HC DIRECTORS LTD.
Overview
| Company Name | HC DIRECTORS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC213908 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HC DIRECTORS LTD.?
| Company Name | From | Until |
|---|---|---|
| GRAHAM DIRECTORS LTD. | Dec 18, 2000 | Dec 18, 2000 |
What are the latest accounts for HC DIRECTORS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for HC DIRECTORS LTD.?
| Annual Return |
|
|---|
What are the latest filings for HC DIRECTORS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Karen Milne as a secretary on Dec 01, 2014 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||||||
Registered office address changed from * 3 Stewart Street Milngavie Glasgow G62 6BW* on Jul 31, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 3 pages | AA | ||||||||||||||
Appointment of Mr Tom Mccrone as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Angus Mccuaig as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Pauline Mcgarry as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Marion Hopper as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Robert George Stevenson Mackay as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed graham directors LTD.\certificate issued on 02/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr John Howard Anderson on Dec 07, 2009 | 2 pages | CH01 | ||||||||||||||
Who are the officers of HC DIRECTORS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, John Howard | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British | 104232050002 | |||||
| HOPPER, Marion | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British | 78411690001 | |||||
| MACKAY, Robert George Stevenson | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | United Kingdom | British | 19218470001 | |||||
| MCCRONE, Tom | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British | 171139360001 | |||||
| MCCUAIG, Angus | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British | 116218360001 | |||||
| MCGARRY, Pauline | Director | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British | 116218720002 | |||||
| MILNE, Karen | Secretary | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | British | 74948380001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| GRAHAM, Alan Bruce, The Executors Of | Director | 90 Switchback Road Bearsden G61 1AQ Glasgow Lanarkshire | Scotland | British | 64752980001 | |||||
| STEPHEN MABBOTT LTD. | 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