H O E LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameH O E LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC060264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of H O E LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND OFFICE EQUIPMENT LIMITEDSep 01, 1993Sep 01, 1993
    HIGHLAND OFFICE EQUIPMENT(INVERNESS)LIMITEDJun 25, 1976Jun 25, 1976

    What are the latest accounts for H O E LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for H O E LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Gordon Keir Affleck as a director on Oct 31, 2023

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Appointment of Mr Andrew Robert Aikman as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Paul William Dawson as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Philip Jan as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Simon Alan Davey as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Gordon Keir Affleck as a secretary on Sep 30, 2022

    1 pagesTM02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Aug 15, 2022 with updates

    4 pagesCS01

    Notification of Highland Office Equipment Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Capital Document Solutions Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Appointment of Pam Flockhart as a director on Jun 20, 2022

    2 pagesAP01

    Termination of appointment of Thomas Flockhart as a director on Jun 20, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Who are the officers of H O E LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AIKMAN, Andrew Robert
    Midlothian
    EH7 4NW Edinburgh
    101 Mcdonald Road
    United Kingdom
    Director
    Midlothian
    EH7 4NW Edinburgh
    101 Mcdonald Road
    United Kingdom
    United KingdomBritish933330001
    DAVEY, Simon Alan
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    EnglandBritish210631630001
    DAWSON, Paul William
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    United KingdomBritish82280290001
    FLOCKHART, Pam
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    Director
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    ScotlandBritish297078230001
    JAN, Philip
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    C/O Harrison Clark Rickerbys, Ellenborough House
    England
    EnglandBritish198446740002
    AFFLECK, Gordon Keir
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    Secretary
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    British175845510001
    MCLENNAN, Roy George
    Woodcroft
    Nairnside
    IV2 5BT Inverness
    Inverness Shire
    Secretary
    Woodcroft
    Nairnside
    IV2 5BT Inverness
    Inverness Shire
    British45536700002
    MCLENNAN, Steven
    Allangrange
    IV8 8NZ Munlochy
    Taeblair Smithy
    Highland
    Scotland
    Secretary
    Allangrange
    IV8 8NZ Munlochy
    Taeblair Smithy
    Highland
    Scotland
    British175845110001
    AFFLECK, Gordon Keir
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    Director
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    ScotlandBritish54593310002
    FLOCKHART, Thomas
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    Director
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    United KingdomBritish933300001
    MACLENNAN, Jamesina Munro
    Woodcroft
    Nairnside
    IV2 5BT Inverness
    Inverness Shire
    Director
    Woodcroft
    Nairnside
    IV2 5BT Inverness
    Inverness Shire
    ScotlandBritish1289590003
    MAIN, Alexander George
    Boswell Park
    IV2 3GA Inverness
    20
    Highland
    Scotland
    Director
    Boswell Park
    IV2 3GA Inverness
    20
    Highland
    Scotland
    ScotlandBritish92067970002
    MAIN, Morag Paterson
    The Beeches Belmaduthy Wood
    IV8 8PF Munlochy
    Ross Shire
    Director
    The Beeches Belmaduthy Wood
    IV8 8PF Munlochy
    Ross Shire
    ScotlandBritish1289580002
    MAIN, William Ralph
    Westwood
    IV30 2YR Burghead
    Morayshire
    Director
    Westwood
    IV30 2YR Burghead
    Morayshire
    British948340001
    MAIN, William Ralph
    The Beeches Belmaduthy Wood
    IV8 8PF Munlochy
    Ross Shire
    Director
    The Beeches Belmaduthy Wood
    IV8 8PF Munlochy
    Ross Shire
    ScotlandBritish948350002
    MCLENNAN, Roy George
    Woodcroft
    Nairnside
    IV2 5BT Inverness
    Inverness Shire
    Director
    Woodcroft
    Nairnside
    IV2 5BT Inverness
    Inverness Shire
    ScotlandBritish45536700002
    MCLENNAN, Steven Roy
    Allangrange
    IV8 8NZ Munlochy
    Taeblair Smithy
    Highland
    Scotland
    Director
    Allangrange
    IV8 8NZ Munlochy
    Taeblair Smithy
    Highland
    Scotland
    ScotlandScottish92067900002

    Who are the persons with significant control of H O E LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capital Document Solutions Ltd
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    Scotland
    Apr 06, 2016
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredRegister Of Companies (Scotland)
    Registration NumberSc080982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Highland Office Equipment Limited
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    United Kingdom
    Apr 06, 2016
    Mcdonald Road
    EH7 4NW Edinburgh
    101
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc253405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does H O E LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 2000Registration of a charge (410)
    • Jan 25, 2013Statement that part or the whole of the property charged has been released (MG04s)
    • Sep 26, 2022Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 23, 1996Registration of a charge (410)
    • Jan 25, 2013Statement that part or the whole of the property charged has been released (MG04s)
    • Sep 26, 2022Satisfaction of a charge (MR04)
    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
    • Konica Business Machines (UK) Limited
    Transactions
    • Dec 03, 1993Registration of a charge (410)
    • Dec 14, 1993Alteration to a floating charge (466 Scot)
    • Jan 27, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 12, 1976Registration of a charge
    • Dec 23, 1993Alteration to a floating charge (466 Scot)
    • Feb 13, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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