HAMILTON ROSS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
28/11/2428 November 2024 | Group of companies' accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
22/11/2322 November 2023 | Group of companies' accounts made up to 2023-02-28 |
11/04/2311 April 2023 | Registration of charge SC2811660003, created on 2023-04-04 |
11/04/2311 April 2023 | Registration of charge SC2811660004, created on 2023-04-04 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/01/2331 January 2023 | Registration of charge SC2811660002, created on 2023-01-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-23 with updates |
22/11/2222 November 2022 | Group of companies' accounts made up to 2022-02-28 |
13/09/2213 September 2022 | Certificate of change of name |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Appointment of Mr James Steel as a director on 2022-02-28 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
09/12/219 December 2021 | Group of companies' accounts made up to 2021-02-28 |
22/06/2122 June 2021 | Director's details changed for Eric Hay Macleod Gardiner on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Bryce Miller Smith on 2021-06-22 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
02/12/192 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
05/12/185 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
04/01/184 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR BRYCE MILLER SMITH / 04/01/2018 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE MILLER SMITH / 04/01/2018 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
28/11/1728 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
29/11/1629 November 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16 |
27/10/1627 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2811660001 |
31/12/1531 December 2015 | Annual return made up to 31 December 2015 with full list of shareholders |
29/11/1529 November 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
09/01/159 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
26/11/1426 November 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
28/11/1328 November 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
04/01/134 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
30/11/1230 November 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/12 |
24/01/1224 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
28/11/1128 November 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
11/02/1111 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
30/11/1030 November 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10 |
30/01/1030 January 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
08/01/108 January 2010 | SAIL ADDRESS CREATED |
08/01/108 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
04/06/094 June 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08 |
19/05/0819 May 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | FULL ACCOUNTS MADE UP TO 28/02/06 |
17/05/0617 May 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
02/05/062 May 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 171 ST LEONARDS STREET LANARK ML11 7DZ |
13/06/0513 June 2005 | NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL |
13/06/0513 June 2005 | SECRETARY RESIGNED |
13/06/0513 June 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/06/0513 June 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/06/0513 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | NC INC ALREADY ADJUSTED 08/06/05 |
13/06/0513 June 2005 | £ NC 1000/100000 08/06 |
10/05/0510 May 2005 | COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND FORTY T WO LIMITED CERTIFICATE ISSUED ON 10/05/05 |
07/03/057 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HAMILTON ROSS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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