HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC531054 |
| 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 HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 34 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Kenneth Evan Levine on Apr 04, 2024 | 2 pages | CH01 | ||
Full accounts made up to Nov 30, 2022 | 39 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2021 | 42 pages | AA | ||
Appointment of Kenneth Evan Levine as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kevin Hanney as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stuart Bottomley as a director on Jun 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Hanney on Mar 09, 2022 | 2 pages | CH01 | ||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Mar 09, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||
Full accounts made up to Nov 30, 2020 | 42 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2019 | 44 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Christian Bruno Jean Idczak as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Stuart Bottomley as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Appointment of Lynne Powell as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Terence George Laurence as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Richard Worth as a director on Dec 20, 2019 | 2 pages | AP01 | ||
Termination of appointment of Patricia Catherine Moran as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Who are the officers of HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| LEVINE, Kenneth Evan | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United States | American | 85086820004 | |||||||||
| POWELL, Lynne Elizabeth | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 266277170001 | |||||||||
| WORTH, Richard | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 266277350001 | |||||||||
| BOTTOMLEY, Stuart | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | England | British | 193421620001 | |||||||||
| BOTTOMLEY, Stuart | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | England | British | 193421620001 | |||||||||
| BRENNAN, Anthony | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | Ireland | Irish | 205125780001 | |||||||||
| HANNEY, Kevin | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | Usa | American | 206549510001 | |||||||||
| IDCZAK, Christian Bruno Jean | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | England | French | 192320890001 | |||||||||
| KULLAR, Rajinder Singh | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | England | British | 198928350001 | |||||||||
| LAURENCE, James Terence George | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | United Kingdom | British | 242484870001 | |||||||||
| MORAN, Patricia Catherine | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | United Kingdom | American | 249149070001 | |||||||||
| RYAN, Michael Patrick | Director | EH3 8HA Edinburgh 15 Atholl Crescent Midlothian United Kingdom | United States | American | 167727310001 |
Who are the persons with significant control of HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Goodrich Controls Holding Limited | Apr 06, 2016 | Huskisson Way B90 4SS Solihull Fore1, Fore Business Park West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
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