HC DIRECTORS LTD.

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

    Company NameHC DIRECTORS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213908
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HC DIRECTORS LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HC DIRECTORS LTD. located?

    Registered Office Address
    c/o HARDIE CALDWELL LLP
    Citypoint 2 25 Tyndrum Street
    G4 0JY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HC DIRECTORS LTD.?

    Previous Company Names
    Company NameFromUntil
    GRAHAM DIRECTORS LTD.Dec 18, 2000Dec 18, 2000

    What are the latest accounts for HC DIRECTORS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HC DIRECTORS LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for HC DIRECTORS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Previous accounting period extended from Nov 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Karen Milne as a secretary on Dec 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2013

    2 pagesAA

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    2 pagesAA

    Registered office address changed from * 3 Stewart Street Milngavie Glasgow G62 6BW* on Jul 31, 2013

    1 pagesAD01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    3 pagesAA

    Appointment of Mr Tom Mccrone as a director

    2 pagesAP01

    Appointment of Mr Angus Mccuaig as a director

    2 pagesAP01

    Appointment of Mrs Pauline Mcgarry as a director

    2 pagesAP01

    Appointment of Mrs Marion Hopper as a director

    2 pagesAP01

    Appointment of Mr Robert George Stevenson Mackay as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed graham directors LTD.\certificate issued on 02/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2012

    Change company name resolution on Aug 02, 2012

    RES15
    change-of-nameAug 02, 2012

    Change of name by resolution

    NM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr John Howard Anderson on Dec 07, 2009

    2 pagesCH01

    Who are the officers of HC DIRECTORS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, John Howard
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritish104232050002
    HOPPER, Marion
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritish78411690001
    MACKAY, Robert George Stevenson
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    United KingdomBritish19218470001
    MCCRONE, Tom
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritish171139360001
    MCCUAIG, Angus
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritish116218360001
    MCGARRY, Pauline
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Director
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    ScotlandBritish116218720002
    MILNE, Karen
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    Secretary
    c/o Hardie Caldwell Llp
    25 Tyndrum Street
    G4 0JY Glasgow
    Citypoint 2
    Scotland
    British74948380001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    GRAHAM, Alan Bruce, The Executors Of
    90 Switchback Road
    Bearsden
    G61 1AQ Glasgow
    Lanarkshire
    Director
    90 Switchback Road
    Bearsden
    G61 1AQ Glasgow
    Lanarkshire
    ScotlandBritish64752980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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