- Company Overview for JAMES HUTTON LIMITED (SC121376)
- Filing history for JAMES HUTTON LIMITED (SC121376)
- People for JAMES HUTTON LIMITED (SC121376)
- Charges for JAMES HUTTON LIMITED (SC121376)
- More for JAMES HUTTON LIMITED (SC121376)
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
|