HCP 1 (GLASGOW) LIMITED

The Beacon The Beacon, Glasgow, G2 5SG
StatusDISSOLVED
Company No.SC367739
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 7 months, 17 days
JurisdictionScotland
Dissolution07 May 2019
Years5 years, 1 month, 9 days

SUMMARY

HCP 1 (GLASGOW) LIMITED is an dissolved private limited company with number SC367739. It was incorporated 14 years, 7 months, 17 days ago, on 30 October 2009 and it was dissolved 5 years, 1 month, 9 days ago, on 07 May 2019. The company address is The Beacon The Beacon, Glasgow, G2 5SG.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: The Beacon 176 st Vincent Street Glasgow G2 5SG

Old address: C/O the Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Andrew Christopher Lapping

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Martin Robertson

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Address

Type: AD01

Old address: Sterling House 20 Renfield Street Glasgow G2 5AP

Change date: 2012-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Address

Type: AD01

Old address: Sterling House 20 Renfield Street Glasgow G2 5AP

Change date: 2010-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2010

Action Date: 23 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-23

Old address: Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hbjgw Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Almond

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mcphie Johnston

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Martin Robertson

Documents

View document PDF

Resolution

Date: 20 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 293 LIMITED\certificate issued on 18/12/09

Documents

View document PDF

Resolution

Date: 18 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGGERBOAT MOTION & VISUALS LTD

8 GUILDFORD ROAD,ST ALBANS,AL1 5JY

Number:09776198
Status:ACTIVE
Category:Private Limited Company

CLOUDS UMBRELLA COMPANY LTD

68 HIGH ROAD,WEST BYFLEET,KT14 7QL

Number:08543886
Status:ACTIVE
Category:Private Limited Company

EDIE HOUSE LTD

'ANJUNA',LONDON,SE3 0LL

Number:11614822
Status:ACTIVE
Category:Private Limited Company

HOBOKEN SOLUTIONS LIMITED

34 THETFORD ROAD,NEW MALDEN,KT3 5DT

Number:08632984
Status:ACTIVE
Category:Private Limited Company

MATTHEW S.R. LAWRENCE LTD

6 RUSSET WALK,WOLVERHAMPTON,WV8 1UQ

Number:09293755
Status:ACTIVE
Category:Private Limited Company

MECHPRO LIMITED

BANKFIELD WORKS EMLYN STREET,BOLTON,BL4 7EB

Number:04052547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source