- Company Overview for HOOPER MARTIN ESTATES LIMITED (SC401981)
- Filing history for HOOPER MARTIN ESTATES LIMITED (SC401981)
- People for HOOPER MARTIN ESTATES LIMITED (SC401981)
- Charges for HOOPER MARTIN ESTATES LIMITED (SC401981)
- More for HOOPER MARTIN ESTATES LIMITED (SC401981)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |