SPRING HILL ASSET MANAGEMENT LTD

Company Documents

DateDescription
30/04/2430 April 2024 Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JX to 9 George Square Glasgow G2 1QQ on 2024-04-30

View Document

09/02/229 February 2022 Registered office address changed from 83-91 Woodside Way Glenrothes Fife KY7 5DW to 14-18 Hill Street Edinburgh EH2 3JX on 2022-02-09

View Document

12/03/2012 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/02/2020 February 2020 CURREXT FROM 30/09/2019 TO 29/02/2020

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

26/01/1826 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS HILL PITBLADO

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MARGARET PITBLADO

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM THE FIRS NAEMOOR ROAD CROOK OF DEVON KINROSS KY13 0UH SCOTLAND

View Document

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 83-91 WOODSIDE WAY GLENROTHES FIFE KY7 5DW SCOTLAND

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/07/112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET PITBLADO / 27/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HILL PITBLADO / 27/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM CASTLEMOUNT WEST PARK, LESLIE GLENROTHES FIFE KY6 3EY

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 GBP NC 200/5000 17/07/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MRS LESLEY MARGARET PITBLADO

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY DOUGLAS PITBLADO

View Document

14/02/0814 February 2008 COMPANY NAME CHANGED ABBEY SPRING HILL ASSET MANAGEME NT LIMITED CERTIFICATE ISSUED ON 14/02/08

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information