UKBizDB.co.uk

HGA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hga (uk) Limited. The company was founded 21 years ago and was given the registration number SC240282. The firm's registered office is in INVERNESS. You can find them at Darach House, Stoneyfield Business Park, Inverness, Inverness Shire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HGA (UK) LIMITED
Company Number:SC240282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2002
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Darach House, Stoneyfield Business Park, Inverness, Inverness Shire, IV2 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darach House, Stoneyfield Business Park, Inverness, IV2 7PA

Director21 July 2023Active
Darach House, Stoneyfield Business Park, Inverness, IV2 7PA

Director24 November 2017Active
Darach House, Stoneyfield Business Park, Inverness, IV2 7PA

Secretary11 December 2002Active
Wester Tullich Cottage, Ballater, AB35 5SB

Corporate Secretary28 November 2002Active
Darach House, Stoneyfield Business Park, Inverness, IV2 7PA

Director11 December 2002Active
Darach House, Stoneyfield Business Park, Inverness, IV2 7PA

Director11 December 2002Active
Wester Tullich Cottage, Ballater, AB35 5SB

Director28 November 2002Active

People with Significant Control

Hga (Scotland) Ltd
Notified on:15 December 2023
Status:Active
Country of residence:Scotland
Address:Darach House, Stoneyfield Business Park, Inverness, Scotland, IV2 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Theresa Grant
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Darach House, Inverness, IV2 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mackay Grant
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Darach House, Inverness, IV2 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Incorporation

Memorandum articles.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-05Capital

Capital alter shares subdivision.

Download
2023-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.