HCEG TRADEMARKS LIMITED
Overview
| Company Name | HCEG TRADEMARKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC594645 |
| 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 TRADEMARKS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HCEG TRADEMARKS LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HCEG TRADEMARKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HCEG TRADEMARKS LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for HCEG TRADEMARKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Gareth Thomas Gilroy Baird as a person with significant control on Apr 24, 2025 | 1 pages | PSC07 | ||
Notification of Mark Iain Hugh Maclean as a person with significant control on Apr 24, 2025 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Gareth Thomas Gilroy Baird as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark Iain Hugh Maclean as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 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 Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Gareth Thomas Gilroy Baird as a person with significant control on Apr 27, 2023 | 2 pages | PSC04 | ||
Cessation of Robert Bruce Mclaren Graham as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||
Cessation of Anthony Graeme Douglas Johnston as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||
Cessation of Alexander Morrison Philip as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||
Cessation of Michael John Walker as a person with significant control on Apr 18, 2018 | 1 pages | PSC07 | ||
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 | ||
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 | ||
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 Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Who are the officers of HCEG TRADEMARKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland |
| 322357880001 | ||||||||||||||
| MACLEAN, Mark Iain Hugh | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 62479790003 | |||||||||||||
| WALKER, Thomas Michael | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 596930005 | |||||||||||||
| ARTHUR, Peter Alistair Kennedy | Director | 2 Muirfield EH31 2EE Gullane Achabhraighe East Lothian United Kingdom | United Kingdom | British | 99130002 | |||||||||||||
| BAIRD, Gareth Thomas Gilroy | Director | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | United Kingdom | British | 39190500001 | |||||||||||||
| BEAMISH, Michael Frank | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom | United Kingdom | British | 84559510001 | |||||||||||||
| CAMPBELL, Alistair Carnegie | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Floor Lothian United Kingdom | United Kingdom | British | 168998080001 | |||||||||||||
| GRAHAM, Robert Bruce Mclaren | Director | Hill Road EH31 2BE Gullane East Corner House United Kingdom | United Kingdom | British | 82525420001 |
Who are the persons with significant control of HCEG TRADEMARKS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Iain Hugh Maclean | Apr 24, 2025 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gareth Thomas Gilroy Baird | Apr 27, 2023 | Festival Square EH3 9WJ Edinburgh 50 Lothian Road Scotland | Yes |
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: United Kingdom | |||
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 18, 2018 | 2 Muirfield EH31 2EE Gullane Achabhraighe East Lothian United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Robert Bruce Mclaren Graham | Apr 18, 2018 | Hill Road EH31 2BE Gullane East Corner House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Anthony Graeme Douglas Johnston | Apr 18, 2018 | EH10 4PJ Edinburgh 11 Merchiston Avenue United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| The Right Hon. Alexander Morrison Philip | Apr 18, 2018 | EH9 2HR Edinburgh 11 Glenisla Gardens United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael John Walker | Apr 18, 2018 | Templar Place EH31 2AH Gullane Templecroft United Kingdom | 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