HCEG (FV) LIMITED
Overview
Company Name | HCEG (FV) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC530780 |
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 HCEG (FV) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HCEG (FV) LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HCEG (FV) LIMITED?
Company Name | From | Until |
---|---|---|
HCEG (PMP) LIMITED | Mar 29, 2016 | Mar 29, 2016 |
What are the latest accounts for HCEG (FV) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HCEG (FV) LIMITED?
Last Confirmation Statement Made Up To | Mar 28, 2026 |
---|---|
Next Confirmation Statement Due | Apr 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 28, 2025 |
Overdue | No |
What are the latest filings for HCEG (FV) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Michael Walker on Apr 25, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Apr 25, 2024 | 1 pages | AD01 | ||
Appointment of Burness Paull Llp as a secretary on Apr 25, 2024 | 2 pages | AP04 | ||
Change of details for Mr Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023 | 2 pages | PSC04 | ||
Cessation of Michael John Walker as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Cessation of Alexander Morrison Philip as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Cessation of Anthony Graeme Douglas Johnston as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Cessation of Robert Bruce Mclaren Graham as a person with significant control on Nov 10, 2016 | 1 pages | PSC07 | ||
Notification of Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023 | 2 pages | PSC01 | ||
Cessation of Michael Frank Beamish as a person with significant control on Apr 27, 2023 | 1 pages | PSC07 | ||
Notification of Michael Frank Beamish as a person with significant control on Apr 29, 2021 | 2 pages | PSC01 | ||
Cessation of Alistair Carnegie Campbell as a person with significant control on Apr 29, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Gareth Thomas Gilroy Baird on Apr 27, 2023 | 2 pages | CH01 | ||
Appointment of Mr Gareth Thomas Gilroy Baird as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Frank Beamish as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Termination of appointment of Alistair Carnegie Campbell as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of Robert Bruce Mclaren Graham as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Who are the officers of HCEG (FV) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 322351090001 | ||||||||||||||
BAIRD, Gareth Thomas Gilroy | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | Farmer | 39190500001 | ||||||||||||
MIDDLETON, Shaun Norman Skene | Director | 62 Spylaw Bank Road EH13 0JB Edinburgh Birnam Midlothian Scotland | Scotland | British | Private Equity Fund Manager | 222804530001 | ||||||||||||
WALKER, Thomas Michael | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | United Kingdom | British | Investment Manager | 596930005 | ||||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom |
| 613080003 | ||||||||||||||
ARTHUR, Peter Alistair Kennedy | Director | 2 Muirfield EH31 2EE Gullane Achabhraighe East Lothian United Kingdom | United Kingdom | British | Non Executive Director | 99130002 | ||||||||||||
BEAMISH, Michael Frank | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom | United Kingdom | British | Company Director | 84559510001 | ||||||||||||
CAMPBELL, Alistair Carnegie | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom | United Kingdom | British | Writer To The Signet | 168998080001 | ||||||||||||
FAIRWEATHER, James Henry Whitton | Director | EH34 5EY Pencaitland The Hoolets Yett United Kingdom | United Kingdom | British | Retired | 693160001 | ||||||||||||
GRAHAM, Robert Bruce Mclaren | Director | Hill Road EH31 2BE Gullane East Corner House United Kingdom | United Kingdom | British | Chartered Accountant | 82525420001 |
Who are the persons with significant control of HCEG (FV) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gareth Thomas Gilroy Baird | Apr 27, 2023 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael Frank Beamish | Apr 29, 2021 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Alistair Carnegie Campbell | Apr 25, 2019 | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Peter Alistair Kennedy Arthur | Apr 27, 2017 | 2 Muirfield East Lothian EH31 2EE Gullane Achabhraighe Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
James Henry Whitton Fairweather | Nov 10, 2016 | EH34 5EY Pencaitland The Hoolets Yett Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
The Right Hon. Alexander Morrison Philip | Nov 10, 2016 | Glenisla Gardens EH9 2HR Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Anthony Graeme Douglas Johnston | Nov 10, 2016 | Merchiston Avenue EH10 4PJ Edinburgh 11 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Michael John Walker | Nov 10, 2016 | Templar Place EH31 2AH Gullane Templecroft Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Robert Bruce Mclaren Graham | Nov 10, 2016 | Hill Road EH31 2BE Gullane East Corner House Scotland | Yes |
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