Warning: file_put_contents(c/39c023a1d46bab2f0cfff8500ff8c9a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hpe Scotland Gp Limited, EH3 9WJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HPE SCOTLAND GP LIMITED

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

This company is commonly known as Hpe Scotland Gp Limited. The company was founded 17 years ago and was given the registration number SC313153. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HPE SCOTLAND GP LIMITED
Company Number:SC313153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 December 2006
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary15 December 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director21 May 2010Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director14 July 2014Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director07 August 2015Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director07 August 2015Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary07 December 2006Active
1, Portsoken Street, London, England, E1 8HZ

Director14 July 2014Active
118b, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU

Director15 December 2006Active
26, Mizen Way, Cobham, KT11 2RH

Director18 May 2009Active
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director18 September 2013Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director21 May 2010Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director06 January 2011Active
Flat 3 4 Spital Square, London, E1 6DU

Director24 January 2008Active
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW

Director15 December 2006Active
10 Larpent Avenue, London, SW15 6UP

Director15 December 2006Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Director07 December 2006Active

People with Significant Control

Hermes Gpe Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-11-05Accounts

Change account reference date company previous extended.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-07Gazette

Gazette notice voluntary.

Download
2020-07-01Dissolution

Dissolution application strike off company.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-16Accounts

Legacy.

Download
2019-10-16Other

Legacy.

Download
2019-10-16Other

Legacy.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Officers

Change corporate secretary company with change date.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-05-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.