Active
Company Information for HCF INVESTMENTS LIMITED
PO BOX 17452 2 LOCHSIDE VIEW, EDINBURGH, SCOTLAND, EH12 1LB,
|
Company Registration Number
SC522363
Private Limited Company
Active |
Company Name | |
---|---|
HCF INVESTMENTS LIMITED | |
Legal Registered Office | |
PO BOX 17452 2 LOCHSIDE VIEW EDINBURGH SCOTLAND EH12 1LB | |
Company Number | SC522363 | |
---|---|---|
Company ID Number | SC522363 | |
Date formed | 2015-12-11 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 08/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 09:18:02 |
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 | ||
---|---|---|---|---|
HCF INVESTMENTS, L.L.C. | 2418 UPLONG WEST BLOOMFIELD Michigan 48324 | UNKNOWN | Company formed on the 1998-08-27 | |
Hcf Investments One LLC | Delaware | Unknown | ||
HCF INVESTMENTS LLC | 160 Greentree Dr Ste 101 Dover DE 19904 | Unknown | Company formed on the 2008-12-08 | |
HCF INVESTMENTS LLC | 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 | Inactive | Company formed on the 2015-08-28 | |
HCF INVESTMENTS INC | North Carolina | Unknown | ||
Hcf Investments LLC | Indiana | Unknown | ||
HCF INVESTMENTS, LLC | 14090 FM 2920 RD STE G TOMBALL TX 77377 | Forfeited | Company formed on the 2022-10-18 |
Officer | Role | Date Appointed |
---|---|---|
GALLIFORD TRY SECRETARIAT SERVICES LIMITED |
||
ANDREW DAVID BRUCE |
||
GEORGE PETER FARLEY |
||
EILEEN MARGARET MACKIN |
||
WILLIAM JAMES MACKINTOSH |
||
LISA SCENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNESS PAULL LLP |
Company Secretary | ||
PETER CHARLES MAXWELL REEKIE |
Director | ||
GEORGE PETER FARLEY |
Director | ||
BURNESS PAULL (DIRECTORS) LIMITED |
Director | ||
STEPHEN PAUL PHILLIPS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISTRY PARTNERSHIPS (WOLVERHAMPTON) LIMITED | Company Secretary | 2018-06-12 | CURRENT | 2013-04-05 | Active | |
FAIRFIELD REDEVELOPMENTS LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2002-06-12 | Active | |
VISTRY VENTURES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
INK HOMES LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
LINDEN WATES (HUNGERFORD) LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
VISTA PORTSMOUTH LIMITED | Company Secretary | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
EDUCATION 4 AYRSHIRE LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2006-04-04 | Active | |
EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED | Company Secretary | 2018-01-17 | CURRENT | 2006-04-04 | Active | |
LINDEN WATES (BRICKET WOOD) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
LINDEN (BASINGSTOKE) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
LINDEN WATES (BARROW GURNEY) LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
JICC DBFMCO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
QHS DBFMCO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
JICC DBFM HOLDCO LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
QHS DBFM HOLDCO LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2017-11-14 | Active | |
LINDEN WATES (LOVEDEAN) LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
GALLIFORD TRY TELECOMS LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1989-10-19 | Active | |
COUNTRYSIDE PARTNERSHIPS SOUTHERN NO.1 LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1994-09-21 | Active | |
REH PHASE 2 DBFMCO LIMITED | Company Secretary | 2017-01-25 | CURRENT | 2017-01-25 | Active | |
REH PHASE 2 DBFM HOLDCO LIMITED | Company Secretary | 2017-01-25 | CURRENT | 2017-01-25 | Active | |
LINDEN WATES (WESTBURY) LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2016-10-31 | Active | |
WESTCOUNTRY LAND (PERRANPORTH) LTD | Company Secretary | 2016-12-01 | CURRENT | 2015-06-23 | Active | |
THE RICARDO COMMUNITY FOUNDATION | Company Secretary | 2016-04-18 | CURRENT | 2015-01-22 | Active | |
AXIOM EDUCATION (EDINBURGH) LIMITED | Company Secretary | 2016-03-24 | CURRENT | 2006-11-28 | Active | |
AXIOM EDUCATION (PERTH & KINROSS) HOLDINGS LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2005-07-28 | Active | |
AXIOM EDUCATION (EDINBURGH) HOLDINGS LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2006-09-15 | Active | |
