Company NameHuffman's Limited
DirectorsRamone Peter Blair Robertson and Gregor Niall Maclean
Company StatusActive
Company NumberSC526376
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ramone Peter Blair Robertson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Gregor Niall Maclean
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address1 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Location

Registered Address1 Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

13 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 28 February 2022 (4 pages)
16 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
12 July 2021Micro company accounts made up to 28 February 2021 (4 pages)
15 February 2021Change of details for Mr Gregor Niall Maclean as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Change of details for Mr Ramone Peter Blair Robertson as a person with significant control on 1 February 2021 (2 pages)
15 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 29 February 2020 (4 pages)
11 February 2020Director's details changed for Mr Gregor Niall Maclean on 8 February 2020 (2 pages)
11 February 2020Change of details for Mr Gregor Niall Maclean as a person with significant control on 8 February 2020 (2 pages)
11 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
19 November 2019Registered office address changed from Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY Scotland to 1 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 19 November 2019 (1 page)
4 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 143C Nethergate Nethergate Dundee DD1 4DP Scotland to Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY Scotland to Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY Scotland to Unit 1 Prospect 3 Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 143C Nethergate Nethergate Dundee DD1 4DP Scotland to Unit 1 Prospect 3 Gemini Screscent Dundee Technology Park Dundee DD2 1TY on 8 January 2018 (1 page)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 June 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
14 June 2017Registered office address changed from 58H Peddie Street Dundee DD1 5LY Scotland to 143C Nethergate Nethergate Dundee DD1 4DP on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 58H Peddie Street Dundee DD1 5LY Scotland to 143C Nethergate Nethergate Dundee DD1 4DP on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)