HOPETOUN PROPERTIES LIMITED

Suite 2, Ground Floor Orchard Brae House Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS, United Kingdom
StatusACTIVE
Company No.SC519377
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 7 months
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 26 Apr 2016

Action Date: 15 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-15

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE LANKA

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)

ISHIV MANSFIELD LTD

ROSEMARY STREET SERVICE STATION,MANSFIELD,NG18 1PX

Number:10655936
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEN LAW SAFETY LIMITED

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)

PISHON GOLD LTD

CHISLEHURST BUSINESS CENTRE,CHISLEHURST,BR7 6LH

Number:07203676
Status:ACTIVE
Category:Private Limited Company

STRATCAP LIMITED

15 ST NICHOLAS ROAD,NEW ROMNEY,TN28 8PT

Number:02417158
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