THE VIRTUAL HAMILTON PALACE TRUST

SC253452
LENNOXLOVE ESTATE OFFICE LENNOXLOVE ESTATE OFFICE HADDINGTON SCOTLAND EH41 4NZ

Documents

Documents
Date Category Description Pages
21 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 officers Appointment of director (Ms Catherine Eila Macqueen) 2 Buy now
03 May 2024 accounts Annual Accounts 11 Buy now
22 Dec 2023 officers Termination of appointment of director (Niven Guy Simpson) 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 11 Buy now
28 Mar 2023 officers Change of particulars for director (Dr Gordon Malcolm Wyllie) 2 Buy now
28 Mar 2023 officers Change of particulars for secretary (Robert Millar) 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Rosemary Hain Miller Colquhoun) 1 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 11 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 11 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 11 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 officers Termination of appointment of secretary (Rosemary Hain Miller Colquhoun) 2 Buy now
21 Jun 2019 officers Termination of appointment of director (Rosalind Kay Marshall) 1 Buy now
29 Nov 2018 accounts Annual Accounts 11 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 accounts Annual Accounts 11 Buy now
16 Mar 2018 officers Appointment of director (Mr Niven Guy Simpson) 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 officers Appointment of secretary (Robert Millar) 2 Buy now
07 Apr 2017 accounts Annual Accounts 10 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2016 accounts Annual Accounts 10 Buy now
14 Aug 2015 annual-return Annual Return 7 Buy now
30 Mar 2015 accounts Annual Accounts 10 Buy now
16 Jan 2015 officers Appointment of director (Dr Gordon Malcolm Wyllie) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 officers Change of particulars for director (Mr George Paterson Mackenzie) 2 Buy now
13 Aug 2014 annual-return Annual Return 6 Buy now
13 Aug 2014 officers Change of particulars for director (Mr George Paterson Mackenzie) 2 Buy now
04 Jul 2014 officers Termination of appointment of director (Fraser Niven) 1 Buy now
14 Jan 2014 accounts Annual Accounts 10 Buy now
15 Aug 2013 annual-return Annual Return 7 Buy now
15 Aug 2013 officers Appointment of director (Rosemary Hain Miller Colquhoun) 2 Buy now
29 Apr 2013 accounts Annual Accounts 10 Buy now
07 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2012 annual-return Annual Return 6 Buy now
25 Apr 2012 accounts Annual Accounts 10 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
09 May 2011 accounts Annual Accounts 10 Buy now
08 Oct 2010 officers Termination of appointment of director (Bruce Royan) 1 Buy now
19 Aug 2010 annual-return Annual Return 7 Buy now
19 Aug 2010 officers Change of particulars for director (Rosalind Kay Marshall) 2 Buy now
19 Aug 2010 officers Change of particulars for director (George Paterson Mackenzie) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Godfrey Howell Evans) 2 Buy now
17 Mar 2010 accounts Annual Accounts 10 Buy now
06 Aug 2009 annual-return Annual return made up to 29/07/09 3 Buy now
28 Apr 2009 accounts Annual Accounts 20 Buy now
13 Oct 2008 officers Appointment terminated director john sibbald 1 Buy now
15 Aug 2008 annual-return Annual return made up to 29/07/08 4 Buy now
27 May 2008 accounts Annual Accounts 10 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from c/o biggart baillie 7 castle street edinburgh midlothian EH2 3AP 1 Buy now
18 Aug 2007 annual-return Annual return made up to 29/07/07 6 Buy now
23 May 2007 accounts Annual Accounts 12 Buy now
07 Sep 2006 officers Secretary resigned 1 Buy now
16 Aug 2006 officers New secretary appointed 1 Buy now
08 Aug 2006 annual-return Annual return made up to 29/07/06 6 Buy now
30 May 2006 accounts Annual Accounts 11 Buy now
16 May 2006 officers New director appointed 2 Buy now
23 Aug 2005 annual-return Annual return made up to 29/07/05 5 Buy now
29 Mar 2005 accounts Annual Accounts 11 Buy now
11 Aug 2004 annual-return Annual return made up to 29/07/04 5 Buy now
29 Jul 2003 incorporation Incorporation Company 28 Buy now