Advanced company searchLink opens in new window

HILLARY ROHDE LIMITED

Company number SC232274

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)
10 Aug 2005 363s Return made up to 31/05/05; full list of members
25 Jul 2005 AA Total exemption full accounts made up to 30 September 2004
25 Jul 2005 88(2)R Ad 30/09/04--------- £ si 44000@1=44000 £ ic 106000/150000
15 Feb 2005 288b Secretary resigned
15 Feb 2005 288a New secretary appointed
30 Jul 2004 AA Total exemption full accounts made up to 30 September 2003
28 Jul 2004 88(3) Particulars of contract relating to shares
28 Jul 2004 88(2)R Ad 30/09/03--------- £ si 45934@1
28 Jul 2004 123 Nc inc already adjusted 30/09/03
28 Jul 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jul 2004 288a New secretary appointed
29 Jun 2004 363s Return made up to 31/05/04; full list of members
29 Jun 2004 287 Registered office changed on 29/06/04 from: 39 castle street edinburgh EH2 3BH
29 Jun 2004 288b Secretary resigned
02 Oct 2003 AA Accounts made up to 30 September 2002
15 Sep 2003 225 Accounting reference date shortened from 31/05/03 to 30/09/02
12 Jun 2003 363a Return made up to 31/05/03; full list of members
24 Apr 2003 88(3) Particulars of contract relating to shares
23 Apr 2003 88(2)R Ad 31/03/03--------- £ si 54000@1=54000 £ ic 6066/60066
04 Apr 2003 88(2)R Ad 31/03/03--------- £ si 6000@1=6000 £ ic 66/6066
04 Apr 2003 123 Nc inc already adjusted 31/03/03
04 Apr 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities