HAMLYNS OF SCOTLAND LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

11/04/2511 April 2025 Full accounts made up to 2024-07-31

View Document

11/09/2411 September 2024 Second filing of Confirmation Statement dated 2024-06-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Notification of Agri Food Holdings Limited as a person with significant control on 2024-04-05

View Document

30/04/2430 April 2024 Cessation of Morning Foods Limited as a person with significant control on 2024-04-05

View Document

26/04/2426 April 2024 Director's details changed for Mr Mark Thomas Cookson on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-04-26

View Document

26/04/2426 April 2024 Secretary's details changed for Mr Mark Thomas Cookson on 2024-04-26

View Document

22/04/2422 April 2024 Full accounts made up to 2023-07-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

27/04/2327 April 2023 Termination of appointment of Peter Matthew Mellor as a secretary on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Mark Thomas Cookson as a director on 2023-04-27

View Document

27/04/2327 April 2023 Appointment of Mr Mark Thomas Cookson as a secretary on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Peter Matthew Mellor as a director on 2023-04-27

View Document

26/04/2326 April 2023 Full accounts made up to 2022-07-31

View Document

22/04/2222 April 2022 Full accounts made up to 2021-07-31

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

07/04/207 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR JAMES JOHN LEA

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WARR

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR PETER MATTHEW MELLOR

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 29/12/2018

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR PETER MATTHEW MELLOR

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WARR

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORNING FOODS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/07/1612 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD LEA / 01/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MEIKLE / 01/04/2016

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/04/2016

View Document

12/08/1512 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/12/2013

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARR / 01/12/2013

View Document

14/07/1414 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/07/1315 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 AUDITOR'S RESIGNATION

View Document

07/06/137 June 2013 AUDITOR'S RESIGNATION

View Document

23/04/1323 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

12/09/1112 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 7SQ

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ALBERT CASTLE

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BAXTER

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

28/07/9828 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 ALTER MEMO/ARTS 13/08/97

View Document

21/08/9721 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9721 August 1997 ADOPT MEM AND ARTS 13/08/97

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED MACROCOM (440) LIMITED CERTIFICATE ISSUED ON 18/08/97

View Document

04/07/974 July 1997 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