HUTTON AND READ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/12/2223 December 2022 Termination of appointment of Steven Benjamin Gess as a director on 2022-12-23

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Satisfaction of charge 1 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/11/211 November 2021 Director's details changed for Mr Graeme David Livingstone on 2021-10-31

View Document

01/11/211 November 2021 Cessation of Clifford George Read as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Clifford George Read on 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

01/11/211 November 2021 Director's details changed for Mr Steven Benjamin Gess on 2021-10-31

View Document

01/11/211 November 2021 Director's details changed for Ms Dawn Read on 2021-10-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR STEVEN BENJAMIN GESS

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR GRAEME DAVID LIVINGSTONE

View Document

08/11/168 November 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/10/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/11/1311 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/121 November 2012 SAIL ADDRESS CHANGED FROM: 1 PRINCES EXCHANGE EARL GREY STREET EDINBURGH EH3 9EE

View Document

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/112 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

02/12/112 December 2011 SAIL ADDRESS CHANGED FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN SCOTLAND

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GEORGE READ / 22/10/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM, PRINCES EXCHANGE 1 EARL GREY STREET, EDINBURGH, MIDLOTHIAN, EH3 9EE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/01/1110 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GEORGE READ / 30/11/2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM, BURNWYND WORKS KIRKNEWTON, MIDLOTHIAN, EH27 8EA, SCOTLAND

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD READ

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY MORISONS SECRETARIES LIMITED

View Document

04/02/104 February 2010 CORPORATE SECRETARY APPOINTED TURCAN CONNELL

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM, ERSKINE HOUSE, 68 QUEEN STREET, EDINBURGH, MIDLOTHIAN, EH2 4NN

View Document

17/11/0917 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WALTER READ / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN READ / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GEORGE READ / 01/10/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 PARTIC OF MORT/CHARGE *****

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 £ NC 1000/1040 17/05/0

View Document

13/06/0213 June 2002 NC INC ALREADY ADJUSTED 17/05/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RECLASSIFY SHARES 26/11/01

View Document

13/12/0113 December 2001 RECLASSIFY SHARES 26/11/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RE-CLASSIFY SHARES 23/08/01

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 6 BURNWYND, KIRKNEWTON, MIDLOTHIAN EH27 8EA

View Document

05/01/005 January 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/03/9922 March 1999 PARTIC OF MORT/CHARGE *****

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/05/99

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: PENTLAND HOUSE GROUND FLOOR, LIVINGSTON, WEST LOTHIAN EH54 6NG

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 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