- Company Overview for HUFFMAN'S LIMITED (SC526376)
- Filing history for HUFFMAN'S LIMITED (SC526376)
- People for HUFFMAN'S LIMITED (SC526376)
- Charges for HUFFMAN'S LIMITED (SC526376)
- More for HUFFMAN'S LIMITED (SC526376)
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) |
---|---|---|---|
15 Nov 2024 | MR01 | Registration of charge SC5263760001, created on 15 November 2024 | |
12 Mar 2024 | PSC04 | Change of details for Mr Ramone Peter Blair Robertson as a person with significant control on 1 February 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
12 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
15 Feb 2021 | PSC04 | Change of details for Mr Ramone Peter Blair Robertson as a person with significant control on 1 February 2021 | |
15 Feb 2021 | PSC04 | Change of details for Mr Gregor Niall Maclean as a person with significant control on 1 February 2021 | |
01 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
11 Feb 2020 | CH01 | Director's details changed for Mr Gregor Niall Maclean on 8 February 2020 | |
11 Feb 2020 | PSC04 | Change of details for Mr Gregor Niall Maclean as a person with significant control on 8 February 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to 1 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 19 November 2019 | |
04 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY Scotland to Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from 143C Nethergate Nethergate Dundee DD1 4DP Scotland to Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 | |
24 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
14 Jun 2017 | AD01 | Registered office address changed from 58H Peddie Street Dundee DD1 5LY Scotland to 143C Nethergate Nethergate Dundee DD1 4DP on 14 June 2017 |