Advanced company searchLink opens in new window

HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED

Company number SC199327

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2015 SH19 Statement of capital on 9 September 2015
  • GBP 850
09 Sep 2015 SH20 Statement by Directors
09 Sep 2015 CAP-SS Solvency Statement dated 25/08/15
09 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of the investment revaluation reserve of the company 25/08/2015
16 Jun 2015 AA Full accounts made up to 30 September 2014
11 Jun 2015 SH06 Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 950
02 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jun 2015 SH03 Purchase of own shares.
27 Feb 2015 AD01 Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 27 February 2015
13 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 950
13 Feb 2015 CH01 Director's details changed for Mr Henry Charles Abram on 4 September 2014
13 Feb 2015 CH01 Director's details changed for Michelle Fairfax on 28 February 2014
13 Feb 2015 CH03 Secretary's details changed for Mr Henry Charles Abram on 4 September 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2014 AA Full accounts made up to 30 September 2013
19 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 950
19 Feb 2014 CH01 Director's details changed for Mr Henry William Humble on 1 September 2013
19 Feb 2014 CH01 Director's details changed for Mr Henry Charles Abram on 1 January 2014
22 Jan 2014 CERTNM Company name changed hunter property fund management LTD.\certificate issued on 22/01/14
  • CONNOT ‐
22 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-20
05 Nov 2013 TM01 Termination of appointment of Robert Hammond Chambers as a director
25 Jun 2013 AA Accounts for a small company made up to 30 September 2012
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 950
19 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders