Advanced company searchLink opens in new window

HAMISH SCOTT HOLDINGS LTD

Company number 11269459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Aug 2023 PSC04 Change of details for Mr Neil Scott Foster as a person with significant control on 10 August 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
16 Feb 2023 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023
04 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
27 Apr 2022 AD01 Registered office address changed from 14 Priestpopple Hexham Northumberland NE46 1PQ to 9a Cattle Market Hexham Northumberland NE46 1NJ on 27 April 2022
11 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
03 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 January 2020
23 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2020 PSC07 Cessation of Robert Hamish Moody as a person with significant control on 27 November 2019
05 Jan 2020 AD01 Registered office address changed from 22 Osborne Road Newcastle upon Tyne NE2 2AD United Kingdom to 14 Priestpopple Hexham Northumberland NE46 1PQ on 5 January 2020
03 Jan 2020 PSC04 Change of details for Mr Neil Scott Foster as a person with significant control on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of Daniel James Salmon as a director on 27 November 2019
28 Nov 2019 TM01 Termination of appointment of Robert Hamish Moody as a director on 27 November 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
09 Nov 2018 AP01 Appointment of Mr Daniel James Salmon as a director on 30 October 2018
22 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted