HOPE SIXTEEN (PROPERTIES) LIMITED
Overview
| Company Name | HOPE SIXTEEN (PROPERTIES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC108682 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOPE SIXTEEN (PROPERTIES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HOPE SIXTEEN (PROPERTIES) LIMITED located?
| Registered Office Address | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOPE SIXTEEN (PROPERTIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| W. & J. BURNESS (PROPERTIES) LIMITED | Mar 04, 1988 | Mar 04, 1988 |
| HOPE SIXTEEN (NO.133) LIMITED | Jan 13, 1988 | Jan 13, 1988 |
What are the latest accounts for HOPE SIXTEEN (PROPERTIES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HOPE SIXTEEN (PROPERTIES) LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for HOPE SIXTEEN (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 23, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Simon Aeneas Mackintosh as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 23, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 23, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 23, 2019 with updates | 4 pages | CS01 | ||
Notification of Turcan Connell as a person with significant control on Nov 09, 2018 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Withdrawal of a person with significant control statement on Nov 20, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Richard Gillingham as a director on Mar 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 23, 2017 with updates | 6 pages | CS01 | ||
Appointment of Mr John Christopher Phelps Sheldon as a director on May 12, 2017 | 2 pages | AP01 | ||
Appointment of Ms Alix Elizabeth Storrie as a director on May 12, 2017 | 2 pages | AP01 | ||
Appointment of Mr Donald William Simpson as a director on May 12, 2017 | 2 pages | AP01 | ||
Appointment of Mr Alexander Kenneth Garden as a director on May 12, 2017 | 2 pages | AP01 | ||
Who are the officers of HOPE SIXTEEN (PROPERTIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDEN, Alexander Kenneth | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom | United Kingdom | British | 107121580002 | |||||
| SHELDON, John Christopher Phelps | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom | United Kingdom | British | 145989130001 | |||||
| SIMPSON, Donald William | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom | Scotland | British | 232709610001 | |||||
| STORRIE, Alix Elizabeth | Director | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom | United Kingdom | British | 166229960004 | |||||
| BURNESS PAULL LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920005 | |||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| CASKIE, Donald Bellingham | Director | 5 Clos Des Fontaines La Villette GY4 6RF St Martin Guernsey Channel Islands | British | 49811200001 | ||||||
| GIBSON, David Bisset | Director | 5 Whittingehame Gardens Great Western Road G12 0AA Glasgow Strathclyde | Scotland | British | 1217100002 | |||||
| GILLINGHAM, Adam Richard | Director | 12 Stirling Road EH5 3HY Edinburgh | Scotland | British | 802120002 | |||||
| LAWSON, Peter Alexander | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Scotland | British | 74243900002 | |||||
| MACKINTOSH, Simon Aeneas | Director | 2 Hermitage Gardens EH10 6DL Edinburgh | Scotland | British | 134020003 | |||||
| PAIRMAN, Lynda Annette | Director | Ballagawne Cottage Ballagawne Road Colby IM9 4AZ Castletown Isle Of Man | British | 132910006 | ||||||
| PIA, Paul Dominic | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | Scotland | British | 8812960003 | |||||
| RAFFERTY, John Campbell | Director | 5 St Margarets Road EH9 1AZ Edinburgh Midlothian | Scotland | British | 1423660001 | |||||
| ROSS, Hubert James | Director | 26/6 Greenpark EH17 7TB Edinburgh Midlothian | British | 103247750002 | ||||||
| ROSS, Kenneth Alexander | Director | Malcolmstone Cottage 3 Long Dalmahoy Road EH14 4AD Currie Midlothian | Scotland | British | 262484330001 | |||||
| SCOTT, Christopher | Director | 13 Hope Terrace EH9 2AP Edinburgh | British | 802130002 | ||||||
| SLEIGH, Andrew Falconer | Director | 43 Lubnaig Road Newlands G43 2RX Glasgow | Scotland | British | 182463200001 | |||||
| SOBOLEWSKI, Andrew | Director | 13 Juniper Avenue PA11 3NS Bridge Of Weir Renfrewshire | United Kingdom | British | 18870490004 | |||||
| STRANG STEEL, Malcolm Graham | Director | Greenhead Farm, Greenhead Of Arnot Leslie KY6 3JQ Glenrothes Fife | United Kingdom | British | 35681680009 | |||||
| THOMPSON, Heather | Director | 10 Hermitage Gardens EH10 6BA Edinburgh Midlothian | Scotland | British | 27189340002 | |||||
| WATTIE, John Ian | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Scotland | British | 141518080001 | |||||
| WOOD, Malcolm James | Director | 4 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 1150160002 |
Who are the persons with significant control of HOPE SIXTEEN (PROPERTIES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turcan Connell | Nov 09, 2018 | Earl Grey Street EH3 9EE Edinburgh Princes Exchange Midlothian Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HOPE SIXTEEN (PROPERTIES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | Oct 09, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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