Company NameHemingway And Brunt Limited
DirectorsDavid Hemingway Brunt and John Samuel Harrison
Company StatusActive
Company NumberSC484336
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hemingway Brunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr John Samuel Harrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumsheugh Toll 2 Belford Road
Edinburgh
EH4 3BL
Scotland

Location

Registered AddressDrumsheugh Toll
2 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
14 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
12 May 2020Notification of John Samuel Harrison as a person with significant control on 13 November 2017 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
20 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
25 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 November 2017Appointment of Mr John Samuel Harrison as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr John Samuel Harrison as a director on 13 November 2017 (2 pages)
26 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(3 pages)
9 September 2015Register inspection address has been changed to 206 Guardwell Crescent Edinburgh EH17 7SJ (1 page)
9 September 2015Register inspection address has been changed to 206 Guardwell Crescent Edinburgh EH17 7SJ (1 page)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(3 pages)
9 April 2015Registered office address changed from 206 Guardwell Crescent Edinburgh EH17 7SJ Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 206 Guardwell Crescent Edinburgh EH17 7SJ Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 206 Guardwell Crescent Edinburgh EH17 7SJ Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 9 April 2015 (1 page)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)