ANDREW HAMILTON & CO LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

27/05/2527 May 2025 Cessation of Sarah Lynn Wilson as a person with significant control on 2024-06-19

View Document

27/05/2527 May 2025 Cessation of Calum Anderson as a person with significant control on 2024-06-19

View Document

27/05/2527 May 2025 Cessation of Paul Frederick William Mannings as a person with significant control on 2024-06-19

View Document

27/05/2527 May 2025 Notification of Ah&Co Limited as a person with significant control on 2024-06-19

View Document

18/06/2418 June 2024 Termination of appointment of Sarah Lynn Wilson as a director on 2024-06-18

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

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

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK WILLIAM MANNINGS / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LYNN WILSON / 21/10/2019

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALUM ANDERSON

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH LYNN WILSON / 31/01/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL FREDERICK WILLIAM MANNINGS / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED CALUM ANDERSON

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

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

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/07/1410 July 2014 CHANGE OF NAME 19/06/2014

View Document

10/07/1410 July 2014 COMPANY NAME CHANGED AH&CO LTD CERTIFICATE ISSUED ON 10/07/14

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 38 DEAN PARK MEWS EDINBURGH LOTHIAN SCOTLAND

View Document

22/05/1422 May 2014 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