HARRISON HUNT (VICARAGE GARDENS) LTD

Mclay, Mcalister & Mcgibbon Llp Mclay, Mcalister & Mcgibbon Llp, Glasgow, G2 5JF, United Kingdom
StatusACTIVE
Company No.SC604558
CategoryPrivate Limited Company
Incorporated06 Aug 2018
Age5 years, 9 months, 16 days
JurisdictionScotland

SUMMARY

HARRISON HUNT (VICARAGE GARDENS) LTD is an active private limited company with number SC604558. It was incorporated 5 years, 9 months, 16 days ago, on 06 August 2018. The company address is Mclay, Mcalister & Mcgibbon Llp Mclay, Mcalister & Mcgibbon Llp, Glasgow, G2 5JF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6045580001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Gordon Bell

Change date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Whelan

Termination date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-26

Officer name: Mr Nicholas Gordon Bell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-29

Charge number: SC6045580002

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Ralph David Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Paul John Whelan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-03

Officer name: Mr Jeremy Philip John Whittle

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6045580001

Charge creation date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-07

Psc name: Harrison Hunt Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: R.P. Tyson Construction Limited

Notification date: 2019-03-07

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Capital : 205 GBP

Date: 2019-03-07

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-19

Psc name: Harrison Hunt Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Ralph David Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Diana Maria Hunt Borland

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Incorporation company

Date: 06 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 LANSDOWN PLACE WEST (BATH) LIMITED

G/FLOOR, CLAYS END BARN,BATH,BA2 9DE

Number:01683680
Status:ACTIVE
Category:Private Limited Company

CP HEALTH LIMITED

51 GREENFIELDS AVENUE,WARRINGTON,WA4 3BW

Number:10882377
Status:ACTIVE
Category:Private Limited Company

ELGRAYN LIMITED

LISIEUX SAXILBY ROAD,LINCOLN,LN1 2ND

Number:04325126
Status:ACTIVE
Category:Private Limited Company

FEWZEN LIMITED

C/O N R SHARLAND AND COMPANY CONCORD HOUSE,MILL HILL,NW7 3SA

Number:11618198
Status:ACTIVE
Category:Private Limited Company

HOLLYBANK IT CONSULTING LTD

36 COMMON LANE,KENILWORTH,CV8 2EQ

Number:11151060
Status:ACTIVE
Category:Private Limited Company

LEGAL & TRADE COLLECTIONS LIMITED

33/34 WINCKLEY SQUARE,PRESTON,PR1 3EL

Number:00165247
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