HAMISH SCOTT HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/08/2511 August 2025 | Confirmation statement made on 2025-08-10 with no updates | 
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-10 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 10/08/2310 August 2023 | Change of details for Mr Neil Scott Foster as a person with significant control on 2023-08-10 | 
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 16/02/2316 February 2023 | Current accounting period extended from 2023-01-31 to 2023-03-31 | 
| 04/10/224 October 2022 | Total exemption full accounts made up to 2022-01-31 | 
| 27/04/2227 April 2022 | Registered office address changed from 14 Priestpopple Hexham Northumberland NE46 1PQ to 9a Cattle Market Hexham Northumberland NE46 1NJ on 2022-04-27 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 11/08/2111 August 2021 | Total exemption full accounts made up to 2021-01-31 | 
| 10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 03/06/203 June 2020 | PREVSHO FROM 31/03/2020 TO 31/01/2020 | 
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES | 
| 03/03/203 March 2020 | DISS40 (DISS40(SOAD)) | 
| 02/03/202 March 2020 | 31/03/19 TOTAL EXEMPTION FULL | 
| 25/02/2025 February 2020 | FIRST GAZETTE | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 05/01/205 January 2020 | CESSATION OF ROBERT HAMISH MOODY AS A PSC | 
| 05/01/205 January 2020 | REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 22 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AD UNITED KINGDOM | 
| 03/01/203 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL SCOTT FOSTER / 27/11/2019 | 
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SALMON | 
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MOODY | 
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES | 
| 09/11/189 November 2018 | DIRECTOR APPOINTED MR DANIEL JAMES SALMON | 
| 22/03/1822 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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