This company is commonly known as Hopetoun Village Owners Ltd. The company was founded 9 years ago and was given the registration number SC495214. The firm's registered office is in EDINBURGH. You can find them at C/o Trinity Factoring Services Ltd, 209-211 Bruntsfield Place, Edinburgh, . This company's SIC code is 98000 - Residents property management.
Name | : | HOPETOUN VILLAGE OWNERS LTD |
---|---|---|
Company Number | : | SC495214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Trinity Factoring Services Ltd, 209-211 Bruntsfield Place, Edinburgh, United Kingdom, EH10 4DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Trinity Factoring Services Ltd, 209-211 Bruntsfield Place, Edinburgh, United Kingdom, EH10 4DH | Secretary | 23 February 2016 | Active |
63, Hopetoun Street, Edinburgh, United Kingdom, EH7 4NG | Director | 23 February 2016 | Active |
C/O Trinity Factoring Services Ltd, 209-211 Bruntsfield Place, Edinburgh, United Kingdom, EH10 4DH | Director | 30 April 2019 | Active |
C/O Trinity Factoring Services Ltd, 209-211 Bruntsfield Place, Edinburgh, United Kingdom, EH10 4DH | Director | 08 January 2024 | Active |
C/O Trinity Factoring Services Ltd, 209-211 Bruntsfield Place, Edinburgh, United Kingdom, EH10 4DH | Director | 08 January 2024 | Active |
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 23 February 2016 | Active |
9/6 Hopetoun Crescent, Edinburgh, United Kingdom, EH7 4AU | Director | 15 January 2015 | Active |
10 Bellfield Street, Edinburgh, United Kingdom, EH15 2BP | Director | 15 January 2015 | Active |
C/O Trinity Factoring Services Ltd, 209-211 Bruntsfield Place, Edinburgh, United Kingdom, EH10 4DH | Director | 25 January 2017 | Active |
83/16 Hopetoun Street, Edinburgh, United Kingdom, EH7 4NJ | Director | 15 January 2015 | Active |
Mr James Todd Mcclure | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 9/6, Hopetoun Crescent, Edinburgh, Scotland, EH7 4AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Officers | Termination secretary company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.