HCEG (FV) LIMITED: Filings

  • Overview

    Company NameHCEG (FV) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC530780
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HCEG (FV) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Appointment of Mr Mark Iain Hugh Maclean as a director on Apr 24, 2025

    2 pagesAP01

    Termination of appointment of Gareth Thomas Gilroy Baird as a director on Apr 24, 2025

    1 pagesTM01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Michael Walker on Apr 25, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Burness Paull Llp as a secretary on Apr 25, 2024

    2 pagesAP04

    Change of details for Mr Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023

    2 pagesPSC04

    Cessation of Michael John Walker as a person with significant control on Nov 10, 2016

    1 pagesPSC07

    Cessation of Alexander Morrison Philip as a person with significant control on Nov 10, 2016

    1 pagesPSC07

    Cessation of Anthony Graeme Douglas Johnston as a person with significant control on Nov 10, 2016

    1 pagesPSC07

    Cessation of Robert Bruce Mclaren Graham as a person with significant control on Nov 10, 2016

    1 pagesPSC07

    Notification of Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023

    2 pagesPSC01

    Cessation of Michael Frank Beamish as a person with significant control on Apr 27, 2023

    1 pagesPSC07

    Notification of Michael Frank Beamish as a person with significant control on Apr 29, 2021

    2 pagesPSC01

    Cessation of Alistair Carnegie Campbell as a person with significant control on Apr 29, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Director's details changed for Mr Gareth Thomas Gilroy Baird on Apr 27, 2023

    2 pagesCH01

    Appointment of Mr Gareth Thomas Gilroy Baird as a director on Apr 27, 2023

    2 pagesAP01

    Termination of appointment of Michael Frank Beamish as a director on Apr 27, 2023

    1 pagesTM01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    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