This company is commonly known as Hceg (pmp) Limited. The company was founded 8 years ago and was given the registration number SC530780. The firm's registered office is in EDINBURGH. You can find them at 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian. This company's SIC code is 74990 - Non-trading company.
Name | : | HCEG (PMP) LIMITED |
---|---|---|
Company Number | : | SC530780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2016 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, United Kingdom, EH1 2EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 27 April 2023 | Active |
Birnam, 62 Spylaw Bank Road, Edinburgh, Scotland, EH13 0JB | Director | 21 December 2020 | Active |
Kirklands, Main Street, Gullane, Scotland, EH31 2AL | Director | 29 April 2021 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Secretary | 29 March 2016 | Active |
Achabhraighe, 2 Muirfield, Gullane, United Kingdom, EH31 2EE | Director | 27 April 2017 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 29 April 2021 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 25 April 2019 | Active |
The Hoolets Yett, Pencaitland, United Kingdom, EH34 5EY | Director | 29 March 2016 | Active |
East Corner House, Hill Road, Gullane, United Kingdom, EH31 2BE | Director | 29 March 2016 | Active |
Mr Gareth Thomas Gilroy Baird | ||
Notified on | : | 27 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Lothian Road, Edinburgh, United Kingdom, EH3 9WJ |
Nature of control | : |
|
Mr Michael Frank Beamish | ||
Notified on | : | 29 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Saltire Court, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Alistair Carnegie Campbell | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Saltire Court, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Peter Alistair Kennedy Arthur | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Achabhraighe, 2 Muirfield, Gullane, Scotland, EH31 2EE |
Nature of control | : |
|
James Henry Whitton Fairweather | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Hoolets Yett, Pencaitland, Scotland, EH34 5EY |
Nature of control | : |
|
The Right Hon. Alexander Morrison Philip | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Glenisla Gardens, Edinburgh, United Kingdom, EH9 2HR |
Nature of control | : |
|
Anthony Graeme Douglas Johnston | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Merchiston Avenue, Edinburgh, United Kingdom, EH10 4PJ |
Nature of control | : |
|
Mr Michael John Walker | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Templecroft, Templar Place, Gullane, Scotland, EH31 2AH |
Nature of control | : |
|
Robert Bruce Mclaren Graham | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | East Corner House, Hill Road, Gullane, Scotland, EH31 2BE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.