Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23 |
2023-06-07 |
update num_mort_charges 2 => 4 |
2023-06-07 |
update num_mort_outstanding 2 => 4 |
2023-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2811660003 |
2023-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2811660004 |
2023-04-07 |
insert company_previous_name HAMILTON ROSS HOLDINGS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update name HAMILTON ROSS HOLDINGS LIMITED => HAMILTON ROSS GROUP LIMITED |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2811660002 |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES |
2022-11-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-09-13 |
update statutory_documents COMPANY NAME CHANGED HAMILTON ROSS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 13/09/22 |
2022-08-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE HAY MACLEOD GARDINER |
2022-07-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-08 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 63732 |
2022-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYCE SMITH |
2022-02-28 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEEL |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES |
2021-12-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC HAY MACLEOD GARDINER / 22/06/2021 |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE MILLER SMITH / 22/06/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2021-04-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2021-02-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES |
2020-11-24 |
update statutory_documents SECRETARY APPOINTED MR JAMIE HAY MACLEOD GARDINER |
2020-09-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYCE SMITH |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
2018-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE MILLER SMITH / 04/01/2018 |
2018-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRYCE MILLER SMITH / 04/01/2018 |
2017-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
2017-12-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16 |
2016-10-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2811660001 |
2016-01-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-01-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2015-12-31 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-09 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-06 |
update statutory_documents 31/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-04 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/12 |
2012-01-24 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2011-02-11 |
update statutory_documents 31/12/10 FULL LIST |
2010-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
2010-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
2010-01-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-08 |
update statutory_documents 31/12/09 FULL LIST |
2009-06-04 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2007-12-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-05-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
2006-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
171 ST LEONARDS STREET
LANARK
ML11 7DZ |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
ST STEPHEN'S HOUSE
279 BATH STREET
GLASGOW
G2 4JL |
2005-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-06-13 |
update statutory_documents SECRETARY RESIGNED |
2005-06-13 |
update statutory_documents £ NC 1000/100000
08/06 |
2005-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
08/06/05 |
2005-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-05-10 |
update statutory_documents COMPANY NAME CHANGED
MACNEWCO ONE HUNDRED AND FORTY T
WO LIMITED
CERTIFICATE ISSUED ON 10/05/05 |
2005-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |