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..
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 | : |
|
Registered Address | : | 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 15 December 2006 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Director | 21 May 2010 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 14 July 2014 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Director | 07 August 2015 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Director | 07 August 2015 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Secretary | 07 December 2006 | Active |
1, Portsoken Street, London, England, E1 8HZ | Director | 14 July 2014 | Active |
118b, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU | Director | 15 December 2006 | Active |
26, Mizen Way, Cobham, KT11 2RH | Director | 18 May 2009 | Active |
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 18 September 2013 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 21 May 2010 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Director | 06 January 2011 | Active |
Flat 3 4 Spital Square, London, E1 6DU | Director | 24 January 2008 | Active |
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW | Director | 15 December 2006 | Active |
10 Larpent Avenue, London, SW15 6UP | Director | 15 December 2006 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Director | 07 December 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-05 | Accounts | Change account reference date company previous extended. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-07 | Gazette | Gazette notice voluntary. | Download |
2020-07-01 | Dissolution | Dissolution application strike off company. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-16 | Accounts | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-04-09 | Officers | Change corporate secretary company with change date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type full. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Termination director company with name termination date. | Download |
2015-05-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.