HCP GENERAL PARTNER LIMITED
Overview
| Company Name | HCP GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC366383 |
| 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 HCP GENERAL PARTNER LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HCP GENERAL PARTNER LIMITED located?
| Registered Office Address | 176 St. Vincent Street G2 5SG Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCP GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSCO 288 LIMITED | Sep 30, 2009 | Sep 30, 2009 |
What are the latest accounts for HCP GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HCP GENERAL PARTNER LIMITED?
| 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from C/O the Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS to 176 st. Vincent Street Glasgow G2 5SG on Feb 08, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Boyle as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Stewart Martin Robertson as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stewart Martin Robertson on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stewart Martin Robertson on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Macdonald Pert on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Christopher Lapping on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Gerard Kelly on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Boyle on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HCP GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Stephen Gerard | Director | St. Vincent Street G2 5SG Glasgow 176 Scotland | Scotland | British | 142445950001 | |||||
| LAPPING, Andrew Christopher | Director | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | 113467730001 | |||||
| PERT, Andrew Macdonald | Director | St. Vincent Street G2 5SG Glasgow 176 Scotland | United Kingdom | British | 141437300001 | |||||
| HBJGW SECRETARIAL LIMITED | Secretary | Exchange Tower 19 Canning Street EH3 8EH Edinburgh Midlothian | 665080003 | |||||||
| ALMOND, Deborah Jane | Director | Strathbeg Drive KY11 9XQ Dalgety Bay 21 Fife | Scotland | British | 133975040001 | |||||
| BOYLE, John | Director | c/o The Hamilton Portfolio 120 Bothwell Street G2 7JS Glasgow Aurora Building Scotland | Scotland | British | 13608470008 | |||||
| JOHNSTON, Paul Mcphie | Director | Sutherland Avenue Pollockshields G41 4JJ Glasgow 7 | Scotland | British | 87082600003 | |||||
| OVEREND, Stuart John | Director | Deanwood Avenue G44 3RJ Glasgow 42 | United Kingdom | Scottish | 66966660001 | |||||
| ROBERTSON, Stewart Martin | Director | c/o The Hamilton Portfolio 120 Bothwell Street G2 7JS Glasgow Aurora Building Scotland | United Kingdom | British | 70629650002 |
Who are the persons with significant control of HCP GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Christopher Lapping | Sep 29, 2016 | St. Vincent Street G2 5SG Glasgow 176 Scotland | No |
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