Advanced company searchLink opens in new window

HINDLES LIMITED

Company number SC398144

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)
12 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplying of articles 24/10/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2024 CH01 Director's details changed for Dr Robert John Hryntchyshyn Gregory on 24 October 2024
07 Nov 2024 PSC04 Change of details for Mr Alistair Hindle as a person with significant control on 24 October 2024
25 Oct 2024 CH01 Director's details changed for Mr Chris Cottingham on 25 October 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
25 Oct 2022 AP01 Appointment of Mr Chris Cottingham as a director on 1 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Article 7 disapplied after voluntary transfer of shares 18/05/2020
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
04 Apr 2018 CH01 Director's details changed for Alistair Andrew Hindle on 1 May 2015
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from 66 Hanover Street Edinburgh EH2 1EL to Clarence House 131-135 George Street Edinburgh EH2 4JS on 17 October 2017
12 Oct 2017 CERTNM Company name changed alistair hindle associates LIMITED\certificate issued on 12/10/17
  • CONNOT ‐ Change of name notice
12 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-05