JAMES HUTCHESON (O.I.E.C.S.) LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JESSE HUTCHESON / 24/10/2017

View Document

15/08/1815 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JESSE HUTCHESON / 27/02/2018

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY SHEENA HUTCHESON

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JESSE HUTCHESON / 01/10/2009

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEENA HUTCHESON / 01/10/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/12/097 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: ATKINSON DONNELLY CHARTERED ACCO UNTANTS, 117 CADZOW STREET HAMILTON ML3 6JA

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 12 NORMAN CRESCENT IRVINE AYRSHIRE KA12 8SB

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 05/04/07

View Document

22/09/0622 September 2006 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