Advanced company searchLink opens in new window

HOOPER MARTIN ESTATES LIMITED

Company number SC401981

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)
16 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Oct 2013 AD01 Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL United Kingdom on 15 October 2013
28 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
16 Jul 2012 AP03 Appointment of Mr Kenneth George Johnstone as a secretary
16 Jul 2012 TM02 Termination of appointment of James Neil as a secretary
25 Apr 2012 MG01s Duplicate mortgage certificatecharge no:2
25 Apr 2012 MG01s Duplicate mortgage certificatecharge no:1
11 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 1
11 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 2
26 Oct 2011 AP01 Appointment of Mr Kenneth George Johnstone as a director
26 Oct 2011 AP01 Appointment of Ronald Dick Martin as a director
26 Oct 2011 AP01 Appointment of Lorna Jean Mccoll as a director
26 Oct 2011 AP03 Appointment of James Neil as a secretary
26 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100
27 Jun 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
27 Jun 2011 TM01 Termination of appointment of Stephen Mabbott as a director
21 Jun 2011 NEWINC Incorporation