Advanced company searchLink opens in new window

HAMILTON AND KINNEIL ESTATES LIMITED

Company number SC106761

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)
20 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
25 Jun 2015 AA Accounts for a small company made up to 31 October 2014
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
20 Apr 2015 TM01 Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015
05 Dec 2014 MR01 Registration of charge SC1067610003, created on 1 December 2014
28 Oct 2014 TM01 Termination of appointment of Fiona Jean Richmond Sheldon as a director on 28 October 2014
17 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,000
02 Jul 2014 AA Accounts for a small company made up to 31 October 2013
29 Apr 2014 TM01 Termination of appointment of Fraser Niven as a director
18 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
18 Jul 2013 CH01 Director's details changed for Mr Thomas Alexander Abraham on 17 June 2013
24 Jun 2013 AA Accounts for a small company made up to 31 October 2012
31 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a small company made up to 31 October 2011
15 May 2012 CERTNM Company name changed h and k estates LIMITED\certificate issued on 15/05/12
  • CONNOT ‐
15 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-01
03 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Alexander Douglas Clydesdale on 20 June 2010
29 Jun 2011 AA Accounts for a small company made up to 31 October 2010
09 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
02 Aug 2010 AA Accounts for a small company made up to 31 October 2009
02 Dec 2009 AP01 Appointment of Mr Alexander Clydesdale as a director
27 Nov 2009 AP01 Appointment of Mr Keneth Brown as a director
29 Jul 2009 363a Return made up to 18/06/09; full list of members
29 Jul 2009 288b Appointment terminated secretary mbm secretarial services LIMITED