Advanced company searchLink opens in new window

HCP GENERAL PARTNER LIMITED

Company number SC366383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2019 DS01 Application to strike the company off the register
02 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 AD01 Registered office address changed from C/O the Hamilton Portfolio Aurora Building 120 Bothwell Street Glasgow G2 7JS to 176 st. Vincent Street Glasgow G2 5SG on 8 February 2017
03 Feb 2017 TM01 Termination of appointment of John Boyle as a director on 3 February 2017
21 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 TM01 Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
20 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
20 Oct 2014 CH01 Director's details changed for Mr Stewart Martin Robertson on 1 October 2013
17 Oct 2014 CH01 Director's details changed for Mr Stewart Martin Robertson on 1 October 2013
17 Oct 2014 CH01 Director's details changed for Mr Andrew Macdonald Pert on 1 October 2013
17 Oct 2014 CH01 Director's details changed for Mr Andrew Christopher Lapping on 1 October 2013
17 Oct 2014 CH01 Director's details changed for Mr Stephen Gerard Kelly on 1 October 2013
17 Oct 2014 CH01 Director's details changed for Mr John Boyle on 1 October 2013
04 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
06 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000