- Company Overview for HOPEBURN LIMITED (SC316304)
- Filing history for HOPEBURN LIMITED (SC316304)
- People for HOPEBURN LIMITED (SC316304)
- Charges for HOPEBURN LIMITED (SC316304)
- More for HOPEBURN LIMITED (SC316304)
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) |
---|---|---|---|
20 Feb 2017 | CH01 | Director's details changed for Mr John Lewis Mccann on 15 February 2017 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Dec 2015 | AD01 | Registered office address changed from 1 Melgund Place Hawick Borders TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from 10 Frankscroft Peebles EH45 9DX on 19 December 2012 | |
28 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
07 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Dr Margaret Ann Mccann on 14 March 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Feb 2011 | TM01 | Termination of appointment of Margaret Mccann as a director | |
10 Feb 2011 | AP01 | Appointment of Dr Margaret Ann Mccann as a director | |
10 Feb 2011 | AP01 | Appointment of Dr Margaret Ann Mccann as a director | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2010 | AP01 | Appointment of Mr John Lewis Mccann as a director | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2008 |