SRE (HUNTLY) LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from Standard Buildings 102 Hope Street Glasgow G2 6PH Scotland to 16 Davidson & Workman, 2/1, 16 Royal Terrace Glasgow Glasgow City G3 7NY on 2025-05-20

View Document

01/05/251 May 2025 Satisfaction of charge SC6525010001 in full

View Document

01/05/251 May 2025 Satisfaction of charge SC6525010002 in full

View Document

04/04/254 April 2025 Registration of charge SC6525010004, created on 2025-03-31

View Document

04/04/254 April 2025 Registration of charge SC6525010005, created on 2025-04-03

View Document

03/04/253 April 2025 Registration of charge SC6525010003, created on 2025-03-31

View Document

24/07/2424 July 2024 Registration of charge SC6525010002, created on 2024-07-22

View Document

24/07/2424 July 2024 Registration of charge SC6525010001, created on 2024-07-17

View Document

14/03/2414 March 2024 Registered office address changed from Standard Buildings 102 Hope Street Glasgow G2 6QB Scotland to Standard Buildings 102 Hope Street Glasgow G2 6PH on 2024-03-14

View Document

13/03/2413 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Notification of Deeview Investments Ltd as a person with significant control on 2024-03-12

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

12/03/2412 March 2024 Appointment of Mr Hamish Munro as a director on 2020-01-23

View Document

12/03/2412 March 2024 Appointment of Mr Scott Alan Martyn Campbell as a director on 2024-03-12

View Document

12/03/2412 March 2024 Cessation of Hamish Hunter Munro as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Hamish Hunter Munro as a director on 2024-03-12

View Document

12/03/2412 March 2024 Notification of Scott Campbell as a person with significant control on 2024-03-12

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

18/06/2118 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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