Active
Company Information for HSGP INVESTMENTS LTD
Level 5 9 Haymarket Square, QUARTERMILE, SIMPSON LOAN, Edinburgh, EH3 8RY,
|
Company Registration Number
SC447357
Private Limited Company
Active |
Company Name | ||
---|---|---|
HSGP INVESTMENTS LTD | ||
Legal Registered Office | ||
Level 5 9 Haymarket Square QUARTERMILE, SIMPSON LOAN Edinburgh EH3 8RY Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC447357 | |
---|---|---|
Company ID Number | SC447357 | |
Date formed | 2013-04-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-22 15:25:03 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HSGP INVESTMENTS (EDINBURGH) LLP | EXCEL HOUSE 30 SEMPLE STREET EDINBURGH UNITED KINGDOM EH3 8BL | Dissolved | Company formed on the 2013-04-15 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT LEPINE |
||
HAROLDE MICHAEL SAVOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GORDON ANDREW PRESLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LETTS FILOFAX GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2000-04-17 | Active | |
LETTS FILOFAX GROUP LIMITED | Director | 2016-01-07 | CURRENT | 2000-04-17 | Active | |
FLB PROPERTIES LIMITED | Director | 2016-01-07 | CURRENT | 2006-06-23 | Active | |
STURGES BLADON AND MIDDLETON LIMITED | Director | 2015-09-17 | CURRENT | 1963-03-06 | Dissolved 2017-05-09 | |
ELIJO LIMITED | Director | 2015-09-17 | CURRENT | 1992-02-24 | Dissolved 2017-05-09 | |
DRAKEPLAN LIMITED | Director | 2015-09-17 | CURRENT | 1996-07-18 | Dissolved 2017-05-09 | |
BAYBOND LIMITED | Director | 2015-09-17 | CURRENT | 1989-03-22 | Dissolved 2017-05-09 | |
ELIJO (LONDON) LIMITED | Director | 2015-09-17 | CURRENT | 1951-12-20 | Dissolved 2017-05-09 | |
BARNARD AND JACKSON (HOLDINGS) LIMITED | Director | 2015-09-17 | CURRENT | 1983-10-26 | Liquidation | |
BARNARD AND JACKSON (MARKETING) LIMITED | Director | 2015-09-17 | CURRENT | 1983-10-18 | Liquidation | |
EDWARD BAKER & SON LIMITED | Director | 2015-09-17 | CURRENT | 1925-10-26 | Liquidation | |
FILOFAX GROUP LIMITED | Director | 2015-09-17 | CURRENT | 1921-06-06 | Active | |
DRAKES OFFICE SYSTEMS LIMITED | Director | 2015-09-17 | CURRENT | 1976-01-06 | Liquidation | |
FILOFAX LIMITED | Director | 2015-09-17 | CURRENT | 1985-03-01 | Active | |
FILOFAX FRANCE LIMITED | Director | 2015-09-17 | CURRENT | 1992-08-14 | Active - Proposal to Strike off | |
DAY RUNNER UK LIMITED | Director | 2015-09-17 | CURRENT | 1997-01-24 | Liquidation | |
DRBG UK LIMITED | Director | 2015-09-17 | CURRENT | 2001-02-20 | Liquidation | |
YARD-O-LED PENCIL COMPANY LIMITED | Director | 2015-09-17 | CURRENT | 1934-02-03 | Liquidation | |
TOPPS OF ENGLAND LIMITED | Director | 2015-09-17 | CURRENT | 1958-01-09 | Liquidation | |
TUFNELL INVESTMENTS LIMITED | Director | 2015-09-17 | CURRENT | 1959-10-15 | Liquidation | |
FASHION AND LIFESTYLE BRANDS GROUP LIMITED | Director | 2015-09-17 | CURRENT | 1943-04-03 | Dissolved 2018-06-21 | |
LEFAX PUBLISHING LIMITED | Director | 2015-09-17 | CURRENT | 1988-06-16 | Liquidation | |
CHARLES LETTS PROPERTIES LIMITED | Director | 2015-09-17 | CURRENT | 1992-05-27 | Active | |
BARNARD AND JACKSON LIMITED | Director | 2015-09-17 | CURRENT | 1948-11-30 | Liquidation | |
CHARLES LETTS BOOKS LIMITED | Director | 2015-09-17 | CURRENT | 1972-10-10 | Liquidation | |
FILOFAX PENSION TRUSTEE LIMITED | Director | 2015-09-17 | CURRENT | 1999-04-13 | Active - Proposal to Strike off | |
CHARLES LETTS GROUP LIMITED | Director | 2015-09-17 | CURRENT | 1993-11-04 | Active | |
CHARLES LETTS (HOLDINGS) LIMITED | Director | 2015-09-17 | CURRENT | 1944-04-14 | Active | |
CHARLES LETTS (CANADA) LIMITED | Director | 2015-09-17 | CURRENT | 1945-12-12 | Active - Proposal to Strike off | |
CHARLES LETTS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2015-09-17 | CURRENT | 1947-12-12 | Active - Proposal to Strike off | |
FLB GROUP LIMITED | Director | 2013-11-08 | CURRENT | 1909-11-08 | Active | |
FLB HOLDINGS LIMITED | Director | 2013-04-19 | CURRENT | 2006-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24 | ||
REGISTERED OFFICE CHANGED ON 13/01/25 FROM 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL Scotland | ||
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 10 George Street Edinburgh EH2 2PF Scotland | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEPINE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/21 FROM Excel House 30 Semple Street Edinburgh EH3 8BL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
SH19 | Statement of capital on 2019-05-16 GBP 1,000 | |
CAP-SS | Solvency Statement dated 08/05/19 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 3500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON ANDREW PRESLY | |
SH03 | Purchase of own shares | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 3500000 | |
SH06 | Cancellation of shares. Statement of capital on 2016-05-05 GBP 3,500,000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 4000000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/04/13 | |
AP01 | DIRECTOR APPOINTED ROBERT LEPINE | |
AP01 | DIRECTOR APPOINTED MR GORDON ANDREW PRESLY | |
SH08 | Change of share class name or designation | |
SH01 | 19/04/13 STATEMENT OF CAPITAL GBP 4000000 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed macrocom (1032) LIMITED\certificate issued on 12/04/13 | |
RES15 | CHANGE OF COMPANY NAME 17/01/19 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HSGP INVESTMENTS LTD are:
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. |