ANCIENT HUME LIMITED
Overview
| Company Name | ANCIENT HUME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308252 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ANCIENT HUME LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is ANCIENT HUME LIMITED located?
| Registered Office Address | C/O JOHNSTON CARMICHAEL 7-11 Melville Street EH3 7PE Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ANCIENT HUME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for ANCIENT HUME LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 07, 2023 |
What are the latest filings for ANCIENT HUME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Apr 05, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on Jul 19, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 9 9 Haymarket Square Edinburgh EH3 8FY Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 05, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 9 9 Haymarket Square Edinburgh EH3 8FY on May 05, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Notification of Shepherd and Wedderburn Llp as a person with significant control on Feb 28, 2022 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 61 Traquair Park West Edinburgh Midlothian EH12 7AN to Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Feb 28, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Alasdair Hume as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Paul Haining Carlyle as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Joanna Susan Boag-Thomson as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alice Laura Margaret Hume as a secretary on Feb 28, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alasdair Hume as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ANCIENT HUME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOAG-THOMSON, Joanna Susan | Director | 1 West Regent Street G2 1RW Glasgow Shepherd And Wedderburn Llp Scotland | Scotland | British | 66868980001 | |||||
| CARLYLE, Paul Haining | Director | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Shepherd And Wedderburn Llp, 5th Floor Scotland | Scotland | British | 78304550005 | |||||
| HUME, Alice Laura Margaret | Secretary | 61 Traquair Park West EH12 7AN Edinburgh Midlothian | British | 115313880001 | ||||||
| HUME, Alasdair | Director | 61 Traquair Park West EH12 7AN Edinburgh | Scotland | British | 63390490002 |
Who are the persons with significant control of ANCIENT HUME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shepherd And Wedderburn Llp | Feb 28, 2022 | 1 Exchange Crescent Conference Square EH3 8UL Edinburgh Shepherd And Wedderburn Llp, 5th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alasdair Hume | Apr 06, 2016 | 61 Traquair Park West Edinburgh EH12 7AN Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Does ANCIENT HUME LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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