HCP 1 (GLASGOW) LIMITED
Overview
Company Name | HCP 1 (GLASGOW) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC367739 |
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 1 (GLASGOW) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HCP 1 (GLASGOW) LIMITED located?
Registered Office Address | The Beacon 176 St Vincent Street G2 5SG Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HCP 1 (GLASGOW) LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 293 LIMITED | Oct 30, 2009 | Oct 30, 2009 |
What are the latest accounts for HCP 1 (GLASGOW) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HCP 1 (GLASGOW) 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 | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from C/O the Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st Vincent Street Glasgow G2 5SG on Nov 29, 2016 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Oct 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Andrew Christopher Lapping as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stewart Martin Robertson as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Johnston as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Sterling House 20 Renfield Street Glasgow G2 5AP* on Mar 26, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Current accounting period extended from Oct 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Who are the officers of HCP 1 (GLASGOW) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAPPING, Andrew Christopher | Director | 176 St Vincent Street G2 5SG Glasgow The Beacon | United Kingdom | British | Director | 113467730001 | ||||||||
HBJGW SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian |
| 146577860001 | ||||||||||
ALMOND, Deborah Jane | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian | Scotland | British | Company Secretarial Assistant | 133975040001 | ||||||||
JOHNSTON, Paul Mcphie | Director | c/o The Hamilton Portfolio 120 Bothwell Street G2 7JS Glasgow Aurora Building United Kingdom | Scotland | British | Director | 87082600003 | ||||||||
ROBERTSON, Stewart Martin | Director | c/o The Hamilton Portfolio 120 Bothwell Street G2 7JS Glasgow Aurora Building United Kingdom | United Kingdom | British | Chartered Accountant | 70629650002 |
Who are the persons with significant control of HCP 1 (GLASGOW) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Christopher Lapping | Oct 30, 2016 | 176 St Vincent Street G2 5SG Glasgow The Beacon | 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