- Company Overview for HAWTHORNBANK LIMITED (SC117262)
- Filing history for HAWTHORNBANK LIMITED (SC117262)
- People for HAWTHORNBANK LIMITED (SC117262)
- Charges for HAWTHORNBANK LIMITED (SC117262)
- More for HAWTHORNBANK LIMITED (SC117262)
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) |
---|---|---|---|
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 March 2015
|
|
06 Mar 2015 | MA | Memorandum and Articles of Association | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | TM01 | Termination of appointment of Charles Drysdale Graham Guest as a director on 31 October 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Fiona Docherty as a director on 31 October 2014 | |
27 Nov 2014 | CERTNM |
Company name changed ryden lettings LIMITED\certificate issued on 27/11/14
|
|
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
07 Dec 2013 | AP01 | Appointment of Mr Charles Drysdale Graham Guest as a director | |
07 Dec 2013 | TM01 | Termination of appointment of Alexander Robertson as a director | |
29 Oct 2013 | MR01 | Registration of charge 1172620002 | |
24 Oct 2013 | MR01 |
Registration of charge 1172620001
|
|
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
03 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
23 Apr 2013 | AD01 | Registered office address changed from 100 Hanover Street Edinburgh EH2 1DR on 23 April 2013 | |
27 Mar 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 |