HOPEMANGREEN RESIDENTIAL LIMITED

HOPEMANGREEN RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOPEMANGREEN RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199335
    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 HOPEMANGREEN RESIDENTIAL LIMITED?

    • Development of building projects (41100) / Construction

    Where is HOPEMANGREEN RESIDENTIAL LIMITED located?

    Registered Office Address
    47 Melville Street
    EH3 7HL Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOPEMANGREEN RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HOPEMANGREEN RESIDENTIAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOPEMANGREEN RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on Mar 31, 2015

    1 pagesTM02

    Appointment of Elizabeth Ann Horlock Clarke as a secretary on Apr 01, 2015

    2 pagesAP03

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Aug 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2014

    Statement of capital on Sep 14, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Aug 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Aug 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Nigel Edmund Pacey as a director

    2 pagesAP01

    Annual return made up to Aug 24, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of HOPEMANGREEN RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198438610001
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United Kingdom
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United Kingdom
    United KingdomBritishDirector135610270001
    AWG PROPERTY DIRECTOR LIMITED
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    103622620001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    LAW, Jonathan Malcolm
    17 Craigcrook Avenue
    EH4 3QA Edinburgh
    Director
    17 Craigcrook Avenue
    EH4 3QA Edinburgh
    United KingdomBritishGeneral Manager141824730001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    MACKAY, Ewan William
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    Director
    3 Neuk Avenue
    Muirhead
    G69 9EX Glasgow
    ScotlandBritishRegional Director64627230005
    MACKAY, Ian Hugh
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    Director
    80 Corstorphine Road
    EH12 6JQ Edinburgh
    Midlothian
    ScotlandBritishCompany Director100718980001
    PATERSON, Stephen Liston Lindsay
    31 Belford Gardens
    EH4 3EP Edinburgh
    Director
    31 Belford Gardens
    EH4 3EP Edinburgh
    ScotlandBritishFinance Director770200002
    TALBOT, Philip
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    Director
    46 Comiston Drive
    EH10 5QR Edinburgh
    Midlothian
    BritishAccountant56620730003
    WHITELAW, Allan Lindsay
    Fairways
    17 Beach Road
    EH39 4AL North Berwick
    East Lothian
    Director
    Fairways
    17 Beach Road
    EH39 4AL North Berwick
    East Lothian
    ScotlandBritishProperty Developer67375880001
    WHITELAW, Susan
    17 Beach Road
    EH9 4AL North Berwick
    East Lothian
    Director
    17 Beach Road
    EH9 4AL North Berwick
    East Lothian
    BritishSecretary79086140002

    Does HOPEMANGREEN RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 19, 1999
    Delivered On Nov 01, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground at albany road, broughty ferry, dundee.
    Persons Entitled
    • Morrison Residential Investments Limited
    Transactions
    • Nov 01, 1999Registration of a charge (410)
    • Jan 04, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 19, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at albany road, broughty ferry, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 29, 1999Registration of a charge (410)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 06, 1999
    Delivered On Oct 20, 1999
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1999Registration of a charge (410)
    • Oct 20, 1999Alteration to a floating charge (466 Scot)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (419a)
    • 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