Advanced company searchLink opens in new window

HUNTING REAL ESTATE LIMITED

Company number SC414370

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)
07 Feb 2025 AD01 Registered office address changed from 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 February 2025
08 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with updates
29 Nov 2024 AD04 Register(s) moved to registered office address 227 West George Street Glasgow G2 2nd
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
07 Feb 2022 CH01 Director's details changed for Mr Andrew Ritchie Templeton on 11 January 2022
31 Jan 2022 PSC04 Change of details for Mr Andrew Ritchie Templeton as a person with significant control on 10 January 2022
31 Jan 2022 CH01 Director's details changed for Mr Andrew Ritchie Templeton on 10 January 2022
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with updates
28 Sep 2020 AA Total exemption full accounts made up to 30 June 2019
17 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
22 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
29 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
31 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
08 Dec 2017 CH01 Director's details changed for Mr John Patrick White on 11 October 2017
11 Oct 2017 PSC04 Change of details for Mr John Patrick White as a person with significant control on 11 October 2017