FRANCES HUNTER HOLDINGS LLP

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 2024-02-16

View Document

16/02/2416 February 2024 Member's details changed for Mr Gary Hunter on 2024-02-12

View Document

16/02/2416 February 2024 Member's details changed for Mrs Leslie Pryde on 2024-02-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLIE PRYDE / 01/05/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARY HUNTER / 01/05/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARY HUNTER / 17/09/2018

View Document

13/06/1913 June 2019 SAIL ADDRESS CREATED

View Document

13/06/1913 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLIE PRYDE / 17/09/2018

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SO3064470001

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM SUITE 3A, ELIZABETH HOUSE BARCLAY COURT MITCHELSTON INDUSTRIAL ESTATE KIRKCALDY FIFE KY1 3WE SCOTLAND

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM SUITE E2, RIVERVIEW HOUSE FRIARTON ROAD PERTH PERTH AND KINROSS PH2 8DF SCOTLAND

View Document

12/06/1812 June 2018 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company