About

Registered Number: SC230857
Date of Incorporation: 26/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: C/O SCOTT-MONCRIEFF, Exchange Place 3, Semple Street, Edinburgh, EH3 8BL

 

C R Hammerstein Ltd was setup in 2002, it's status is listed as "Active". This organisation has 5 directors listed. We do not know the number of employees at C R Hammerstein Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBACHER, Cathleen Ann 28 October 2016 07 November 2019 1
FOSTER, Byron Scott 21 November 2011 01 July 2013 1
IRWIN HOUSTON, Anita Jane 26 April 2002 31 December 2010 1
MCDONALD, Bruce 15 October 2011 30 November 2014 1
SKONIECZNY, JR, Mark A 28 October 2016 04 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 07 May 2020
CH01 - Change of particulars for director 26 February 2020
RP04TM01 - N/A 25 January 2020
AP01 - Appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 28 November 2019
TM01 - Termination of appointment of director 22 November 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 25 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
TM01 - Termination of appointment of director 17 July 2013
RESOLUTIONS - N/A 11 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
SH01 - Return of Allotment of shares 06 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 26 January 2012
AUD - Auditor's letter of resignation 14 November 2011
AA01 - Change of accounting reference date 14 June 2011
TM02 - Termination of appointment of secretary 13 May 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 10 May 2011
TM01 - Termination of appointment of director 31 December 2010
TM01 - Termination of appointment of director 31 December 2010
AD01 - Change of registered office address 31 December 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 08 October 2009
AUD - Auditor's letter of resignation 12 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 January 2009
MEM/ARTS - N/A 16 December 2008
CERTNM - Change of name certificate 13 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
363s - Annual Return 07 May 2003
225 - Change of Accounting Reference Date 14 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
RESOLUTIONS - N/A 21 July 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.