DOMNICK HUNTER INVESTMENTS LIMITED: Filings - Page 2
Overview
Company Name | DOMNICK HUNTER INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC025981 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for DOMNICK HUNTER INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Graham Mark Ellinor on Mar 20, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on May 27, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Graham Mark Ellinor on Sep 01, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of John Dominic O'reilly as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of James Alan David Elsey as a director on Aug 31, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Apr 15, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nigel Parsons as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0