HSGP INVESTMENTS LTD
Status | ACTIVE |
Company No. | SC447357 |
Category | Private Limited Company |
Incorporated | 11 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | Scotland |
SUMMARY
HSGP INVESTMENTS LTD is an active private limited company with number SC447357. It was incorporated 11 years, 1 month, 26 days ago, on 11 April 2013. The company address is 2 Lister Square 2 Lister Square, Edinburgh, EH3 9GL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-01
Old address: 10 George Street Edinburgh EH2 2PF Scotland
New address: 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL
Documents
Accounts with accounts type group
Date: 20 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type group
Date: 01 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Gazette filings brought up to date
Date: 31 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 30 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lepine
Termination date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Address
Type: AD01
New address: 10 George Street Edinburgh EH2 2PF
Old address: Excel House 30 Semple Street Edinburgh EH3 8BL
Change date: 2021-06-11
Documents
Accounts with accounts type group
Date: 04 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type group
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital statement capital company with date currency figure
Date: 16 May 2019
Action Date: 16 May 2019
Category: Capital
Type: SH19
Date: 2019-05-16
Capital : 1,000 GBP
Documents
Legacy
Date: 16 May 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/05/19
Documents
Legacy
Date: 16 May 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 16 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type group
Date: 14 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type group
Date: 01 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type group
Date: 08 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Gordon Andrew Presly
Documents
Capital return purchase own shares
Date: 26 May 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 25 May 2016
Action Date: 05 May 2016
Category: Capital
Type: SH06
Date: 2016-05-05
Capital : 3,500,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type group
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type group
Date: 02 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Resolution
Date: 23 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Apr 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 22 Apr 2013
Action Date: 19 Apr 2013
Category: Capital
Type: SH01
Capital : 4,000,000 GBP
Date: 2013-04-19
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Lepine
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Andrew Presly
Documents
Certificate change of name company
Date: 12 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macrocom (1032) LIMITED\certificate issued on 12/04/13
Documents
Resolution
Date: 12 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 TOWER HOUSE,HODDESDON,EN11 8UR
Number: | 06319679 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNUG HARBOUR,COLCHESTER,CO7 0RT
Number: | 10702704 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 WOODINGTON CLOSE,LONDON,SE9 5BJ
Number: | 11568150 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET,KINGTON,HR5 3DJ
Number: | 11910235 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 09753736 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE
Number: | 11178062 |
Status: | ACTIVE |
Category: | Private Limited Company |