THE HAMISH MCHAMISH FOUNDATION

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM KINBURN CASTLE DOUBLEDYKES ROAD ST. ANDREWS FIFE KY16 9DR

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 24/03/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 24/03/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY MURRAY DONALD LLP

View Document

21/05/1521 May 2015 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

14/05/1514 May 2015 ADOPT ARTICLES 09/02/2015

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCMULLAN

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LANG

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED DEBBIE MACCALLUM

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MARGARET HANNAH PICKEN

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED SUSAN ELIZABETH MCMULLAN

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED LINDA-ANNE BEAULIER

View Document

06/05/146 May 2014 COMPANY NAME CHANGED KINBURN (189) LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

01/05/141 May 2014 ADOPT ARTICLES 28/04/2014

View Document

30/04/1430 April 2014 CHANGE OF NAME 28/04/2014

View Document

24/03/1424 March 2014 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