HYNDFORD ESTATES LIMITED

SC257727
15 ST. LEONARD STREET LANARK SCOTLAND ML11 7AB

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 7 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2023 accounts Annual Accounts 7 Buy now
26 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 accounts Annual Accounts 7 Buy now
31 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2021 accounts Annual Accounts 8 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 8 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2019 accounts Annual Accounts 7 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 8 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 7 Buy now
10 Mar 2016 officers Termination of appointment of director (George Cowan) 1 Buy now
20 Oct 2015 annual-return Annual Return 7 Buy now
20 Oct 2015 officers Change of particulars for director (Mr Christopher Robin Mccann) 2 Buy now
20 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
01 Apr 2015 officers Termination of appointment of secretary (Peter Eager) 1 Buy now
20 Oct 2014 annual-return Annual Return 8 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Christopher Robin Mccann) 2 Buy now
22 Apr 2014 accounts Annual Accounts 8 Buy now
18 Oct 2013 annual-return Annual Return 8 Buy now
10 Apr 2013 accounts Annual Accounts 8 Buy now
18 Oct 2012 annual-return Annual Return 8 Buy now
11 May 2012 accounts Annual Accounts 8 Buy now
17 Oct 2011 annual-return Annual Return 8 Buy now
17 Oct 2011 officers Change of particulars for secretary (Peter Eager) 2 Buy now
17 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2011 address Change Sail Address Company With Old Address 1 Buy now
11 May 2011 accounts Annual Accounts 8 Buy now
28 Oct 2010 annual-return Annual Return 8 Buy now
28 Apr 2010 accounts Annual Accounts 8 Buy now
01 Mar 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
21 Oct 2009 annual-return Annual Return 7 Buy now
21 Oct 2009 address Move Registers To Sail Company 1 Buy now
21 Oct 2009 officers Change of particulars for director (Christopher Robin Mccann) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Charles Mccann) 2 Buy now
21 Oct 2009 address Change Sail Address Company 1 Buy now
21 Oct 2009 officers Change of particulars for director (Mr George Cowan) 2 Buy now
03 Jul 2009 accounts Annual Accounts 8 Buy now
16 Oct 2008 annual-return Return made up to 16/10/08; full list of members 5 Buy now
16 Oct 2008 officers Director's change of particulars / george cowan / 15/09/2008 2 Buy now
13 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
22 Apr 2008 accounts Annual Accounts 7 Buy now
22 Oct 2007 officers Secretary's particulars changed 1 Buy now
22 Oct 2007 annual-return Return made up to 16/10/07; full list of members 3 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
15 Aug 2007 accounts Annual Accounts 7 Buy now
25 Oct 2006 annual-return Return made up to 16/10/06; full list of members 3 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
27 Oct 2005 annual-return Return made up to 16/10/05; full list of members 3 Buy now
27 Oct 2005 officers Secretary's particulars changed 1 Buy now
27 Oct 2005 address Registered office changed on 27/10/05 from: 25 hope street lanark ML11 7NE 1 Buy now
22 Jun 2005 accounts Annual Accounts 6 Buy now
23 Apr 2005 mortgage Partic of mort/charge ***** 3 Buy now
22 Mar 2005 mortgage Partic of mort/charge ***** 3 Buy now
19 Nov 2004 capital Ad 10/11/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
25 Oct 2004 annual-return Return made up to 16/10/04; full list of members 7 Buy now
05 Nov 2003 officers New secretary appointed 2 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
16 Oct 2003 incorporation Incorporation Company 16 Buy now