Advanced company searchLink opens in new window

HUNTER HAYES LIMITED

Company number SC230602

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)
21 Sep 2016 TM01 Termination of appointment of Gilson Gray Llp as a director on 29 August 2016
19 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Jan 2016 CH02 Director's details changed for Gibson Gray Llp on 14 November 2014
20 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Dec 2014 AP02 Appointment of Gibson Gray Llp as a director on 14 November 2014
01 Dec 2014 AP01 Appointment of Glen Douglas Gilson as a director on 14 November 2014
01 Dec 2014 AP01 Appointment of Mr Jonathan Andrew Alexander Dunn as a director on 14 November 2014
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 August 2014
  • GBP 100.00
15 Oct 2014 SH02 Sub-division of shares on 3 August 2014
15 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
08 Sep 2014 TM02 Termination of appointment of a secretary
12 May 2014 TM02 Termination of appointment of Susan Howell as a secretary
21 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
05 Dec 2013 TM01 Termination of appointment of Christopher Wallis as a director
09 Sep 2013 AP01 Appointment of Mr Christopher Richard Wallis as a director
09 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-09
  • GBP 1
18 Feb 2013 AP03 Appointment of Mrs Susan Howell as a secretary
11 Feb 2013 TM02 Termination of appointment of Susan Howell as a secretary
11 Feb 2013 TM01 Termination of appointment of Michael Howell as a director
10 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
23 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
23 Apr 2012 AD01 Registered office address changed from Shawhill Dundrennan Kirkcudbright DG6 4QT on 23 April 2012