W & A HUNTER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

18/04/1818 April 2018 ARTICLES OF ASSOCIATION

View Document

13/04/1813 April 2018 ALTER ARTICLES 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 76/80 MORNINGSIDE ROAD EDINBURGH EH10 4BY

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRIL ELIZABETH HUNTER

View Document

01/11/171 November 2017 CESSATION OF STEWART LINDSAY WILSON HUNTER AS A PSC

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LINDSAY WILSON HUNTER / 28/03/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL ELIZABETH HUNTER / 28/03/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL ELIZABETH HUNTER / 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1618 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY FACTS AND FIGURES CCA

View Document

15/06/1515 June 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR STEWART LINDSAY WILSON HUNTER

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR STEWART LINDSAY WILSON HUNTER

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM FACTS & FIGURES CCA 4 POLWARTH GARDENS EDINBURGH MIDLOTHIAN EH11 1LW

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 CHANGE OF NAME 06/11/2012

View Document

08/11/128 November 2012 COMPANY NAME CHANGED HUNTER MCANULTY PROPERTIES LTD. CERTIFICATE ISSUED ON 08/11/12

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 APPROVE SOLE DIRECTOR TRANSACTIONS 15/06/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FACTS AND FIGURES CCA / 01/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL ELIZABETH HUNTER / 01/12/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 S366A DISP HOLDING AGM 17/08/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 76-80 MORNINGSIDE ROAD EDINBURGH MIDLOTHIAN EH10 4BY

View Document

09/12/049 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DEC MORT/CHARGE *****

View Document

25/03/0425 March 2004 PARTIC OF MORT/CHARGE *****

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 PARTIC OF MORT/CHARGE *****

View Document

25/11/0325 November 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 PARTIC OF MORT/CHARGE *****

View Document

25/01/0025 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 COMPANY NAME CHANGED MILLBRY 357 LTD. CERTIFICATE ISSUED ON 06/01/00

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD,EDINBURGH EH7 4HH

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

01/12/991 December 1999 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