HAMILTON ROSS GROUP LIMITED - History of Changes


DateDescription
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