JAMES HEPBURN LIMITED
Status | ACTIVE |
Company No. | SC032154 |
Category | Private Limited Company |
Incorporated | 05 Apr 1957 |
Age | 67 years, 2 months |
Jurisdiction | Scotland |
SUMMARY
JAMES HEPBURN LIMITED is an active private limited company with number SC032154. It was incorporated 67 years, 2 months ago, on 05 April 1957. The company address is 19 Deaconsbank Avenue 19 Deaconsbank Avenue, Glasgow, G46 7UN.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Mortgage satisfy charge full
Date: 14 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hilary Hepburn
Notification date: 2017-07-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Resolution
Date: 17 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Hepburn
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jill Hepburn
Documents
Termination secretary company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Livingstone
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Livingstone
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Baird Hepburn
Change date: 2010-01-31
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Jill Mary Hepburn
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 12 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/02; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 05 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/95; no change of members
Documents
Legacy
Date: 02 Jun 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 25 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/94; full list of members
Documents
Legacy
Date: 24 Jan 1994
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 18 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 10 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 03 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/92; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 12 Sep 1991
Category: Annual-return
Type: 363
Description: Return made up to 29/08/91; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 07 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/90; no change of members
Documents
Legacy
Date: 07 Mar 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 07 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 07/03/91 from: 364 brandon street motherwell ML1 1XA
Documents
Legacy
Date: 09 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/08/89; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 08 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 08/08/89 from: 333/343 orbiston street motherwell ML1 1QN
Documents
Legacy
Date: 11 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 19/09/88; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Accounts with accounts type small
Date: 15 Apr 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 25 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/12/87; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 05 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/03/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
A-Z GENERAL BUILDING SERVICES LTD.
6 CONWAY GARDENS,MITCHAM,CR4 1QA
Number: | 11368938 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 JUBILEE GARDENS,SEAFORD,BN25 3EN
Number: | 11345145 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MILL LANE,NORFOLK,NR17 2NW
Number: | 06106339 |
Status: | ACTIVE |
Category: | Private Limited Company |
15, CLARENDON WAY,CAMBRIDGESHIRE,PE6 7JQ
Number: | 06481098 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSTER PARENTS PLAN INTERNATIONAL (UK) LTD.
FINSGATE,LONDON,EC1V 9LH
Number: | 02457093 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LANGDALE ROAD,HINCKLEY,LE10 0NR
Number: | 10415181 |
Status: | ACTIVE |
Category: | Private Limited Company |