HAWTHORNBANK LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: William Shields Henderson. Termination date: 2023-11-16. 2023-11-17 View Report
Accounts. Accounts type total exemption full. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-05-29 View Report
Officers. Appointment date: 2022-11-17. Officer name: Carolyn Joan Adair. 2023-01-11 View Report
Officers. Appointment date: 2022-11-17. Officer name: Robin Lindsay Adair. 2023-01-10 View Report
Officers. Appointment date: 2022-11-17. Officer name: Mona Margaret Adair. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-09-07 View Report
Officers. Appointment date: 2022-07-27. Officer name: Morton Fraser Secretaries Limited. 2022-07-27 View Report
Officers. Termination date: 2022-07-27. Officer name: Alistair Norman Watson Beattie. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Officers. Termination date: 2021-11-01. Officer name: Brian Adair. 2022-05-28 View Report
Accounts. Accounts type total exemption full. 2021-06-03 View Report
Confirmation statement. Statement with no updates. 2021-05-29 View Report
Confirmation statement. Statement with updates. 2020-06-01 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Capital. Capital allotment shares. 2019-11-13 View Report
Confirmation statement. Statement with updates. 2019-05-31 View Report
Accounts. Accounts type total exemption full. 2019-05-24 View Report
Capital. Capital alter shares redemption statement of capital. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-09-04 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Mortgage. Charge number: SC1172620002. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-05-29 View Report
Accounts. Accounts type total exemption small. 2016-10-01 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-05-29 View Report
Capital. Capital allotment shares. 2015-03-06 View Report
Capital. Capital allotment shares. 2015-03-06 View Report
Incorporation. Memorandum articles. 2015-03-06 View Report
Resolution. Description: Resolutions. 2015-03-06 View Report
Officers. Officer name: Charles Drysdale Graham Guest. Termination date: 2014-10-31. 2015-01-09 View Report
Officers. Officer name: Fiona Docherty. Termination date: 2014-10-31. 2014-12-19 View Report
Change of name. Description: Company name changed ryden lettings LIMITED\certificate issued on 27/11/14. 2014-11-27 View Report
Resolution. Description: Resolutions. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type small. 2014-04-28 View Report
Officers. Officer name: Mr Charles Drysdale Graham Guest. 2013-12-07 View Report
Officers. Officer name: Alexander Robertson. 2013-12-07 View Report
Mortgage. Charge number: 1172620002. 2013-10-29 View Report
Mortgage. Charge number: 1172620001. 2013-10-24 View Report
Capital. Capital allotment shares. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2013-06-03 View Report
Address. Old address: 100 Hanover Street Edinburgh EH2 1DR. Change date: 2013-04-23. 2013-04-23 View Report
Accounts. Accounts type small. 2013-03-27 View Report
Accounts. Accounts type small. 2012-06-14 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Accounts. Accounts type small. 2011-08-19 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report