- Company Overview for R & J M HILL BROWN & CO LIMITED (SC465681)
- Filing history for R & J M HILL BROWN & CO LIMITED (SC465681)
- People for R & J M HILL BROWN & CO LIMITED (SC465681)
- Charges for R & J M HILL BROWN & CO LIMITED (SC465681)
- More for R & J M HILL BROWN & CO LIMITED (SC465681)
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 May 2016 | SH08 | Change of share class name or designation | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 3 Newton Place Glasgow G3 7PU to Rwf House 5 Renfield Street Glasgow G2 5EZ on 29 February 2016 | |
29 Feb 2016 | AP02 | Appointment of Miller Samuel Llp as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Aileen Patricia Thomson as a director on 26 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Robert Graham Richmond Davidson as a director on 26 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Peter John Lawson on 12 December 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mr Robert Graham Richmond Davidson on 12 December 2015 | |
02 Feb 2016 | CH03 | Secretary's details changed for Mr Peter John Lawson on 12 December 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 31 January 2015 | |
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
09 Apr 2014 | AP01 | Appointment of Ms Aileen Patricia Thomson as a director | |
09 Apr 2014 | AP01 | Appointment of Mrs Audrey Anne Junner as a director | |
28 Jan 2014 | MR01 | Registration of charge 4656810001 | |
12 Dec 2013 | NEWINC | Incorporation |