HAMISH SCOTT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Change of details for Mr Neil Scott Foster as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

16/02/2316 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Document

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

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

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

View Accounts

03/06/203 June 2020 PREVSHO FROM 31/03/2020 TO 31/01/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

03/03/203 March 2020 DISS40 (DISS40(SOAD))

View Document

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/01/205 January 2020 CESSATION OF ROBERT HAMISH MOODY AS A PSC

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 22 OSBORNE ROAD NEWCASTLE UPON TYNE NE2 2AD UNITED KINGDOM

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL SCOTT FOSTER / 27/11/2019

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL SALMON

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOODY

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR DANIEL JAMES SALMON

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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