Warning: file_put_contents(c/5b4c1fe3f27cc9a1ec6bdc6aea46dcb2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/7afe4a339f4ae9d5221a6447d1a3acac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hunter & Robertson Limited, PA1 2AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUNTER & ROBERTSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hunter & Robertson Limited. The company was founded 20 years ago and was given the registration number SC268761. The firm's registered office is in RENFREWSHIRE. You can find them at 35 High Street, Paisley, Renfrewshire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HUNTER & ROBERTSON LIMITED
Company Number:SC268761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:35 High Street, Paisley, Renfrewshire, PA1 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 High Street, Paisley, United Kingdom, PA1 2AG

Director06 December 2022Active
35 High Street, Paisley, Renfrewshire, PA1 2AG

Director01 October 2015Active
21 Stanely Drive, Paisley, PA2 6HD

Secretary03 June 2004Active
3 Kelso Avenue, Paisley, PA2 9JE

Director03 June 2004Active
16 Langhaul Road, Glasgow, G53 7SE

Director03 June 2004Active
21 Stanely Drive, Paisley, PA2 6HD

Director03 June 2004Active
Rosemere Cottage, Braehead Road, Thorntonhall, Glasgow, Scotland, G74 5AQ

Director03 June 2004Active
39 Victoria Road, Brookfield, PA5 8UA

Director03 June 2004Active

People with Significant Control

Ms Jilly-Anne Melrose
Notified on:12 July 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:35 High Street, Paisley, United Kingdom, PA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Louis Manson
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Scotland
Address:8 Torrington Avenue, Whitecraigs, Glasgow, Scotland, G46 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Ferguson Dunn
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Scotland
Address:16 Langhaul Road, Crookston, Glasgow, Scotland, G53 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven William Millar
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:39 Victoria Road, Brookfield, Renfrewshire, Scotland, PA5 8UA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.