About

Registered Number: SC319516
Date of Incorporation: 26/03/2007 (18 years ago)
Company Status: Active
Registered Address: 46 The Square, Kelso, Roxburghshire, TD5 7HL,

 

Founded in 2007, A. Hume (Outfitters) Ltd has its registered office in Kelso in Roxburghshire, it has a status of "Active". We don't currently know the number of employees at this business. There are 7 directors listed as Turcan Connell Company Secretaries, Hume, Archie Mcleod, Nuttall, David, Hume, Karen Louise, Abbott, James Matthew, Hume, Karen Louise, Thomson, Rachel for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME, Archie Mcleod 26 March 2007 - 1
NUTTALL, David 31 January 2020 - 1
ABBOTT, James Matthew 01 March 2015 27 April 2018 1
HUME, Karen Louise 30 August 2010 31 January 2020 1
THOMSON, Rachel 31 January 2020 23 March 2020 1
Secretary Name Appointed Resigned Total Appointments
TURCAN CONNELL COMPANY SECRETARIES 31 January 2020 - 1
HUME, Karen Louise 26 March 2007 31 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 28 September 2020
AD01 - Change of registered office address 18 September 2020
AP01 - Appointment of director 08 June 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 23 March 2020
MR01 - N/A 11 February 2020
RESOLUTIONS - N/A 05 February 2020
PSC02 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
AP01 - Appointment of director 03 February 2020
AP04 - Appointment of corporate secretary 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AD01 - Change of registered office address 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH03 - Change of particulars for secretary 03 February 2020
PSC04 - N/A 03 February 2020
RP04AR01 - N/A 20 August 2019
RP04AR01 - N/A 20 August 2019
RP04AR01 - N/A 20 August 2019
RP04AR01 - N/A 20 August 2019
RP04AR01 - N/A 20 August 2019
RP04AR01 - N/A 20 August 2019
MR04 - N/A 04 July 2019
AAMD - Amended Accounts 13 June 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 29 March 2015
AP01 - Appointment of director 18 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 31 August 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
363a - Annual Return 28 June 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 April 2008
287 - Change in situation or address of Registered Office 28 August 2007
410(Scot) - N/A 12 July 2007
225 - Change of Accounting Reference Date 02 May 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2020 Outstanding

N/A

A registered charge 06 February 2020 Outstanding

N/A

Bond & floating charge 04 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.