EMPIRE HR GROUP LIMITED

EMPIRE HR GROUP LIMITED

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

    Company NameEMPIRE HR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC329185
    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 EMPIRE HR GROUP LIMITED?

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

    Where is EMPIRE HR GROUP LIMITED located?

    Registered Office Address
    117 Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMPIRE HR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOUNTWEST 773 LIMITEDAug 13, 2007Aug 13, 2007

    What are the latest accounts for EMPIRE HR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for EMPIRE HR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    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

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge SC3291850003 in full

    1 pagesMR04

    Accounts for a small company made up to May 31, 2019

    6 pagesAA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Magnus Paton Swanson as a director on Dec 02, 2019

    1 pagesTM01

    Termination of appointment of Donald John Mackinnon as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Mr Matthew James Allen as a secretary on Dec 02, 2019

    2 pagesAP03

    Appointment of Mr Mark Andrew Adams as a director on Dec 02, 2019

    2 pagesAP01

    Appointment of Mr Alexander Peter Dacre as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Stephen John Cook as a director on Dec 02, 2019

    1 pagesTM01

    Termination of appointment of Peter-Jon Chalmers as a director on Dec 02, 2019

    1 pagesTM01

    Cessation of Magnus Paton Swanson as a person with significant control on Dec 02, 2019

    1 pagesPSC07

    Current accounting period shortened from May 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Aug 21, 2019 with updates

    5 pagesCS01

    Statement of capital on May 28, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Accounts for a small company made up to May 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 21, 2018 with updates

    5 pagesCS01

    Who are the officers of EMPIRE HR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Matthew James
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Secretary
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    265114290001
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    DACRE, Alexander Peter
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish204211050001
    CLP SECRETARIES LIMITED
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Secretary
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Commercial House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC209868
    71766470002
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    STRONACHS SECRETARIES LIMITED
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    Secretary
    Albyn Place
    AB10 1FW Aberdeen
    34
    Aberdeenshire
    129592570001
    BENTLEY, Philip John, Mr
    Dunecht
    Westhill
    AB32 7AX Aberdeen
    Jasmine Villa
    Aberdeenshire
    Director
    Dunecht
    Westhill
    AB32 7AX Aberdeen
    Jasmine Villa
    Aberdeenshire
    United KingdomBritish132690660001
    CHALMERS, Peter-Jon, Mr
    Hythie
    Mintlaw
    AB42 4HS Peterhead
    Silverburn
    Scotland
    Director
    Hythie
    Mintlaw
    AB42 4HS Peterhead
    Silverburn
    Scotland
    ScotlandBritish102323630003
    COOK, Stephen John
    174 Springfield Road
    AB15 7SD Aberdeen
    Aberdeenshire
    Director
    174 Springfield Road
    AB15 7SD Aberdeen
    Aberdeenshire
    ScotlandBritish125664130001
    MACKINNON, Donald John
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Director
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    United KingdomBritish171622640001
    MCWILLIAM, Graham
    1 Ogstonmill
    Mill Of Fintry
    AB21 0LW Aberdeen
    Aberdeenshire
    Director
    1 Ogstonmill
    Mill Of Fintry
    AB21 0LW Aberdeen
    Aberdeenshire
    ScotlandBritish98548000003
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    STRACHAN, Murray Alexander
    Mid Lecropt Steading
    Carse Of Lecropt
    FK9 4ND Bridge Of Allan
    The Barn
    Stirling
    United Kingdom
    Director
    Mid Lecropt Steading
    Carse Of Lecropt
    FK9 4ND Bridge Of Allan
    The Barn
    Stirling
    United Kingdom
    United KingdomBritish121949720004
    SUTHERLAND, David Fraser
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    United Kingdom
    Director
    IV2 6AE Inverness
    Oldtown Of Leys Farm
    United Kingdom
    ScotlandBritish1321720003
    SWANSON, Magnus Paton
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Director
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    ScotlandBritish57755650001

    Who are the persons with significant control of EMPIRE HR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Aug 10, 2018
    West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc426329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Magnus Paton Swanson
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Apr 11, 2018
    Grandholm Drive
    Bridge Of Don
    AB22 8AE Aberdeen
    117
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen John Cook
    Springfield Road
    AB15 7SD Aberdeen
    174
    United Kingdom
    Jul 13, 2017
    Springfield Road
    AB15 7SD Aberdeen
    174
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter-Jon Chalmers
    Hythie
    Mintlaw
    AB42 4HS Peterhead
    Silverburn
    Scotland
    Scotland
    Jul 13, 2017
    Hythie
    Mintlaw
    AB42 4HS Peterhead
    Silverburn
    Scotland
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for EMPIRE HR GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 19, 2016Jul 13, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does EMPIRE HR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2018
    Delivered On Apr 16, 2018
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 16, 2018Registration of a charge (MR01)
    • Jan 06, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 11, 2010
    Delivered On Aug 21, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 21, 2010Registration of a charge (MG01s)
    • Apr 14, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 26, 2007
    Delivered On Nov 01, 2007
    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 Royal Bank of Scotland PLC
    Transactions
    • Nov 01, 2007Registration of a charge (410)
    • Sep 25, 2010Statement of satisfaction of a floating charge (MG03s)

    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