HOPETOUN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | SC519377 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 7 months |
Jurisdiction | Scotland |
SUMMARY
HOPETOUN PROPERTIES LIMITED is an active private limited company with number SC519377. It was incorporated 8 years, 7 months ago, on 03 November 2015. The company address is Suite 2, Ground Floor Orchard Brae House Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2023
Action Date: 30 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-30
Charge number: SC5193770001
Documents
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type small
Date: 05 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type small
Date: 17 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 16 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland
New address: Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS
Documents
Change corporate secretary company with change date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-08-02
Officer name: Mbm Secretarial Services Limited
Documents
Change account reference date company previous shortened
Date: 17 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Charles Laird
Notification date: 2016-12-02
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 15 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-15
Psc name: James William Mckinnon Manclark
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Cyril Alexander
Cessation date: 2016-12-02
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cyril Alexander
Termination date: 2016-12-02
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Appoint corporate secretary company with name date
Date: 09 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mbm Secretarial Services Limited
Appointment date: 2016-04-15
Documents
Capital alter shares subdivision
Date: 26 Apr 2016
Action Date: 15 Apr 2016
Category: Capital
Type: SH02
Date: 2016-04-15
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Cyril Alexander
Appointment date: 2016-04-15
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Mark Charles Laird
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-15
Officer name: Rory Michael Stuart Milne
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
New address: 5th Floor, 125 Princes Street Edinburgh EH2 4AD
Old address: 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland
Change date: 2016-04-15
Documents
Some Companies
235 WINDMILL ROAD,HEMEL HEMPSTEAD,HP2 4BY
Number: | 10070657 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROSEMARY STREET SERVICE STATION,MANSFIELD,NG18 1PX
Number: | 10655936 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILL FARM TRELYSTAN,WELSHPOOL,SY21 8JB
Number: | 08203813 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HILL MANAGEMENT COMPANY LIMITED
8 ORCHARD HILL BRENT STREET,HIGHBRIDGE,TA9 4BB
Number: | 05044145 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CHISLEHURST BUSINESS CENTRE,CHISLEHURST,BR7 6LH
Number: | 07203676 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST NICHOLAS ROAD,NEW ROMNEY,TN28 8PT
Number: | 02417158 |
Status: | ACTIVE |
Category: | Private Limited Company |