HUNTER WILSON LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Statement of affairs AM02SOASCOT

View Document

06/03/256 March 2025 Creditors’ decision on administrator’s proposals

View Document

17/02/2517 February 2025 Notice of Administrator's proposal

View Document

31/01/2531 January 2025 Notice of Administrator's proposal

View Document

08/01/258 January 2025 Registered office address changed from Rigg Gretna Dumfriesshire DG16 5JL to 14-18 Hill Street Edinburgh EH2 3JZ on 2025-01-08

View Document

24/12/2424 December 2024 Appointment of an administrator

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

19/01/2419 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Accounts for a small company made up to 2021-12-31

View Document

13/12/2313 December 2023 Satisfaction of charge 11 in full

View Document

29/08/2329 August 2023 Alterations to floating charge 9

View Document

23/08/2323 August 2023 Registration of charge SC0492470013, created on 2023-08-20

View Document

22/08/2322 August 2023 Registration of charge SC0492470012, created on 2023-08-21

View Document

13/07/2313 July 2023 Termination of appointment of Sarah Elizabeth Charlotte Jones Smith as a director on 2023-05-26

View Document

06/06/236 June 2023 Director's details changed for Mr Richard Alan Jones on 2023-04-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

14/03/2314 March 2023 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

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

View Accounts

10/11/2210 November 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

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

View Accounts

14/12/2014 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHARLOTTE JONES SMITH / 24/05/2018

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHARLOTTE JONES-SMITH / 24/05/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHARLOTTE JONES SMITH / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN JONES / 26/01/2017

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHARLOTTE JONES-SMITH / 17/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH CHARLOTTE JONES SMITH / 17/11/2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CORBETT

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9

View Document

03/03/123 March 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR KEITH CORBETT

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CHARLOTTE JONES / 11/03/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH CHARLOTTE JONES / 22/08/2008

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH CHARLOTTE JONES / 06/04/2010

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED HUNTER WILSON & PARTNERS LIMITED CERTIFICATE ISSUED ON 27/10/08

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 PARTIC OF MORT/CHARGE *****

View Document

13/01/0513 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/01/0513 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0512 January 2005 DEC MORT/CHARGE *****

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/01/0512 January 2005 PARTIC OF MORT/CHARGE *****

View Document

12/01/0512 January 2005 DEC MORT/CHARGE *****

View Document

11/01/0511 January 2005 AUDITOR'S RESIGNATION

View Document

09/11/049 November 2004 DEC MORT/CHARGE *****

View Document

09/11/049 November 2004 DEC MORT/CHARGE *****

View Document

09/11/049 November 2004 DEC MORT/CHARGE *****

View Document

09/11/049 November 2004 DEC MORT/CHARGE *****

View Document

09/11/049 November 2004 DEC MORT/CHARGE *****

View Document

19/04/0419 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/04/026 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 PARTIC OF MORT/CHARGE *****

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

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

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

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9110 April 1991 ALTER MEM AND ARTS 27/02/91

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: KILKERRAN STATION MAYBOLE AYRSHIRE

View Document

25/01/9125 January 1991 ALTER MEM AND ARTS 30/11/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/12/8927 December 1989 PARTIC OF MORT/CHARGE 14468

View Document

16/06/8916 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8715 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 ANNUAL RETURN MADE UP TO 02/05/86

View Document

05/06/845 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

29/03/8229 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

24/11/8024 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

30/09/7130 September 1971 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