HCEG LIMITED
Overview
| Company Name | HCEG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC243323 |
| 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 HCEG LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HCEG LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCEG LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1032) LIMITED | Feb 03, 2003 | Feb 03, 2003 |
What are the latest accounts for HCEG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HCEG LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2025 |
| Overdue | No |
What are the latest filings for HCEG LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cessation of Gareth Thomas Gilroy Baird as a person with significant control on Apr 24, 2025 | 1 pages | PSC07 | ||||||
Notification of Mark Iain Hugh Maclean as a person with significant control on Apr 24, 2025 | 2 pages | PSC01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||
Termination of appointment of Gareth Thomas Gilroy Baird as a director on Apr 24, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Mark Iain Hugh Maclean as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 03, 2025 with no updates | 3 pages | CS01 | ||||||
Cessation of Michael John Walker as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Cessation of Anthony Graeme Douglas Johnston as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Cessation of Alexander Morrison Philip as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||||||
Notification of Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023 | 2 pages | PSC01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||
Registered office address changed from 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Apr 25, 2024 | 1 pages | AD01 | ||||||
Appointment of Burness Paull Llp as a secretary on Apr 25, 2024 | 2 pages | AP04 | ||||||
Second filing of Confirmation Statement dated Feb 03, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Feb 03, 2020 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 03, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Michael Frank Beamish as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Appointment of Mr Gareth Thomas Gilroy Baird as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||
Termination of appointment of Alistair Carnegie Campbell as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Michael Frank Beamish as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||
Who are the officers of HCEG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland |
| 322355350001 | ||||||||||||||
| MACLEAN, Mark Iain Hugh | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 62479790003 | |||||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian |
| 900004640001 | ||||||||||||||
| ARTHUR, Peter Alistair Kennedy | Director | 2 Muirfield EH31 2EE Gullane Achabhraighe East Lothian United Kingdom | United Kingdom | British | 99130002 | |||||||||||||
| BAIRD, Gareth Thomas Gilroy | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 39190500001 | |||||||||||||
| BEAMISH, Michael Frank | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | 84559510001 | |||||||||||||
| BURNET, Patrick John | Director | The Hummel Hummel Road EH31 2BG Gullane East Lothian | British | 338470003 | ||||||||||||||
| BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | 145644590001 | ||||||||||||||
| CAMPBELL, Alistair Carnegie | Director | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | United Kingdom | British | 168998080001 | |||||||||||||
| DOW, Robin Charles | Director | St Andrews Court EH31 2AS Gullane 4 East Lothian Scotland | Scotland | British | 15758850003 | |||||||||||||
| FAIRWEATHER, James Henry Whitton | Director | EH34 5EY Pencaitland Hoolets Yett Scotland | United Kingdom | British | 693160001 | |||||||||||||
| LOW, Alistair James | Director | Thornfield Erskine Loan EH31 2EH Gullane East Lothian | Scotland | British | 1080140001 | |||||||||||||
| MURRAY, George Malcolm | Director | 38 Ravelston Dykes EH4 3EB Edinburgh Midlothian | Scotland | British | 259430001 | |||||||||||||
| WALKER, Michael John | Director | Templar Place EH31 2AH Gullane Temple Croft Scotland | United Kingdom | British | 1198700002 | |||||||||||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 | |||||||||||||||
| D.W. DIRECTOR 2 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021320001 |
Who are the persons with significant control of HCEG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Iain Hugh Maclean | Apr 24, 2025 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gareth Thomas Gilroy Baird | Apr 27, 2023 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Anthony Graeme Douglas Johnston | Nov 10, 2016 | Merchiston Avenue EH10 4PJ Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| The Right Hon. Alexander Morrison Philip | Nov 10, 2016 | Glenisla Gardens EH9 2HR Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael John Walker | Nov 10, 2016 | Templar Place EH31 2AH Gullane Templecroft Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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