HAMLYNS OF SCOTLAND LIMITED

Mazars Capital Square Mazars Capital Square, Edinburgh, EH3 8BP, United Kingdom
StatusACTIVE
Company No.SC176949
CategoryPrivate Limited Company
Incorporated04 Jul 1997
Age26 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

HAMLYNS OF SCOTLAND LIMITED is an active private limited company with number SC176949. It was incorporated 26 years, 10 months, 10 days ago, on 04 July 1997. The company address is Mazars Capital Square Mazars Capital Square, Edinburgh, EH3 8BP, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Agri Food Holdings Limited

Notification date: 2024-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-05

Psc name: Morning Foods Limited

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Thomas Cookson

Change date: 2024-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Thomas Cookson

Change date: 2024-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

New address: Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP

Old address: Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD

Change date: 2024-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Cookson

Appointment date: 2023-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Thomas Cookson

Appointment date: 2023-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-27

Officer name: Peter Matthew Mellor

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Matthew Mellor

Termination date: 2023-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Peter Matthew Mellor

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Matthew Mellor

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr James John Lea

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Warr

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Lea

Change date: 2018-12-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Matthew Mellor

Appointment date: 2018-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Warr

Termination date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Morning Foods Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr David Warr

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Mr John Edward Lea

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Meikle

Change date: 2016-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Warr

Change date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Warr

Change date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr David Warr

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: 17 Rothesay Place Edinburgh Midlothian EH3 7SQ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alexander baxter

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director albert castle

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AAMD

Made up date: 2002-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 24/02/99 from: 152 bath street glasgow G2 4TB

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 21 Aug 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macrocom (440) LIMITED\certificate issued on 18/08/97

Documents

View document PDF

Incorporation company

Date: 04 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C WRIGHT ELECTRICAL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09150658
Status:ACTIVE
Category:Private Limited Company

JAB TM LTD

3 FAIRFIELD CLOSE,ORMSKIRK,L39 1RN

Number:11207726
Status:ACTIVE
Category:Private Limited Company

LOCATION HQ LTD.

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08441275
Status:ACTIVE
Category:Private Limited Company

M3H CREATIVE LIMITED

ARDEN HOUSE,HARPENDEN,AL5 4SL

Number:07620051
Status:ACTIVE
Category:Private Limited Company

MMN CARE LTD

78 SATURN WAY,HEMEL HEMPSTEAD,HP2 5PA

Number:11964920
Status:ACTIVE
Category:Private Limited Company

SL028609 LP

SUITE 6062,AYR,KA7 1UB

Number:SL028609
Status:ACTIVE
Category:Limited Partnership

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