HCF INVESTMENTS LIMITED
Overview
| Company Name | HCF INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC522363 |
| 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 HCF INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HCF INVESTMENTS LIMITED located?
| Registered Office Address | Exchange Tower 19 Canning Street EH3 8EH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HCF INVESTMENTS 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 HCF INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for HCF INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Philip William Kent on Nov 16, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on May 17, 2024 | 1 pages | AD01 | ||
Termination of appointment of Saira Jane Johnston as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Appointment of Ms Anna Louise Bath as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Notification of Gravis Asset Holdings Limited as a person with significant control on Jun 23, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 14, 2023 | 2 pages | PSC09 | ||
Appointment of Mr Edward Barnaby Russell Simpson as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Appointment of Ms Saira Jane Johnston as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip William Kent as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Appointment of Nicholas Parker as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Appointment of Nicholas Parker as a secretary on Jun 23, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew Alexander Munro as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Margaret Fife Parker Morton as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of William James Mackintosh as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of George Peter Farley as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Bruce as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Who are the officers of HCF INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Nicholas | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | 311288120001 | |||||||||||||||
| BATH, Anna Louise | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British,Australian | 317146310001 | |||||||||||||
| KENT, Philip William | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | United Kingdom | British | 249770430002 | |||||||||||||
| PARKER, Nicholas Simon | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | United Kingdom | British | 142554840021 | |||||||||||||
| SIMPSON, Edward Barnaby Russell | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower United Kingdom | United Kingdom | British | 167056770001 | |||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 203457300001 | ||||||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||||||
| BRUCE, Andrew David | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | United Kingdom | British | 180841020001 | |||||||||||||
| FARLEY, George Peter | Director | Shipgate Street CH1 1RT Chester Parker's Court United Kingdom | England | British | 123834510001 | |||||||||||||
| FARLEY, George Peter | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | England | British | 123834510001 | |||||||||||||
| JOHNSTON, Saira Jane | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | England | British | 242652780001 | |||||||||||||
| MACKIN, Eileen Margaret | Director | Kemp Court KA5 6EW Mauchline 3 Ayrshire United Kingdom | United Kingdom | British | 226014510001 | |||||||||||||
| MACKINTOSH, William James | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | Scotland | British | 76530400003 | |||||||||||||
| MORTON, Margaret Fife Parker | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | Scotland | British | 254797190001 | |||||||||||||
| MUNRO, Andrew Alexander | Director | Avondale House Strathclyde Business Park ML4 3NJ Bellshill C/O Hub South West United Kingdom | United Kingdom | British | 247625510001 | |||||||||||||
| PHILLIPS, Stephen Paul | Director | Turnberry Road G11 5AG Glasgow 17 Scotland | Scotland | British | 53100330002 | |||||||||||||
| REEKIE, Peter Charles Maxwell | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Scotland | British | 152413940001 | |||||||||||||
| SCENNA, Lisa | Director | 8 Old Jewry EC2 8DN London C/O Morgan Sindall Investments Limited United Kingdom | United Kingdom | Australian | 126881800002 | |||||||||||||
| BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of HCF INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gravis Asset Holdings Limited | Jun 23, 2023 | Savile Row W1S 2ES London 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HCF INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | Dec 10, 2016 | The 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 |
| Apr 06, 2016 | Jun 23, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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