HIBS.NET LLP

Company Documents

DateDescription
07/11/257 November 2025 NewMicro company accounts made up to 2025-02-28

View Document

23/10/2523 October 2025 NewCessation of Jillian Sinclair as a person with significant control on 2025-10-23

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Termination of appointment of Jillian Sinclair as a member on 2024-01-22

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Hugh Cameron as a member on 2022-12-14

View Document

14/12/2214 December 2022 Cessation of Hugh Cameron as a person with significant control on 2022-12-14

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN ROBERTSON

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 30 CONCRAIG PARK ABERDEEN AB15 8DH

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

14/11/1814 November 2018 LLP MEMBER APPOINTED MR HUGH CAMERON

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH CAMERON

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW THOMAS FAIRNIE

View Document

14/11/1814 November 2018 LLP MEMBER APPOINTED MR MATTHEW THOMAS FAIRNIE

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CESSATION OF KENNY COLEMAN AS A PSC

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, LLP MEMBER KENNY COLEMAN

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

26/07/1726 July 2017 CESSATION OF DAVID FARMER AS A PSC

View Document

26/07/1726 July 2017 CESSATION OF DAVID FARMER AS A PSC

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID FARMER

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 ANNUAL RETURN MADE UP TO 19/11/15

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

19/11/1419 November 2014 ANNUAL RETURN MADE UP TO 19/11/14

View Document

03/11/143 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN CHRISTIE / 01/01/2014

View Document

20/11/1320 November 2013 ANNUAL RETURN MADE UP TO 19/11/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES MORRISON

View Document

20/11/1320 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FARMER / 07/02/2013

View Document

01/03/131 March 2013 ANNUAL RETURN MADE UP TO 07/02/13

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MILLAR ROBERTSON / 07/02/2013

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER MORRISON / 07/02/2013

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / KENNY COLEMAN / 07/02/2013

View Document

01/03/131 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN CHRISTIE / 07/02/2013

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID KOWALSKI

View Document

25/04/1225 April 2012 ANNUAL RETURN MADE UP TO 07/02/12

View Document

24/06/1124 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER MORRISON / 23/05/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/06/1110 June 2011 ANNUAL RETURN MADE UP TO 07/02/11

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM FLAT 14 6 DALGETY ROAD EDINBURGH EH7 5UJ

View Document

10/06/1010 June 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ALEXANDER MORRISON / 28/05/2010

View Document

20/04/1020 April 2010 ANNUAL RETURN MADE UP TO 07/02/10

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, LLP MEMBER DIANE LAIRD

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

27/10/0827 October 2008 MEMBER RESIGNED MICHAEL MCGOVERN

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/087 April 2008 MEMBER'S PARTICULARS DAVID KOWALSKI

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

18/05/0718 May 2007 MEMBER RESIGNED

View Document

07/02/077 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information