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)
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
  • GBP 15
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 15.00
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 01/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
07 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-07
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