Advanced company searchLink opens in new window

JAMES HUTTON LIMITED

Company number SC121376

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)
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
18 Nov 2019 PSC07 Cessation of The James Hutton Institute as a person with significant control on 18 November 2019
23 Oct 2019 AP03 Appointment of Mr Robert Hugh Darby as a secretary on 14 October 2019
22 Oct 2019 TM02 Termination of appointment of Derek Cameron Leslie as a secretary on 4 October 2019
28 Dec 2018 AA Full accounts made up to 31 March 2018
09 Nov 2018 PSC02 Notification of The James Hutton Institute as a person with significant control on 29 May 2017
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Robin Peter Walker as a director on 1 February 2018
13 Feb 2018 AP01 Appointment of Mrs Anne Josephine Maccoll Turpin as a director on 1 December 2017
06 Feb 2018 TM01 Termination of appointment of Graham Timothy Neale as a director on 31 January 2018
06 Dec 2017 AA Full accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
10 Nov 2017 PSC08 Notification of a person with significant control statement
10 Nov 2017 TM01 Termination of appointment of Jennifer Fraser Craw as a director on 19 September 2017
20 Jul 2017 TM01 Termination of appointment of Fraser Black as a director on 11 July 2017
20 Jul 2017 PSC07 Cessation of Elizabeth Miller Corcoran as a person with significant control on 31 December 2016
14 Jun 2017 AP01 Appointment of Dr Deborah Jane Keith as a director on 1 April 2017
07 Apr 2017 TM01 Termination of appointment of Allan Malcolm Stevenson as a director on 31 March 2017
09 Jan 2017 TM02 Termination of appointment of Elizabeth Corcoran as a secretary on 1 January 2017
09 Jan 2017 AP03 Appointment of Mr Derek Cameron Leslie as a secretary on 1 January 2017
15 Dec 2016 AA Full accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
23 Mar 2016 MR01 Registration of charge SC1213760002, created on 16 March 2016
16 Nov 2015 AA Full accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2