HERMISTON SECURITIES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2025-02-02

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Ronald William Muir as a director on 2025-05-02

View Document

30/07/2430 July 2024 Full accounts made up to 2024-02-04

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

27/02/2427 February 2024 Satisfaction of charge SC0270750016 in full

View Document

27/02/2427 February 2024 Satisfaction of charge SC0270750018 in full

View Document

27/02/2427 February 2024 Satisfaction of charge SC0270750017 in full

View Document

27/02/2427 February 2024 Satisfaction of charge SC0270750015 in full

View Document

19/02/2419 February 2024 Notification of J W Muir Group Plc as a person with significant control on 2016-04-06

View Document

29/01/2429 January 2024 Registration of charge SC0270750021, created on 2024-01-25

View Document

25/01/2425 January 2024 Registration of charge SC0270750020, created on 2024-01-19

View Document

24/01/2424 January 2024 Registration of charge SC0270750019, created on 2024-01-23

View Document

28/11/2328 November 2023 Full accounts made up to 2023-01-29

View Document

20/09/2320 September 2023 Appointment of Mr Derek Laurence Adam as a secretary on 2023-09-15

View Document

20/09/2320 September 2023 Termination of appointment of John Shearer Hardie Watt as a secretary on 2023-09-15

View Document

04/08/234 August 2023 Appointment of Mr Martin Smith as a director on 2023-08-01

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2022-01-30

View Document

29/12/2129 December 2021 Registration of charge SC0270750018, created on 2021-12-22

View Document

30/07/2130 July 2021 Full accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR ALAN CRAWFORD MUIR

View Document

25/01/2125 January 2021 FULL ACCOUNTS MADE UP TO 02/02/20

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0270750017

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0270750016

View Document

29/07/2029 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0270750015

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 03/02/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 28/01/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0270750014

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN BLACK / 31/07/2014

View Document

04/08/144 August 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 03/02/13

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR STEWART MCPHAIL

View Document

28/06/1328 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

20/06/1220 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR EWAN BLACK

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

12/11/1012 November 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

08/09/108 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

06/09/106 September 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 12

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MUIR / 08/06/2010

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM MUIR / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN TOFTS CAMPBELL / 08/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SHEARER HARDIE WATT / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WOOD MUIR / 08/06/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

13/07/0913 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

17/07/0817 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/12/0720 December 2007 PARTIC OF MORT/CHARGE *****

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 PARTIC OF MORT/CHARGE *****

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 29/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 01/02/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTIC OF MORT/CHARGE *****

View Document

02/09/042 September 2004 PARTIC OF MORT/CHARGE *****

View Document

17/07/0417 July 2004 PARTIC OF MORT/CHARGE *****

View Document

09/07/049 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 01/02/04

View Document

22/07/0322 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 01/02/03

View Document

09/08/029 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 01/02/02

View Document

15/11/0115 November 2001 DEC MORT/CHARGE *****

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 FULL ACCOUNTS MADE UP TO 28/01/01

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 PARTIC OF MORT/CHARGE *****

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 PARTIC OF MORT/CHARGE *****

View Document

01/10/991 October 1999 DEC MORT/CHARGE *****

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DEC MORT/CHARGE *****

View Document

18/09/9818 September 1998 PARTIC OF MORT/CHARGE *****

View Document

09/06/989 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/07/979 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/07/9421 July 1994 PARTIC OF MORT/CHARGE *****

View Document

14/07/9414 July 1994 PARTIC OF MORT/CHARGE *****

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/06/9220 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: 33/34 CHARLOTTE SQUARE EDINBURGH EH2 4HE

View Document

03/07/913 July 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/8828 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 310388

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/01

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: 33/34 CHARLOTTE SQUARE EDINBURGH

View Document

16/10/8616 October 1986 RETURN MADE UP TO 04/01/86; FULL LIST OF MEMBERS

View Document

28/05/4928 May 1949 CERTIFICATE OF INCORPORATION

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