HUNTERS CONTRACTS (SCOTLAND) LTD.

Company Documents

DateDescription
06/04/236 April 2023 Final Gazette dissolved following liquidation

View Document

06/04/236 April 2023 Final Gazette dissolved following liquidation

View Document

06/01/236 January 2023 Final account prior to dissolution in a winding-up by the court

View Document

28/04/2228 April 2022 Insolvency court order

View Document

22/12/2122 December 2021 Final Gazette dissolved following liquidation

View Document

22/12/2122 December 2021 Final Gazette dissolved following liquidation

View Document

22/09/2122 September 2021 Final account prior to dissolution in a winding-up by the court

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 378 BRANDON STREET MOTHERWELL ML1 1XA SCOTLAND

View Document

15/08/1815 August 2018 COURT ORDER NOTICE OF WINDING UP

View Document

15/08/1815 August 2018 NOTICE OF WINDING UP ORDER

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507040008

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507040009

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM SINCLAIR BUILDING 18-20 EAGLE STREET GLASGOW G4 9XA SCOTLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507040010

View Document

06/04/176 April 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID JAMIESON / 05/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALISTAIR HARRIS / 05/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DRAIN / 05/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CONNELLY / 05/04/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLAN MCKENNA / 05/04/2017

View Document

29/03/1729 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

18/03/1718 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507040007

View Document

17/12/1617 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507040005

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2507040010

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2507040008

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2507040009

View Document

10/05/1610 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 100000

View Document

06/05/166 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/166 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCKEE

View Document

31/03/1631 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2507040007

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 1 CAMBUSLANG COURT GLASGOW G32 8FH SCOTLAND

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 9 CAMBUSLANG ROAD GLASGOW G32 8NB

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2507040004

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2507040006

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE O'BRIEN

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 DIRECTOR APPOINTED MR GARY DAVID JAMIESON

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PAUL ALISTAIR HARRIS

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR IAN JAMES DRAIN

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR JOHN ALLAN MCKENNA

View Document

05/03/145 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 120000

View Document

05/03/145 March 2014 27/02/2014

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2507040005

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2507040004

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

15/06/1215 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CONNELLY / 01/01/2012

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/07/117 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/118 June 2011 DEDICATED CLASS OF SHARES SET UP/SHARES ALLOTED 25/05/2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM, 11 CAMBUSLANG ROAD, GLASGOW, G32 8NB, UNITED KINGDOM

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES MCKEE / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED MR ROBERT CONNELLY

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM, 168 BATH STREET, GLASGOW, G2 4TQ

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/11/086 November 2008 SECRETARY APPOINTED MRS YVONNE O'BRIEN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY MAURICE MOODY

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCKEE / 28/07/2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 S-DIV

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 DEC MORT/CHARGE *****

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 PARTIC OF MORT/CHARGE *****

View Document

16/07/0416 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 135 WELLINGTON STREET, GLASGOW, LANARKSHIRE G2 2XE

View Document

06/08/036 August 2003 PARTIC OF MORT/CHARGE *****

View Document

31/07/0331 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 PARTIC OF MORT/CHARGE *****

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 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