About

Registered Number: SC334758
Date of Incorporation: 03/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

 

Having been setup in 2007, The Hunter Reid Partnership Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Campbell, John, Webster, Stephen Jonathan, Davies, Paul John, Muir, Gavin, Muir, Gavin, Reid, Andrew John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, John 08 July 2009 - 1
WEBSTER, Stephen Jonathan 10 October 2018 - 1
MUIR, Gavin 08 July 2009 13 September 2016 1
REID, Andrew John 03 December 2007 09 July 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Paul John 13 September 2016 27 February 2017 1
MUIR, Gavin 03 December 2007 13 September 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2020
SH08 - Notice of name or other designation of class of shares 25 March 2020
CC04 - Statement of companies objects 25 March 2020
PSC01 - N/A 26 February 2020
CS01 - N/A 26 February 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 10 October 2018
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 05 October 2018
PSC04 - N/A 05 October 2018
AA - Annual Accounts 21 September 2018
PSC07 - N/A 14 September 2018
CS01 - N/A 14 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 07 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AA - Annual Accounts 26 October 2016
AP03 - Appointment of secretary 15 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
TM01 - Termination of appointment of director 14 September 2016
CH01 - Change of particulars for director 20 April 2016
AR01 - Annual Return 12 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 18 November 2012
CERTNM - Change of name certificate 05 March 2012
RESOLUTIONS - N/A 05 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
410(Scot) - N/A 13 August 2009
AA - Annual Accounts 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
225 - Change of Accounting Reference Date 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
RESOLUTIONS - N/A 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.