Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HPS LIMITED
Company Information for

HPS LIMITED

213 ST. VINCENT STREET, GLASGOW, G2 5QY,
Company Registration Number
SC182670
Private Limited Company
Active

Company Overview

About Hps Ltd
HPS LIMITED was founded on 1998-02-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hps Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HPS LIMITED
 
Legal Registered Office
213 ST. VINCENT STREET
GLASGOW
G2 5QY
Other companies in G3
 
Previous Names
HARLEQUIN PROPERTIES (SCOTLAND) LIMITED10/09/2008
Filing Information
Company Number SC182670
Company ID Number SC182670
Date formed 1998-02-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 00:36:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HPS LIMITED
The following companies were found which have the same name as HPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HPS - CHOICE LETTINGS LIMITED WARDS HOUSE WARDS ROAD ELGIN MORAYSHIRE IV30 1NL Active Company formed on the 2020-08-14
HPS - HARRISON PROPERTY SERVICES LLC 3305 Mill Race Rd. Richmond VA 23234 Active Company formed on the 2014-08-28
HPS - Sähkö Oy Active Company formed on the 1989-10-06
HPS (AUSTRALASIA) PTY LIMITED SA 5051 Active Company formed on the 2004-01-09
HPS (BELFAST) LIMITED 19 CRESCENT BUSINESS PARK LISBURN COUNTY ANTRIM BT28 2GN Active Company formed on the 2014-11-28
HPS (BUCKS) LTD UNIT 7-8 MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB Dissolved Company formed on the 2011-01-25
HPS (EDINBURGH) LIMITED 16 PRIMROSE BANK ROAD EDINBURGH EH5 3JG Active Company formed on the 2009-04-06
HPS (GOC) LIMITED OFFICE 1 TUDORS BUSINESS CENTRE STATION YARD WATERHOUSE LANE KINGSWOOD SURREY KT20 6EN Dissolved Company formed on the 2013-09-09
HPS (GROUP) LIMITED 3 BODDINGTON COURT BANBURY ROAD LOWER BODDINGTON DAVENTRY NORTHAMPTONSHIRE NN11 6XY Active Company formed on the 2014-09-30
HPS (H.K.) LIMITED Dissolved Company formed on the 1998-11-16
HPS (HAMPTON) LTD 17 KINGSMEAD AVENUE SURBITON KT6 7PP Active Company formed on the 2013-01-18
HPS (HARGREAVES PLUMBING SUPPLIES) LTD 233 WIGAN ROAD WIGAN WN4 9SL Active Company formed on the 2018-12-14
HPS (HK), Limited Unknown Company formed on the 2016-02-29
HPS (HOLDINGS) LIMITED UNIT 22 PRIMROSE INDUSTRIAL ESTATE ORDE WINGATE WAY STOCKTON-ON-TEES TS19 0GA Active Company formed on the 2016-06-09
HPS (MILDURA) PTY LTD VIC 3505 Active Company formed on the 2015-01-07
HPS (NSW) PTY LTD NSW 2046 Dissolved Company formed on the 2010-03-29
HPS (NW) LTD ALLFAST 68 POCKETNOOK STREET ST HELENS MERSEYSIDE WA9 1LU Active - Proposal to Strike off Company formed on the 2009-08-05
HPS (QLD) PTY LTD QLD 4870 Active Company formed on the 2008-06-04
HPS (SC) LTD 14A DEAS ROAD INVERKEITHING SCOTLAND KY11 1BL Dissolved Company formed on the 2013-07-01
HPS (UK) LIMITED VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU Active Company formed on the 2012-12-18

