H AND K ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

08/06/258 June 2025 Termination of appointment of Thomas Alexander Abraham as a director on 2025-05-31

View Document

06/01/256 January 2025 Appointment of Duke of Hamilton, Brandon, Chatelherault Alexander Douglas Douglas-Hamilton as a director on 2024-12-01

View Document

06/01/256 January 2025 Appointment of Mr Alexander James Hay as a director on 2025-01-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

25/09/2425 September 2024

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024 Statement of company's objects

View Document

20/08/2420 August 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Notification of Adam Robert Bruce as a person with significant control on 2024-07-05

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

26/06/2426 June 2024 Appointment of Mr Thomas Alexader Abraham as a director on 2024-06-17

View Document

26/06/2426 June 2024 Director's details changed for Mr Thomas Alexader Abraham on 2024-06-17

View Document

26/06/2426 June 2024 Cessation of Charles Leighton Dudgeon as a person with significant control on 2024-04-05

View Document

14/02/2414 February 2024 Registration of charge SC1067580009, created on 2024-02-08

View Document

12/02/2412 February 2024 Satisfaction of charge SC1067580006 in full

View Document

12/02/2412 February 2024 Satisfaction of charge SC1067580007 in full

View Document

05/02/245 February 2024 Registration of charge SC1067580008, created on 2024-02-02

View Document

25/01/2425 January 2024 Change of details for Mr Charles Leighton Dudgeon as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Change of details for Mrs Nicola Anne-Marie Westcott as a person with significant control on 2024-01-25

View Document

08/01/248 January 2024 Cessation of Nicola Anne-Marie Westcott as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Notification of Nicola Anne-Marie Westcott as a person with significant control on 2022-07-06

View Document

04/01/244 January 2024 Change of details for Mr Charles Leighton Dudgeon as a person with significant control on 2024-01-04

View Document

03/01/243 January 2024 Termination of appointment of Kenneth Brown as a director on 2023-12-31

View Document

20/12/2320 December 2023 Termination of appointment of Niven Simpson as a secretary on 2023-12-20

View Document

13/12/2313 December 2023 Termination of appointment of Caroline Smith Cooper as a secretary on 2023-12-13

View Document

12/12/2312 December 2023 Appointment of Miss Caroline Smith Cooper as a secretary on 2023-12-12

View Document

05/12/235 December 2023 Director's details changed for Mr Kenneth Brown on 2018-07-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Appointment of Mr Alan Charles Laidlaw as a director on 2023-10-01

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

24/04/2324 April 2023 Cessation of Mark Alexander Hedderwick as a person with significant control on 2022-07-06

View Document

24/04/2324 April 2023 Cessation of Charles John Warner as a person with significant control on 2023-04-05

View Document

24/04/2324 April 2023 Notification of Nicola Anne-Marie Westcott as a person with significant control on 2022-07-06

View Document

09/02/239 February 2023 Termination of appointment of Alan Charles Laidlaw as a director on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Notification of Charles Leighton Dudgeon as a person with significant control on 2021-07-01

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1067580007

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1067580004

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1812 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/07/184 July 2018 STATEMENT BY DIRECTORS

View Document

04/07/184 July 2018 SOLVENCY STATEMENT DATED 14/06/18

View Document

04/07/184 July 2018 REDUCE ISSUED CAPITAL 26/06/2018

View Document

04/07/184 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 12703.50

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1067580006

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ALAN CHARLES LAIDLAW

View Document

08/10/158 October 2015 STATEMENT BY DIRECTORS

View Document

08/10/158 October 2015 REDUCE ISSUED CAPITAL 25/09/2015

View Document

08/10/158 October 2015 SOLVENCY STATEMENT DATED 11/09/15

View Document

08/10/158 October 2015 08/10/15 STATEMENT OF CAPITAL GBP 12703.50

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ABRAHAM

View Document

18/07/1418 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRASER NIVEN

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1067580005

View Document

18/07/1318 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1067580004

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

31/07/1231 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR JOHN DOUGLAS-HAMILTON

View Document

03/08/113 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/08/109 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARQUIS OF CLYDESDALE ALEXANDER DOUGLAS DOUGLAS-HAMILTON / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARQUIS OF CLYDESDALE ALEXANDER DOUGLAS DOUGLAS-HAMILTON / 01/10/2009

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR THOMAS ALEXANDER ABRAHAM

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR KENETH BROWN

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BEVAN

View Document

16/11/0916 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 12703.50

View Document

16/11/0916 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

08/07/098 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/083 October 2008 SECRETARY APPOINTED NIVEN SIMPSON

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY RORY KENNEDY

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

08/05/088 May 2008 SECRETARY APPOINTED RORY ALEXANDER MURRAY KENNEDY

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY AMELIA STEVENSON

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN OLIVER

View Document

02/08/072 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 PARTIC OF MORT/CHARGE *****

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 COMPANY NAME CHANGED H AND K ESTATES LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/06/0126 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 19/06/99; CHANGE OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: 11 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

01/07/941 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/941 July 1994 SECRETARY RESIGNED

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 ACCOUNTING REF. DATE SHORT FROM 10/11 TO 31/10

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

07/08/927 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/91

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: 10 GLENFINLAS STREET EDINBURGH EH3 6YY

View Document

16/07/9216 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/90

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 19/06/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 AUDITOR'S RESIGNATION

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/11/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 DIRECTOR RESIGNED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 G123 NOTICE OF NEW CAP.£15000

View Document

19/10/8719 October 1987 FORM 122 TO SUB-DIV SHARES

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 250987

View Document

05/10/875 October 1987 G600 NOTICE OF NEW CAP.£15000

View Document

17/09/8717 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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