HELLENES LIMITED: Filings
Overview
| Company Name | HELLENES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC553421 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HELLENES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 09, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2023 | 8 pages | AAMD | ||||||||||||||
Termination of appointment of Alison May Sloan as a secretary on May 17, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Martin John Quilter as a secretary on May 17, 2024 | 2 pages | AP03 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Notification of National Oilwell Varco Uk Limited as a person with significant control on Feb 13, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Michael Farquhar as a person with significant control on Feb 13, 2024 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to National Oilwell Varco Badentoy Crescent, Badentoy Park Portlethen Aberdeen AB12 4YD on Apr 12, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Michael Farquhar as a director on Feb 13, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Infinity Secretaries Limited as a secretary on Feb 13, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Ian Broughton as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Alison May Sloan as a secretary on Feb 13, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Christopher Paul O'neil as a director on Feb 13, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Dec 27, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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