Advanced company searchLink opens in new window

ANCIENT HUME LIMITED

Company number SC308252

Filter by category

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)
05 Apr 2024 AD01 Registered office address changed from C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 5 April 2024
25 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-22
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to C/O Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 19 July 2023
05 May 2023 AD01 Registered office address changed from 9 9 Haymarket Square Edinburgh EH3 8FY Scotland to Shepherd and Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023
05 May 2023 AD01 Registered office address changed from Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 9 9 Haymarket Square Edinburgh EH3 8FY on 5 May 2023
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
03 Aug 2022 AA01 Current accounting period extended from 30 September 2022 to 31 March 2023
01 Mar 2022 PSC02 Notification of Shepherd and Wedderburn Llp as a person with significant control on 28 February 2022
28 Feb 2022 AD01 Registered office address changed from 61 Traquair Park West Edinburgh Midlothian EH12 7AN to Shepherd and Wedderburn Llp, 5th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 28 February 2022
28 Feb 2022 PSC07 Cessation of Alasdair Hume as a person with significant control on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Paul Haining Carlyle as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Ms Joanna Susan Boag-Thomson as a director on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Alice Laura Margaret Hume as a secretary on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Alasdair Hume as a director on 28 February 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates