HCP HASI LLP
Status | ACTIVE |
Company No. | SO304903 |
Category | Limited Liability Partnership |
Incorporated | 02 May 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | Scotland |
SUMMARY
HCP HASI LLP is an active limited liability partnership with number SO304903. It was incorporated 10 years, 1 month, 5 days ago, on 02 May 2014. The company address is C/O Hkip Llp Mercantile Buildings, Suite 10 C/O Hkip Llp Mercantile Buildings, Suite 10, Glasgow, G2 6TS, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-02
Documents
Accounts with accounts type small
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type small
Date: 25 Jul 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-02
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-02
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-02-20
Officer name: Watsons Packaging Scotland Ltd
Documents
Accounts with accounts type small
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: LLAD01
New address: C/O Hkip Llp Mercantile Buildings, Suite 10 53 Bothwell Street Glasgow G2 6TS
Old address: , the Beacon 176 st. Vincent Street, Glasgow, G2 5SG
Change date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-02
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 15 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-01-01
Officer name: Proactive Payroll Services Limited
Documents
Termination member limited liability partnership with name termination date
Date: 15 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lisa Williams Cooke
Termination date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-02
Documents
Accounts with accounts type small
Date: 03 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-02
Documents
Accounts with accounts type small
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-02
Documents
Accounts with accounts type small
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-02
Documents
Accounts with accounts type small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: LLAD01
Change date: 2016-11-29
Old address: , C/O the Hamilton Portfolio, the Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS
New address: C/O Hkip Llp Mercantile Buildings, Suite 10 53 Bothwell Street Glasgow G2 6TS
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-02
Documents
Termination member limited liability partnership with name termination date
Date: 19 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-05-19
Officer name: Hamilton Capital Partners Llp
Documents
Accounts with accounts type small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Christopher Lapping
Appointment date: 2015-10-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 15 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Hamilton Capital Partners Llp
Appointment date: 2015-10-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jun 2015
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2014-07-03
Officer name: Hcp Hasi Trust
Documents
Annual return limited liability partnership with made up date
Date: 03 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-02
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-12-17
Officer name: Mr John Laurie Dempster
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Dawn Kelly
Appointment date: 2014-11-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-11-06
Officer name: Mr Robert Royston Kelly
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Angela Margaret Howard Nelson
Appointment date: 2014-07-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-07-07
Officer name: Mr Mark Robert Nelson
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-07-01
Officer name: Mr John Alexander Dunn
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2014-07-03
Officer name: Watsons Packaging Scotland Ltd
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Lisa Williams Cooke
Appointment date: 2014-07-07
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2014-06-30
Officer name: Mr Andrew Macdonald Pert
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 Jun 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Boyle
Appointment date: 2014-07-01
Documents
Change account reference date limited liability partnership current shortened
Date: 29 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: LLAA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Incorporation limited liability partnership
Date: 02 May 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
54 PEPPER HILL,GRAVESEND,DA11 8EZ
Number: | 11261410 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS
Number: | 11435531 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 03965306 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 ALANDALE DRIVE,PINNER,HA5 3UX
Number: | 10442703 |
Status: | ACTIVE |
Category: | Private Limited Company |
HE2 UK ENTERPRISES 1 LIMITED PARTNERSHIP
3RD FLOOR,LONDON,SW1Y 4LB
Number: | LP020041 |
Status: | ACTIVE |
Category: | Limited Partnership |
HEART SECURITY SERVICES LIMITED
F55 RANSOM HALL RANSOM WOOD BUSINESS PARK,MANSFIELD,NG21 0HJ
Number: | 07477003 |
Status: | ACTIVE |
Category: | Private Limited Company |