- Company Overview for HINDLES LIMITED (SC398144)
- Filing history for HINDLES LIMITED (SC398144)
- People for HINDLES LIMITED (SC398144)
- More for HINDLES LIMITED (SC398144)
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) |
---|---|---|---|
25 Sep 2017 | AP01 | Appointment of Dr Robert John Hryntchyshyn Gregory as a director on 5 September 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Andrew James Mcgettrick as a director on 9 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 Nov 2016 | TM01 | Termination of appointment of Robert John Hryntchyshyn Gregory as a director on 15 November 2016 | |
25 Aug 2016 | AP01 | Appointment of Dr Robert John Hryntchyshyn Gregory as a director on 18 August 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
13 Apr 2016 | SH02 | Sub-division of shares on 1 April 2016 | |
13 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2016 | SH08 | Change of share class name or designation | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2015 | AP01 | Appointment of Andrew James Mcgettrick as a director on 17 December 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2012 | CERTNM |
Company name changed alistair hindle & associates LIMITED\certificate issued on 07/12/12
|
|
07 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
15 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
18 Oct 2011 | AD01 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 18 October 2011 |