HPE SCOTLAND GP LIMITED

HPE SCOTLAND GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHPE SCOTLAND GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC313153
    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 HPE SCOTLAND GP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HPE SCOTLAND GP LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HPE SCOTLAND GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN SHELF (576) LIMITEDDec 07, 2006Dec 07, 2006

    What are the latest accounts for HPE SCOTLAND GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HPE SCOTLAND GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period extended from Dec 31, 2019 to Jun 25, 2020

    1 pagesAA01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Helen Julia Walsh on Jan 15, 2020

    2 pagesCH01

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    11 pagesAA

    legacy

    27 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Change of details for Hermes Gpe Llp as a person with significant control on Jan 31, 2018

    2 pagesPSC05

    Director's details changed for Mr Simon Gareth Moss on Jan 31, 2018

    2 pagesCH01

    Secretary's details changed for Hermes Secretariat Limited on Jan 31, 2018

    1 pagesCH04

    Confirmation statement made on Dec 07, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Dec 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 100
    SH01

    Appointment of Helen Julia Walsh as a director on Aug 07, 2015

    2 pagesAP01

    Appointment of Mrs Karen Jane Sands as a director on Aug 07, 2015

    2 pagesAP01

    Termination of appointment of Stephen Allen as a director on Aug 07, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Who are the officers of HPE SCOTLAND GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMES SECRETARIAT LIMITED
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Secretary
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    GALE, Peter
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    EnglandBritish157249060001
    MOSS, Simon Gareth
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Director
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    EnglandBritish159539600001
    SANDS, Karen Jane
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    United KingdomBritish183698950002
    WALSH, Helen Julia
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    EnglandBritish200031700003
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    ALLEN, Stephen
    c/o Hermes Fund Managers Limited
    Portsoken Street
    E1 8HZ London
    1
    England
    Director
    c/o Hermes Fund Managers Limited
    Portsoken Street
    E1 8HZ London
    1
    England
    EnglandBritish109415360002
    FEENEY, Shane Darren
    Oakhill Road
    TN13 1NU Sevenoaks
    118b
    Kent
    United Kingdom
    Director
    Oakhill Road
    TN13 1NU Sevenoaks
    118b
    Kent
    United Kingdom
    United KingdomCanadian99170240002
    FLYNN, Susan Deborah Leigh
    Mizen Way
    KT11 2RH Cobham
    26
    Surrey
    Director
    Mizen Way
    KT11 2RH Cobham
    26
    Surrey
    EnglandBritish125673100001
    GOODLAD, Magnus James
    c/o Hermes Gpe Llp
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Director
    c/o Hermes Gpe Llp
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    United KingdomBritish66558870003
    MACKAY, Alan Browning
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritish151531560001
    NICHOLLS, Janine
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    EnglandBritish175220030001
    RUTHERFORD, Nicola Joyce
    Flat 3 4 Spital Square
    E1 6DU London
    Director
    Flat 3 4 Spital Square
    E1 6DU London
    UkBritish121502040002
    SELKIRK, Roderick Alistair
    The Crows Nest
    11 Queens Road
    TW10 6JW Richmond
    Surrey
    Director
    The Crows Nest
    11 Queens Road
    TW10 6JW Richmond
    Surrey
    United KingdomBritish66607750002
    WARD, Justin Paul
    10 Larpent Avenue
    SW15 6UP London
    Director
    10 Larpent Avenue
    SW15 6UP London
    British78777110003
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001

    Who are the persons with significant control of HPE SCOTLAND GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hermes Gpe Llp
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    Sixth Floor, 150
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc348770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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