- Company Overview for GARY HUGHES ENTERPRISES LTD (SC520841)
- Filing history for GARY HUGHES ENTERPRISES LTD (SC520841)
- People for GARY HUGHES ENTERPRISES LTD (SC520841)
- Charges for GARY HUGHES ENTERPRISES LTD (SC520841)
- More for GARY HUGHES ENTERPRISES LTD (SC520841)
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 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
21 Nov 2023 | AD02 | Register inspection address has been changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
08 Dec 2022 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 15 Frithside Street Fraserburgh AB43 9AR | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | MR01 | Registration of charge SC5208410001, created on 30 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
30 Sep 2019 | PSC04 | Change of details for Gary Hughes as a person with significant control on 30 September 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jun 2019 | CH03 | Secretary's details changed for Anne Hughes on 5 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Gary Hughes on 5 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Mains of Whitehill Bungalow Gardenstown Banff AB45 3ES United Kingdom to 1 Castlehill Drive Gardenstown Banff AB45 3YG on 6 June 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
04 Dec 2015 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
04 Dec 2015 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
20 Nov 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 |