HATRICK-BRUCE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR JAMES MACDONALD THOMSON

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA FERGUSON

View Document

15/01/1815 January 2018 CESSATION OF PAMELA JOAN FERGUSON AS A PSC

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR IAIN ALASTAIR HALL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ROBERT PURVIS

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PURVIS

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS PAMELA JOAN FERGUSON

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR EUAN FERGUSON

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 ARTICLES OF ASSOCIATION

View Document

03/02/153 February 2015 ALTER ARTICLES 25/09/2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS PATRICIA CLARK

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FERGUSON

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / EUAN BRUCE FERGUSON / 30/04/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM MARKET HOUSE MILNATHORT KY13 7XB

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 S-DIV 03/07/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 DEC MORT/CHARGE *****

View Document

10/10/0610 October 2006 PARTIC OF MORT/CHARGE *****

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 PARTIC OF MORT/CHARGE *****

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/04/9819 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 DEC MORT/CHARGE RELEASE *****

View Document

19/04/9619 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 DEC MORT/CHARGE RELEASE *****

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 PARTIC OF MORT/CHARGE *****

View Document

03/03/953 March 1995 DEC MORT/CHARGE *****

View Document

03/03/953 March 1995 DEC MORT/CHARGE *****

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 PARTIC OF MORT/CHARGE *****

View Document

24/06/9424 June 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 PARTIC OF MORT/CHARGE *****

View Document

10/09/9310 September 1993 PARTIC OF MORT/CHARGE *****

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/93

View Document

23/08/9323 August 1993 EXEMPTION FROM APPOINTING AUDITORS 25/01/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

07/07/927 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED WISE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/04/92

View Document

26/03/9226 March 1992 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