HEBRIDEAN PURSUITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

21/07/2021 July 2020 01/07/20 TREASURY CAPITAL GBP 0

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / ROSES CHARITABLE TRUST / 12/12/2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY JANE SAYER

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM PO BOX PO BOX 967 PO BOX 9673 PO BOX 9673 OBAN ARGYLL PA34 9AN SCOTLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM PO BOX 9673 LINDON LAUREL CRESCENT OBAN ARGYLL PA34 5ED SCOTLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM DALUAINE BENDERLOCH, BY OBAN ARGYLL PA37 1RT

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 22/09/16 STATEMENT OF CAPITAL GBP 3

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1531 July 2015 ALTER ARTICLES 05/06/2015

View Document

31/07/1531 July 2015 ARTICLES OF ASSOCIATION

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/137 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE SAYER BEARD / 07/10/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/125 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM ONE GROSVENOR CRESCENT CONNEL OBAN, ARGYLL PA37 1PQ

View Document

20/01/1220 January 2012 SECRETARY APPOINTED MRS JANE SAYER BEARD

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS THOMAS

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS THOMAS

View Document

31/10/1131 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS DIXON SPINK / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS STEPHEN CURTIS THOMAS / 01/10/2009

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/0913 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/10/049 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9915 September 1999 SHARE RECLASSIFICATION 27/08/99

View Document

15/09/9915 September 1999 RECON 27/08/99

View Document

15/09/9915 September 1999 ADOPT MEM AND ARTS 27/08/99

View Document

15/09/9915 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9827 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/09/9827 September 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9422 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

22/11/9422 November 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/01/9326 January 1993 Accounts for a small company made up to 1992-11-30

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 Full accounts made up to 1991-11-30

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/11/914 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

04/11/914 November 1991 Accounts for a small company made up to 1990-11-30

View Document

04/11/914 November 1991 RETURN MADE UP TO 19/10/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/11/898 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/10/8920 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8919 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information