HAWKSWORTH RETAIL ASSET MANAGEMENT LIMITED - LIVINGSTON


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

Description Filing date
Confirmation statement. Statement with updates. 2024-01-03 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-01-04 View Report
Accounts. Accounts type total exemption full. 2022-07-11 View Report
Confirmation statement. Statement with updates. 2022-01-05 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Confirmation statement. Statement with updates. 2021-01-04 View Report
Persons with significant control. Psc name: Mr Robert Thomas Stevenson. Change date: 2020-11-17. 2020-11-17 View Report
Persons with significant control. Psc name: Mr Michael Andrew Holt. Change date: 2020-11-17. 2020-11-17 View Report
Address. Old address: 1 West Regent Street Glasgow G2 1RW Scotland. Change date: 2020-11-17. New address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX. 2020-11-17 View Report
Accounts. Accounts type total exemption full. 2020-07-20 View Report
Confirmation statement. Statement with updates. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-09-17 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Officers. Change date: 2017-11-06. Officer name: Mr Michael Andrew Holt. 2017-11-06 View Report
Persons with significant control. Psc name: Mr Michael Andrew Holt. Change date: 2017-11-06. 2017-11-06 View Report
Accounts. Accounts type total exemption full. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Address. Old address: C/O Shepherd & Wedderburn 191 West George Street Glasgow G2 2LB. Change date: 2016-10-26. New address: 1 West Regent Street Glasgow G2 1RW. 2016-10-26 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Address. Change date: 2013-02-04. Old address: C/O Shepherd and Wedderburn Llp 155 St Vincent Street Glasgow G2 5NR. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2012-06-14 View Report
Incorporation. Incorporation company. 2010-12-22 View Report