HCEG (FV) LIMITED: Filings
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 |
What are the latest filings for HCEG (FV) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Appointment of Mr Mark Iain Hugh Maclean as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gareth Thomas Gilroy Baird as a director on Apr 24, 2025 | 1 pages | TM01 | ||
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 | ||
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