Company NameHamish Hall Ltd
DirectorHamish Hall
Company StatusActive
Company Number06032802
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Hamish Hall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleUltrasound Scanner
Country of ResidenceScotland
Correspondence Address1 Addinston Farm Cottage
Lauder
Berwickshire
TD2 6QZ
Scotland
Secretary NameKim Thumwood
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Whitelaw Farm Cottages
Duns
Berwickshire
TD11 3LX
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1Hamish Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£28,065
Cash£14,903
Current Liabilities£9,011

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
24 December 2019Secretary's details changed for Kim Thumwood on 18 December 2019 (1 page)
8 July 2019Change of details for Mr Hamish Hall as a person with significant control on 8 July 2019 (2 pages)
8 July 2019Director's details changed for Mr Hamish Hall on 8 July 2019 (2 pages)
18 June 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 December 2018Secretary's details changed for Kim Thumwood on 17 December 2018 (1 page)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(4 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
17 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Hamish Hall on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Hamish Hall on 21 December 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 19/12/08; full list of members (3 pages)
3 February 2009Return made up to 19/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 May 2008Director's change of particulars / hamish hall / 29/04/2008 (1 page)
1 May 2008Director's change of particulars / hamish hall / 29/04/2008 (1 page)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
30 January 2008Return made up to 19/12/07; full list of members (2 pages)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Ad 19/12/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 April 2007Ad 19/12/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
19 December 2006Incorporation (16 pages)
19 December 2006Incorporation (16 pages)