Company Officers of HPS LIMITED

Current Directors
Officer Role Date Appointed
CHARAN SINGH GILL
Company Secretary 1998-02-24
CHARAN SINGH GILL
Director 1998-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUKHVIR SINGH DHILLON
Director 2008-10-31 2013-10-14
GURMAIL SINGH DHILLON
Director 1998-02-24 2009-10-31
BRIAN REID
Nominated Secretary 1998-02-03 1998-02-24
STEPHEN MABBOTT
Nominated Director 1998-02-03 1998-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARAN SINGH GILL HARLEQUIN HOLDINGS (SCOTLAND) LIMITED Company Secretary 2008-07-09 CURRENT 2008-07-02 Active
CHARAN SINGH GILL LET IT BE LET LIMITED Director 2014-12-16 CURRENT 2006-03-06 Dissolved 2016-07-05
CHARAN SINGH GILL HARLEQUIN HOLDINGS (SCOTLAND) LIMITED Director 2008-07-02 CURRENT 2008-07-02 Active
CHARAN SINGH GILL SEAGULL LEISURE LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2017-12-11
CHARAN SINGH GILL LAND AK LTD. Director 2005-12-02 CURRENT 2004-10-13 Active - Proposal to Strike off
CHARAN SINGH GILL HARLEQUIN LEISURE INVESTMENTS LIMITED Director 2005-01-11 CURRENT 2004-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 1287 Argyle Street Glasgow G3 8TL
2023-06-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-06-17AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 26
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 32
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-29AR0124/01/16 FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARAN SINGH GILL / 26/01/2015
2016-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / DR CHARAN SINGH GILL / 26/01/2015
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 34
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 30
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 25
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 29
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 31
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 31
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 29
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 25
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 30
2015-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 34
2015-11-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 27
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 17
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 18
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 24
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 29
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 30
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 31
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 32
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 25
2015-11-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2015-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-25AR0124/01/15 FULL LIST
2014-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0124/01/14 FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SUKHVIR DHILLON
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 1313 ARGYLE STREET GLASGOW G3 8TL UNITED KINGDOM
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-05AR0124/01/13 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-02-27AR0124/01/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GURMAIL DHILLON
2011-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-21AR0124/01/11 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-27AR0124/01/10 FULL LIST
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 1313 ARGYLE STREET GLASGOW LANARKSHIRE G14 0QQ
2010-04-27AP01DIRECTOR APPOINTED MR SUKHVIR SINGH DHILLON
2009-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-07363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-05CERTNMCOMPANY NAME CHANGED HARLEQUIN PROPERTIES (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 10/09/08
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-30RES13COMPANY GRANT A GUARANTEE 24/07/2008
2008-07-17RES01ALTER ARTICLES 17/07/2008
2008-02-06363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-20AUDAUDITOR'S RESIGNATION
2007-02-07363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 10 CLYDEHOLM ROAD GLASGOW LANARKSHIRE G14 0QQ
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-04-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-24RES13CONSENT TO SHORT NOTICE 08/03/06
2006-02-21363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-22363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-26410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-11363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-01-16363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-18410(Scot)PARTIC OF MORT/CHARGE *****
2002-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-24363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-13363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-02363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-12-10410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-10410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-08-31
Fines / Sanctions
No fines or sanctions have been issued against HPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-09-14 Multiple filings of asset release and removal. Please see documents registered THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-23 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-26 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-10 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-10 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-10 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1999-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPS LIMITED

Intangible Assets
Patents
We have not found any records of HPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPS LIMITED
Trademarks
We have not found any records of HPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Braintree District Council 2011-06-17 GBP £928 Well Being Programme

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HPS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council STORE UNIT G7 HARDHAM MILL BUSINESS PARK LONDON ROAD HARDHAM, PULBOROUGH WEST SUSSEX RH20 1LA GBP £2,4502006-10-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHPS LIMITEDEvent Date2012-08-31
Notice is hereby given that in a petition presented on 24 August 2012 by HPS Limited, a company incorporated under the Companies Acts (Registered Number SC182670) and having its registered office at 1313 Argyle Street, Glasgow G3 8TL, for an Order to wind up HPS Limited, the Sheriff by interlocutor dated 24 August 2012 appointed any persons interested, if they intend to show cause why the crave of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Glasgow Sheriff Court, PO Box 23, 1 Carlton Place, Glasgow G5 9DA, within eight days after this advertisement. Jennifer Bisset Burness LLP, 120 Bothwell Street, Glasgow G2 7JL Solicitor for the Petitioner
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.