HULLEY AND KIRKWOOD CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

15/07/2415 July 2024 Termination of appointment of Justin Robert Lees as a director on 2024-03-25

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

03/03/233 March 2023 Full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Termination of appointment of Donald Wood as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of David Stewart as a director on 2023-02-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES COSTELLO

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MCINNES / 01/01/2016

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KILPATRICK

View Document

10/07/1510 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM KILPATRICK

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR SOMMERVILLE TELFER

View Document

04/07/144 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

19/06/1319 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LIVINGSTON

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKINLAY / 01/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LIVINGSTON / 01/01/2010

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL YEMM / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WOOD / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON MCINNES / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSHUA COSTELLO / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 01/01/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKINLAY / 01/01/2010

View Document

09/07/109 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM PAVILION 3 WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ SCOTLAND

View Document

10/07/0910 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 15-16 WOODSIDE PLACE GLASGOW G3 7QS

View Document

02/03/092 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/061 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/12/0411 December 2004 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

04/08/034 August 2003 DEC MORT/CHARGE *****

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DEC MORT/CHARGE *****

View Document

30/04/0330 April 2003 PARTIC OF MORT/CHARGE *****

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 PARTIC OF MORT/CHARGE *****

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 £ IC 200000/161100 04/03/02 £ SR 38900@1=38900

View Document

13/03/0213 March 2002 PROPOSED CONTRACT BE 22/02/02

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

10/10/0010 October 2000 ADOPT ARTICLES 29/09/00

View Document

10/10/0010 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

17/12/9817 December 1998 PARTIC OF MORT/CHARGE *****

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

12/03/9712 March 1997 PARTIC OF MORT/CHARGE *****

View Document

12/03/9712 March 1997 PARTIC OF MORT/CHARGE *****

View Document

12/03/9712 March 1997 PARTIC OF MORT/CHARGE *****

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/10/952 October 1995 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

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

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

View Document

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

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

21/04/9421 April 1994 PARTIC OF MORT/CHARGE *****

View Document

06/04/946 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/07/912 July 1991 REREGISTRATION UNLTD-LTD 02/07/91

View Document

02/07/912 July 1991 REREGISTRATION UNLTD-LTD 02/07/91

View Document

02/07/912 July 1991 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

17/06/9117 June 1991 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