Advanced company searchLink opens in new window

HUNGRRR LTD

Company number SC531058

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)
22 Dec 2020 PSC07 Cessation of Craigowl Investments Ltd as a person with significant control on 3 June 2020
22 Dec 2020 PSC07 Cessation of Forthill Investments Ltd as a person with significant control on 3 June 2020
22 Dec 2020 PSC01 Notification of Alan Reid as a person with significant control on 3 June 2020
22 Dec 2020 PSC01 Notification of Michael Callachan as a person with significant control on 3 June 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2020 SH08 Change of share class name or designation
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
05 May 2020 AP01 Appointment of Mr Alexander Mcdonald as a director on 4 May 2020
14 Apr 2020 PSC02 Notification of Forthill Investments Ltd as a person with significant control on 18 November 2019
14 Apr 2020 PSC02 Notification of Craigowl Investments Ltd as a person with significant control on 18 November 2019
14 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
14 Apr 2020 PSC07 Cessation of Sidlaw Holdings Ltd as a person with significant control on 18 November 2019
13 Feb 2020 TM01 Termination of appointment of Alan David Reid as a director on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Alexander John Mcdonald as a director on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Euan Douglas Johnstone as a director on 13 February 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 SH08 Change of share class name or designation
03 Dec 2019 SH02 Sub-division of shares on 18 November 2019
03 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 100 ordinary shares of £1 each into 10,000 of £0.01 each 18/11/2019
24 Oct 2019 AP01 Appointment of Mr Scott Campbell as a director on 21 October 2019
24 Oct 2019 AP01 Appointment of Mr Blair Jonathon Robertson as a director on 21 October 2019
15 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates