HMR LEGACY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/08/2518 August 2025 NewCessation of Alastair Scott Raitt as a person with significant control on 2024-11-05

View Document

18/08/2518 August 2025 NewNotification of Kirstine Angela Campbell as a person with significant control on 2024-11-05

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

27/03/2527 March 2025 Appointment of Mrs Kirstine Angela Campbell as a director on 2024-11-05

View Document

27/03/2527 March 2025 Termination of appointment of Alastair Scott Raitt as a director on 2024-11-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Registration of charge SC5607500008, created on 2021-11-11

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / ALASTAIR SCOTT RAITT / 13/07/2020

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / ALASTAIR SCOTT RAITT / 16/06/2020

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

22/04/2022 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM H M RAITT OLIVEBANK RD MUSSELBURGH EAST LOTHIAN EH21 6RD SCOTLAND

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR KIRSTINE CAMPBELL

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5607500006

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MRS KIRSTINE ANGELA CAMPBELL

View Document

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5607500005

View Document

24/08/1924 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5607500004

View Document

24/08/1924 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5607500003

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5607500002

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER CAMPBELL / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / ALASTAIR SCOTT RAITT / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR FRASER CAMPBELL / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SCOTT RAITT / 22/01/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5607500001

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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