- Company Overview for HGT FINANCE B LIMITED (SC471025)
- Filing history for HGT FINANCE B LIMITED (SC471025)
- People for HGT FINANCE B LIMITED (SC471025)
- Charges for HGT FINANCE B LIMITED (SC471025)
- More for HGT FINANCE B LIMITED (SC471025)
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) |
---|---|---|---|
20 Dec 2024 | MR01 | Registration of charge SC4710250009, created on 13 December 2024 | |
20 Dec 2024 | MR01 | Registration of charge SC4710250010, created on 13 December 2024 | |
07 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
16 Nov 2023 | AA | Full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
14 Oct 2022 | MR01 | Registration of charge SC4710250008, created on 7 October 2022 | |
13 Oct 2022 | MR01 | Registration of charge SC4710250006, created on 7 October 2022 | |
13 Oct 2022 | MR01 | Registration of charge SC4710250007, created on 7 October 2022 | |
03 Sep 2022 | MR04 | Satisfaction of charge SC4710250001 in full | |
03 Sep 2022 | MR04 | Satisfaction of charge SC4710250002 in full | |
03 Sep 2022 | MR04 | Satisfaction of charge SC4710250003 in full | |
03 Sep 2022 | MR04 | Satisfaction of charge SC4710250004 in full | |
03 Sep 2022 | MR04 | Satisfaction of charge SC4710250005 in full | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
14 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR on 12 March 2021 | |
12 Mar 2021 | AP04 | Appointment of Highland and Universal Securities Limited as a secretary on 5 March 2021 | |
12 Mar 2021 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 5 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr John Douglas Berthinussen as a director on 5 March 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Calum Geoffrey Cusiter as a director on 5 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
19 Jan 2021 | MR01 | Registration of charge SC4710250005, created on 14 January 2021 | |
06 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 |