BILL HUTCHINSON LIMITED

C/O Deloitte & Touche Llp C/O Deloitte & Touche Llp, 9 George Square, G2 1QQ, Glasgow
StatusLIQUIDATION
Company No.SC083661
CategoryPrivate Limited Company
Incorporated23 Jun 1983
Age40 years, 10 months, 29 days
JurisdictionScotland

SUMMARY

BILL HUTCHINSON LIMITED is an liquidation private limited company with number SC083661. It was incorporated 40 years, 10 months, 29 days ago, on 23 June 1983. The company address is C/O Deloitte & Touche Llp C/O Deloitte & Touche Llp, 9 George Square, G2 1QQ, Glasgow.



Company Fillings

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 43 hope street glasgow G2 6AE

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 16 Jul 1999

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 16 Jul 1999

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 09 Jul 1999

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation compulsory appointment provisional liquidator scotland

Date: 11 Dec 1998

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Miscellaneous

Date: 22 Oct 1998

Category: Miscellaneous

Type: MISC

Description: 2.1(Scot) administration pet

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jul 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; no change of members

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/95; no change of members

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/94; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 1994

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 29 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/93; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/92; no change of members

Documents

View document PDF

Legacy

Date: 29 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 13 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/90; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 1989

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/05

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 10/11/89; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1988

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Legacy

Date: 16 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 02/08/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1987

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

Documents

View document PDF

Legacy

Date: 14 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/07/87; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 1987

Category: Address

Type: 287

Description: Registered office changed on 04/03/87 from: 77 st vincent street glasgow G2 5TQ

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1986

Action Date: 30 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-30

Documents

View document PDF

Legacy

Date: 04 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 03/11/86; full list of members

Documents

View document PDF


Some Companies

ABPGP 12 LIMITED

GROUND FLOOR, 1230 PARKVIEW ARLINGTON BUSINESS PARK,READING,RG7 4SA

Number:07995889
Status:ACTIVE
Category:Private Limited Company

AUTORITAS RESOURCES LIMITED

AUTORITAS RESOURCES,LONDON,WC1V 7AA

Number:11780854
Status:ACTIVE
Category:Private Limited Company
Number:CS001406
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MR. MISTER LIMITED

25-29 DALKEITH STREET,CUMBRIA,LA14 1ST

Number:04463185
Status:ACTIVE
Category:Private Limited Company

NICHOLAS JAMIESON ARCHITECT LTD

1 COBHAM MEWS,LONDON,NW1 9SB

Number:09631158
Status:ACTIVE
Category:Private Limited Company

SANDBLOCKS CONSULTING LTD

FORESTERS HALL C/O GIBSONS,UPPER NORWOOD,SE19 3RY

Number:10667762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source