- Company Overview for HUNTERS CONTRACTS (SCOTLAND) LTD. (SC250704)
- Filing history for HUNTERS CONTRACTS (SCOTLAND) LTD. (SC250704)
- People for HUNTERS CONTRACTS (SCOTLAND) LTD. (SC250704)
- Charges for HUNTERS CONTRACTS (SCOTLAND) LTD. (SC250704)
- Insolvency for HUNTERS CONTRACTS (SCOTLAND) LTD. (SC250704)
- More for HUNTERS CONTRACTS (SCOTLAND) LTD. (SC250704)
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) |
---|---|---|---|
07 Dec 2016 | MR01 | Registration of charge SC2507040010, created on 5 December 2016 | |
06 Dec 2016 | MR01 | Registration of charge SC2507040008, created on 30 November 2016 | |
06 Dec 2016 | MR01 | Registration of charge SC2507040009, created on 30 November 2016 | |
10 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2016
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | SH03 | Purchase of own shares. | |
29 Apr 2016 | TM01 | Termination of appointment of Anthony James Mckee as a director on 22 April 2016 | |
31 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
23 Nov 2015 | MR01 | Registration of charge SC2507040007, created on 20 November 2015 | |
08 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
26 May 2015 | AD01 | Registered office address changed from 1 Cambuslang Court Glasgow G32 8FH Scotland to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 26 May 2015 | |
02 Feb 2015 | AD01 | Registered office address changed from 9 Cambuslang Road Glasgow G32 8NB to 1 Cambuslang Court Glasgow G32 8FH on 2 February 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
24 Jul 2014 | AR01 | Annual return made up to 27 May 2014 with full list of shareholders | |
24 Jul 2014 | MR04 | Satisfaction of charge SC2507040004 in full | |
17 Jul 2014 | MR01 | Registration of charge SC2507040006, created on 10 July 2014 | |
10 Jul 2014 | TM02 | Termination of appointment of Yvonne O'brien as a secretary | |
10 Mar 2014 | AP01 | Appointment of Mr Paul Alistair Harris as a director | |
10 Mar 2014 | AP01 | Appointment of Mr Ian James Drain as a director | |
10 Mar 2014 | AP01 | Appointment of Mr Gary David Jamieson as a director | |
10 Mar 2014 | AP01 | Appointment of Mr John Allan Mckenna as a director | |
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 February 2014
|
|
05 Mar 2014 | SH08 | Change of share class name or designation |