HERMES GPE 2011-2013 GP LTD

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusDISSOLVED
Company No.SC392261
CategoryPrivate Limited Company
Incorporated26 Jan 2011
Age13 years, 4 months, 24 days
JurisdictionScotland
Dissolution18 Jan 2022
Years2 years, 5 months, 1 day

SUMMARY

HERMES GPE 2011-2013 GP LTD is an dissolved private limited company with number SC392261. It was incorporated 13 years, 4 months, 24 days ago, on 26 January 2011 and it was dissolved 2 years, 5 months, 1 day ago, on 18 January 2022. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Hermes Gpe Llp

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Helen Julia Walsh

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Mrs Karen Jane Sands

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-15

Officer name: Helen Julia Walsh

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hermes Gpe Llp

Change date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Simon Gareth Moss

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mr Peter Gale

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Apr 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-01-31

Officer name: Hermes Secretariat Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-07

Officer name: Helen Julia Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jane Sands

Appointment date: 2015-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: Stephen Allen

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Stephen Allen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-14

Officer name: Mr Simon Gareth Moss

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magnus Goodlad

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mackay

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Magnus James Goodlad

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Nicholls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Browning Mackay

Change date: 2011-01-26

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-26

Officer name: Janine Nicholls

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gale

Change date: 2011-01-26

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hermes gpe 2011-2013 LTD\certificate issued on 28/01/11

Documents

View document PDF

Resolution

Date: 28 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janine Nicholls

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gale

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary George Gray

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Llp

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burness (Directors) Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hermes Secretariat Limited

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Browning Mackay

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 26 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOEB AND BO LIMITED

ILEDEN HOUSE ILEDEN LANE,CANTERBURY,CT4 6HP

Number:07601213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHN BOYCE ASSOCIATES LIMITED

54 NORCOT ROAD,READING,RG30 6BU

Number:04654468
Status:ACTIVE
Category:Private Limited Company

LAMOD LIMITED

6 WAYFARING GREEN,GRAYS,RM17 5JH

Number:08235499
Status:ACTIVE
Category:Private Limited Company

MIKE GRINTER DEVELOPMENTS LIMITED

SUITE C, COMPASS HOUSE SUITE C, COMPASS HOUSE,BRIDGWATER,TA6 6FA

Number:09996795
Status:ACTIVE
Category:Private Limited Company

SFU15GS LIMITED

SUITE 1, GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11405610
Status:ACTIVE
Category:Private Limited Company

TEDDY FLOORING LTD

HORIZON HOUSE,SHEFFIELD,S8 9QR

Number:11193011
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