HICKORY (SCOTLAND) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewAdministrator's progress report

View Document

28/01/2528 January 2025 Approval of administrator’s proposals

View Document

14/01/2514 January 2025 Notice of Administrator's proposal

View Document

05/12/245 December 2024 Registered office address changed from Stuart House Eskmills Park Station Road Musselburgh Midlothian EH21 7PQ to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 2024-12-05

View Document

22/11/2422 November 2024 Appointment of an administrator

View Document

06/11/246 November 2024 Director's details changed for Mr Brian Galbraith on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Ms Susan Priscilla Ireland as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr Brian Galbraith as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Secretary's details changed for Mr Ivan Broussine on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Ms Susan Priscilla Ireland on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Libby Harrison on 2024-11-06

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

08/04/248 April 2024 Satisfaction of charge SC4300510002 in full

View Document

05/02/245 February 2024 Termination of appointment of Stephanie Angela Stubbs as a director on 2023-12-13

View Document

05/02/245 February 2024 Cessation of Stephanie Angela Stubbs as a person with significant control on 2023-12-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

24/07/2324 July 2023 Satisfaction of charge SC4300510001 in full

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4300510002

View Document

26/11/1826 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 240

View Document

12/11/1812 November 2018 SECOND FILED SH01 - 07/07/16 STATEMENT OF CAPITAL GBP 130

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN BARCLAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS LYNN FRASER BARCLAY

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS STEPHANIE ANGELA STUBBS

View Document

07/09/167 September 2016 SECRETARY APPOINTED MR IVAN BROUSSINE

View Document

07/09/167 September 2016 07/07/16 STATEMENT OF CAPITAL GBP 130

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4300510001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT OF COMPANY SECRETARY 09/04/2015

View Document

07/05/157 May 2015 COMPANY NAME CHANGED ESKMILLS OUTSIDE CATERING LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

07/05/157 May 2015 CHANGE OF NAME 09/04/2015

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRIA CRAIG

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM STUART HOUSE ESKMILLS PARK, STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ SCOTLAND

View Document

05/09/135 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALKER

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED ALEXANDRIA JESSICA CRAIG

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM Q COURT 3 QUALITY STREET EDINBURGH EH4 5BP UNITED KINGDOM

View Document

18/10/1218 October 2012 09/08/12 STATEMENT OF CAPITAL GBP 10

View Document

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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