Advanced company searchLink opens in new window

HOPKINSONS LIMITED

Company number SC146392

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)
04 Jul 2019 AD01 Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Clydesdale Bank Exchange Fourth Floor, 20 Waterloo Street Glasgow G2 6BD on 4 July 2019
16 May 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
01 May 2018 TM01 Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Graham Vanhegan as a director on 1 May 2018
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2018 CH01 Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018
03 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 CC04 Statement of company's objects
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 1 January 2016
11 Apr 2016 AP01 Appointment of Mr Christopher James Palmer as a director on 7 April 2016
11 Apr 2016 TM01 Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016
01 Feb 2016 AD01 Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016
02 Dec 2015 AP01 Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015
02 Dec 2015 TM01 Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015
14 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
09 Sep 2015 AA Accounts for a dormant company made up to 2 January 2015
30 Mar 2015 AP03 Appointment of Ms Gillian Kyle as a secretary on 20 March 2015
30 Mar 2015 TM02 Termination of appointment of Walter James Clark as a secretary on 20 March 2015
04 Dec 2014 AP03 Appointment of Mr Walter James Clark as a secretary on 1 December 2014
04 Dec 2014 TM02 Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014
23 Oct 2014 CH01 Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014