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)
07 Feb 2013 TM01 Termination of appointment of Paul Johnston as a director
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 26 March 2012
17 Feb 2012 CH01 Director's details changed for Mr John Boyle on 17 February 2012
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 1,000
11 Nov 2010 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
03 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
25 Oct 2010 TM01 Termination of appointment of Stuart Overend as a director
26 Mar 2010 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
19 Jan 2010 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburghq Midlothian EH3 8EH on 19 January 2010
02 Dec 2009 AP01 Appointment of Andrew Macdonald Pert as a director
27 Nov 2009 AP01 Appointment of Stuart Overend as a director
23 Nov 2009 TM01 Termination of appointment of Deborah Almond as a director
23 Nov 2009 AP01 Appointment of John Boyle as a director
23 Nov 2009 AP01 Appointment of Paul Johnston as a director
23 Nov 2009 AP01 Appointment of Stephen Kelly as a director
23 Nov 2009 AP01 Appointment of Andrew Christopher Lapping as a director
23 Nov 2009 AP01 Appointment of Stewart Robertson as a director
26 Oct 2009 CERTNM Company name changed ensco 288 LIMITED\certificate issued on 26/10/09
  • CONNOT ‐
26 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
30 Sep 2009 NEWINC Incorporation