BERNARD HUNTER LIMITED

Register to unlock more data on OkredoRegister

BERNARD HUNTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC202420

Incorporation date

16/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

600 Gilmerton Road, Edinburgh, Midlothian EH17 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1999)
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Satisfaction of charge SC2024200006 in full
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon26/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/09/2021
Change of details for Mr James Rafferty as a person with significant control on 2016-12-23
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon12/01/2021
Satisfaction of charge SC2024200005 in full
dot icon30/03/2020
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2020-01-01
dot icon24/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Registration of charge SC2024200006, created on 2019-07-03
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon08/10/2018
Termination of appointment of Ian William Purslow as a director on 2018-09-30
dot icon08/10/2018
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2017
Notification of Elizabeth Rafferty as a person with significant control on 2016-06-30
dot icon20/12/2017
Notification of Mark Rafferty as a person with significant control on 2016-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Resolutions
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Registration of charge SC2024200005, created on 2015-07-14
dot icon28/04/2015
Satisfaction of charge 1 in full
dot icon10/04/2015
Satisfaction of charge 3 in full
dot icon08/04/2015
Satisfaction of charge 4 in full
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/07/2014
Cancellation of shares. Statement of capital on 2014-06-18
dot icon04/07/2014
Purchase of own shares.
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon31/12/2012
Accounts for a small company made up to 2012-03-31
dot icon23/05/2012
Purchase of own shares.
dot icon14/05/2012
Cancellation of shares. Statement of capital on 2012-05-14
dot icon14/05/2012
Resolutions
dot icon23/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-16
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/12/2011
Secretary's details changed for Hbj Secretarial Limited on 2011-04-28
dot icon16/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-16
dot icon16/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2009-12-16
dot icon16/11/2011
Annual return made up to 2008-12-16 with full list of shareholders
dot icon16/11/2011
Annual return made up to 2007-12-16 with full list of shareholders
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon31/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon07/09/2010
Appointment of Mark Rafferty as a director
dot icon07/09/2010
Termination of appointment of Bernard Hunter as a director
dot icon07/09/2010
Appointment of Ian Purslow as a director
dot icon29/12/2009
Accounts for a small company made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon22/12/2009
Director's details changed for Bernard Cuthbert Hunter on 2009-12-16
dot icon22/12/2009
Director's details changed for Mr James Rafferty on 2009-12-16
dot icon22/12/2009
Secretary's details changed for Hbj Secretarial Limited on 2009-12-16
dot icon30/12/2008
Return made up to 16/12/08; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-03-31
dot icon09/02/2008
Accounts for a small company made up to 2007-03-31
dot icon28/12/2007
Return made up to 16/12/07; full list of members
dot icon09/01/2007
Return made up to 16/12/06; full list of members
dot icon20/12/2006
Accounts for a small company made up to 2006-03-31
dot icon08/02/2006
Return made up to 16/12/05; full list of members
dot icon29/11/2005
Accounts for a small company made up to 2005-03-31
dot icon15/12/2004
Return made up to 16/12/04; full list of members
dot icon09/10/2004
Accounts for a small company made up to 2004-03-31
dot icon09/12/2003
Return made up to 16/12/03; full list of members
dot icon17/11/2003
Accounts for a small company made up to 2003-03-31
dot icon31/12/2002
Return made up to 16/12/02; full list of members
dot icon12/12/2002
Dec mort/charge *
dot icon21/10/2002
Accounts for a small company made up to 2002-03-31
dot icon17/06/2002
Auditor's resignation
dot icon28/12/2001
Return made up to 16/12/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2001-03-31
dot icon29/03/2001
Partic of mort/charge *
dot icon29/03/2001
Partic of mort/charge *
dot icon29/03/2001
Partic of mort/charge *
dot icon15/01/2001
Return made up to 16/12/00; full list of members
dot icon15/06/2000
Partic of mort/charge *
dot icon30/03/2000
Memorandum and Articles of Association
dot icon30/03/2000
Resolutions
dot icon02/02/2000
Certificate of change of name
dot icon30/01/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon30/01/2000
Registered office changed on 30/01/00 from: 19 ainslie place, edinburgh, midlothian EH3 6AU
dot icon30/01/2000
Director resigned
dot icon30/01/2000
New director appointed
dot icon30/01/2000
New director appointed
dot icon16/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
3.90M
-
0.00
1.06M
-
2022
17
3.55M
-
0.00
37.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, James
Director
21/01/2000 - Present
10
Rafferty, Mark
Director
27/08/2010 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERNARD HUNTER LIMITED

BERNARD HUNTER LIMITED is an(a) Active company incorporated on 16/12/1999 with the registered office located at 600 Gilmerton Road, Edinburgh, Midlothian EH17 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD HUNTER LIMITED?

toggle

BERNARD HUNTER LIMITED is currently Active. It was registered on 16/12/1999 .

Where is BERNARD HUNTER LIMITED located?

toggle

BERNARD HUNTER LIMITED is registered at 600 Gilmerton Road, Edinburgh, Midlothian EH17 8RY.

What does BERNARD HUNTER LIMITED do?

toggle

BERNARD HUNTER LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BERNARD HUNTER LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-13 with no updates.