Hunter Group (scotland) Limited KILMARNOCK


Hunter Group (scotland) Limited is a private limited company situated at Arran House Drybridge Road, Dundonald, Kilmarnock KA2 9AF. Its net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2009-11-24, this 14-year-old company is run by 4 directors.
Director Pamela S., appointed on 01 June 2014. Director Leslie H., appointed on 15 December 2010. Director David H., appointed on 24 November 2009.
The company is classified as "other building completion and finishing" (Standard Industrial Classification code: 43390), "support activities for other mining and quarrying" (Standard Industrial Classification code: 9900). According to Companies House information there was a change of name on 2012-11-20 and their previous name was Hunter Mining (Offshore) Limited.
The latest confirmation statement was filed on 2022-11-24 and the date for the subsequent filing is 2023-12-08. What is more, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Hunter Group (scotland) Limited Address / Contact

Office Address Arran House Drybridge Road
Office Address2 Dundonald
Town Kilmarnock
Post code KA2 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC369014
Date of Incorporation Tue, 24th Nov 2009
Industry Other building completion and finishing
Industry Support activities for other mining and quarrying
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Pamela S.

Position: Director

Appointed: 01 June 2014

Leslie H.

Position: Director

Appointed: 15 December 2010

David H.

Position: Director

Appointed: 24 November 2009

David H.

Position: Director

Appointed: 24 November 2009

Stephen M.

Position: Director

Appointed: 24 November 2009

Resigned: 24 November 2009

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 24 November 2009

Resigned: 24 November 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is David H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Leslie H. This PSC has significiant influence or control over the company,.

David H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leslie H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hunter Mining (offshore) November 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand259 534240 632193 965147 452220 990256 336379 706517 810
Current Assets364 137328 630316 398249 125281 648392 795473 677621 022
Debtors104 60387 998122 433101 67360 658136 45993 971103 212
Net Assets Liabilities33 431-54 801-89 493-84 363-56 88229 97415 905168 420
Other Debtors500500500500500500500500
Property Plant Equipment992 363975 960954 813944 976919 529894 886871 269875 311
Other
Accrued Liabilities Deferred Income69 35569 61955 92139 38769 920   
Accumulated Depreciation Impairment Property Plant Equipment53 65678 606103 158128 673154 120178 763202 830228 668
Amounts Owed By Group Undertakings 5 238      
Average Number Employees During Period   1114121211
Balances Amounts Owed To Related Parties   1 114 7241 122 7711 094 210 1 143 815
Creditors1 086 2231 185 3681 125 0981 114 7241 122 7711 094 2101 165 3111 143 815
Increase From Depreciation Charge For Year Property Plant Equipment 24 95024 55225 51525 44724 643 25 838
Net Current Assets Liabilities145 283155 59580 79287 841159 403256 497336 047467 190
Number Shares Issued Fully Paid 1 0001 000     
Other Creditors1 086 2231 185 3681 125 0981 114 7241 122 7711 094 2101 165 3111 143 815
Other Remaining Borrowings50 554       
Other Taxation Social Security Payable23 06039 20626 27544 06713 09438 50141 21074 555
Par Value Share 11     
Prepayments Accrued Income6 53113 41149 3812 9734 4164 64332 81532 261
Property Plant Equipment Gross Cost1 046 0181 054 5661 057 9711 073 6491 073 649 1 074 0991 103 979
Provisions For Liabilities Balance Sheet Subtotal17 992988 2 45613 04327 19926 10030 266
Total Additions Including From Business Combinations Property Plant Equipment 8 5483 40515 678   29 880
Total Assets Less Current Liabilities1 137 6461 131 5551 035 6051 032 8171 078 9321 151 3831 207 3161 342 501
Trade Creditors Trade Payables73 47964 156153 06177 68837 88157 57280 02158 972
Trade Debtors Trade Receivables91 57268 84972 55298 20055 742131 31660 65670 451

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 24th November 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements