H O E LIMITED
Overview
| Company Name | H O E LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC060264 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of H O E LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is H O E LIMITED located?
| Registered Office Address | 101 Mcdonald Road EH7 4NW Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H O E LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHLAND OFFICE EQUIPMENT LIMITED | Sep 01, 1993 | Sep 01, 1993 |
| HIGHLAND OFFICE EQUIPMENT(INVERNESS)LIMITED | Jun 25, 1976 | Jun 25, 1976 |
What are the latest accounts for H O E LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for H O E LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Gordon Keir Affleck as a director on Oct 31, 2023 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 5 pages | DS01 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Appointment of Mr Andrew Robert Aikman as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul William Dawson as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Philip Jan as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Simon Alan Davey as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gordon Keir Affleck as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 15, 2022 with updates | 4 pages | CS01 | ||
Notification of Highland Office Equipment Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Capital Document Solutions Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Appointment of Pam Flockhart as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thomas Flockhart as a director on Jun 20, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Who are the officers of H O E LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, Andrew Robert | Director | Midlothian EH7 4NW Edinburgh 101 Mcdonald Road United Kingdom | United Kingdom | British | 933330001 | |||||
| DAVEY, Simon Alan | Director | Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys, Ellenborough House England | England | British | 210631630001 | |||||
| DAWSON, Paul William | Director | Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys, Ellenborough House England | United Kingdom | British | 82280290001 | |||||
| FLOCKHART, Pam | Director | Mcdonald Road EH7 4NW Edinburgh 101 | Scotland | British | 297078230001 | |||||
| JAN, Philip | Director | Wellington Street GL50 1YD Cheltenham C/O Harrison Clark Rickerbys, Ellenborough House England | England | British | 198446740002 | |||||
| AFFLECK, Gordon Keir | Secretary | Mcdonald Road EH7 4NW Edinburgh 101 | British | 175845510001 | ||||||
| MCLENNAN, Roy George | Secretary | Woodcroft Nairnside IV2 5BT Inverness Inverness Shire | British | 45536700002 | ||||||
| MCLENNAN, Steven | Secretary | Allangrange IV8 8NZ Munlochy Taeblair Smithy Highland Scotland | British | 175845110001 | ||||||
| AFFLECK, Gordon Keir | Director | Mcdonald Road EH7 4NW Edinburgh 101 | Scotland | British | 54593310002 | |||||
| FLOCKHART, Thomas | Director | Mcdonald Road EH7 4NW Edinburgh 101 | United Kingdom | British | 933300001 | |||||
| MACLENNAN, Jamesina Munro | Director | Woodcroft Nairnside IV2 5BT Inverness Inverness Shire | Scotland | British | 1289590003 | |||||
| MAIN, Alexander George | Director | Boswell Park IV2 3GA Inverness 20 Highland Scotland | Scotland | British | 92067970002 | |||||
| MAIN, Morag Paterson | Director | The Beeches Belmaduthy Wood IV8 8PF Munlochy Ross Shire | Scotland | British | 1289580002 | |||||
| MAIN, William Ralph | Director | Westwood IV30 2YR Burghead Morayshire | British | 948340001 | ||||||
| MAIN, William Ralph | Director | The Beeches Belmaduthy Wood IV8 8PF Munlochy Ross Shire | Scotland | British | 948350002 | |||||
| MCLENNAN, Roy George | Director | Woodcroft Nairnside IV2 5BT Inverness Inverness Shire | Scotland | British | 45536700002 | |||||
| MCLENNAN, Steven Roy | Director | Allangrange IV8 8NZ Munlochy Taeblair Smithy Highland Scotland | Scotland | Scottish | 92067900002 |
Who are the persons with significant control of H O E LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capital Document Solutions Ltd | Apr 06, 2016 | Mcdonald Road EH7 4NW Edinburgh 101 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Highland Office Equipment Limited | Apr 06, 2016 | Mcdonald Road EH7 4NW Edinburgh 101 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does H O E LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 27, 2000 Delivered On Jul 03, 2000 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Technology house, harbour road, inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 13, 1996 Delivered On Sep 23, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects known as highland house,longman road,inverness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 01, 1993 Delivered On Dec 03, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Nov 04, 1976 Delivered On Nov 12, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0