HUNTERSTON BULK HANDLING LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACKAY

View Document

02/04/142 April 2014 DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK

View Document

12/02/1412 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/12/1212 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BARR

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR MARK WHITWORTH

View Document

24/02/1124 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 SECRETARY APPOINTED CAROLINE RUTH MARRISON GILL

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM JOHN BOWLEY

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GREEN

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED MARGARET MACKAY

View Document

31/07/0831 July 2008 SECRETARY APPOINTED WILLIAM JOHN BOWLEY

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID GREEN

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS ALLISON

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ALAN ANDREW BARR

View Document

18/02/0818 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 PARTIC OF MORT/CHARGE *****

View Document

20/03/0320 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

17/10/0217 October 2002 DEC MORT/CHARGE *****

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 S366A DISP HOLDING AGM 08/08/01

View Document

17/04/0117 April 2001 DEC MORT/CHARGE *****

View Document

12/02/0112 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DEC MORT/CHARGE *****

View Document

02/09/962 September 1996 DEC MORT/CHARGE *****

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 � NC 200000/700000 20/12/94

View Document

03/01/953 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/93

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

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

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 PARTIC OF MORT/CHARGE *****

View Document

08/02/948 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 ALLOT 199998 SHARES 23/12/93

View Document

15/01/9415 January 1994 NC INC ALREADY ADJUSTED 23/12/93

View Document

23/12/9323 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 PARTIC OF MORT/CHARGE *****

View Document

23/11/9323 November 1993 PARTIC OF MORT/CHARGE *****

View Document

27/10/9327 October 1993 PARTIC OF MORT/CHARGE *****

View Document

24/08/9324 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9324 August 1993 ALTER MEM AND ARTS 21/08/93

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 12 ST VINCENT PLACE GLASGOW LANARKSHIRE G1 2EQ

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 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