HUNTER HAYES LIMITED
KIRKCUDBRIGHT

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG6 4QT

Company number SC230602
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address SHAWHILL HOUSE, DUNDRENNAN, KIRKCUDBRIGHT, DUMFRIES & GALLOWAY, DG6 4QT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Gilson Gray Llp as a director on 29 August 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 . The most likely internet sites of HUNTER HAYES LIMITED are www.hunterhayes.co.uk, and www.hunter-hayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Hunter Hayes Limited is a Private Limited Company. The company registration number is SC230602. Hunter Hayes Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Hunter Hayes Limited is Shawhill House Dundrennan Kirkcudbright Dumfries Galloway Dg6 4qt. . DUNN, Jonathan Andrew Alexander is a Director of the company. GILSON, Glen Douglas is a Director of the company. HOWELL, William Michael is a Director of the company. Secretary HOWELL, Susan has been resigned. Secretary HOWELL, Susan Wanda has been resigned. Director HOWELL, Michael William Davis has been resigned. Director WALLIS, Christopher Richard has been resigned. Director GILSON GRAY LLP has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DUNN, Jonathan Andrew Alexander
Appointed Date: 14 November 2014
49 years old

Director
GILSON, Glen Douglas
Appointed Date: 14 November 2014
48 years old

Director
HOWELL, William Michael
Appointed Date: 14 January 2010
43 years old

Resigned Directors

Secretary
HOWELL, Susan
Resigned: 29 April 2014
Appointed Date: 18 February 2013

Secretary
HOWELL, Susan Wanda
Resigned: 11 February 2013
Appointed Date: 22 April 2002

Director
HOWELL, Michael William Davis
Resigned: 11 February 2013
Appointed Date: 22 April 2002
78 years old

Director
WALLIS, Christopher Richard
Resigned: 25 October 2013
Appointed Date: 19 August 2013
68 years old

Director
GILSON GRAY LLP
Resigned: 29 August 2016
Appointed Date: 14 November 2014

HUNTER HAYES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Sep 2016
Termination of appointment of Gilson Gray Llp as a director on 29 August 2016
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Jan 2016
Director's details changed for Gibson Gray Llp on 14 November 2014
...
... and 47 more events
26 Jan 2005
Accounts for a dormant company made up to 30 April 2004
26 Apr 2004
Return made up to 22/04/04; full list of members
19 Jan 2004
Accounts for a dormant company made up to 30 April 2003
08 May 2003
Return made up to 22/04/03; full list of members
22 Apr 2002
Incorporation