VISTRY PENSION TRUSTEE LTD | Company Secretary | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
AXIOM EDUCATION (PERTH & KINROSS) LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2005-08-04 | Active | |
CONSTRUCTION HOLDCO 1 LIMITED | Company Secretary | 2016-03-22 | CURRENT | 2014-03-24 | Active | |
HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2015-02-16 | Active | |
KENT EHFA HOLDCO LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2013-12-10 | Active | |
KENT EHFA PROJECTCO LIMITED | Company Secretary | 2015-10-07 | CURRENT | 2013-12-10 | Active | |
GALLIFORD TRY INVESTMENTS CONSULTANCY SERVICES LIMITED | Company Secretary | 2015-06-11 | CURRENT | 2015-06-11 | Active | |
LINDEN WATES DEVELOPMENTS (CHICHESTER) LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2010-03-24 | Active | |
GT NEPS LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
GALLIFORD TRY INVESTMENTS NEPS LIMITED | Company Secretary | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
GT NEPS (HOLDINGS) LIMITED | Company Secretary | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
LINDEN WATES (KEMPSHOTT) LIMITED | Company Secretary | 2014-10-03 | CURRENT | 2014-09-22 | Active | |
LEICESTER GT EDUCATION COMPANY LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2007-05-25 | Active | |
ACP: NORTH HUB LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2009-12-02 | Active | |
CHARLES GRIP SURFACING LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1981-01-14 | Voluntary Arrangement | |
GALLIFORD TRY SUPPLIES LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
GT (BUIDHEANN) LIMITED | Company Secretary | 2014-09-18 | CURRENT | 2000-08-15 | Active - Proposal to Strike off | |
CHARLES GREGORY (CIVIL ENGINEERING) LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1967-03-13 | Active - Proposal to Strike off | |
BIRCH CONSTRUCTION DIVISION LIMITED | Company Secretary | 2014-09-18 | CURRENT | 1961-03-27 | Active - Proposal to Strike off | |
GT PPP LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2003-09-05 | Active - Proposal to Strike off | |
GALLIFORD TRY HPS LIMITED | Company Secretary | 2014-09-14 | CURRENT | 2009-08-13 | Active | |
ALUMNO GT MANAGEMENT LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
ALUMNO GT LIMITED | Company Secretary | 2014-09-10 | CURRENT | 2009-07-27 | Active - Proposal to Strike off | |
PRIMARIA LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2001-11-05 | Active - Proposal to Strike off | |
GALLIFORD TRY CORPORATE HOLDINGS LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2005-07-29 | Active | |
GT (NORTH HUB) INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2010-12-29 | Active | |
GT EMBLEM INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2005-08-08 | Active - Proposal to Strike off | |
GT INVERNESS INVESTMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2013-02-05 | Active | |
GT (LEEDS) LIFT LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2004-06-14 | Active | |
GT (NORTH TYNESIDE) LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2013-09-18 | Active | |
GT CAMBERWELL (HOLDINGS) LIMITED | Company Secretary | 2014-08-28 | CURRENT | 2009-06-01 | Active | |
GT TELFORD (HOLDINGS) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2009-08-17 | Active | |
GT (LEICESTER) LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-08-14 | Active | |
GT EQUITIX INVERNESS LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-02-05 | Active | |
GT EQUITIX INVERNESS HOLDINGS LIMITED | Company Secretary | 2014-08-27 | CURRENT | 2013-02-05 | Active | |
GT (BARKING AND HAVERING) LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
GT CAMBERWELL LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2009-06-01 | Active | |
GT ASSET 24 LIMITED | Company Secretary | 2014-08-22 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LBP DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
KHS DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
REH PHASE 1 SUBHUB LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
NEWBATTLE DBFMCO LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
REH PHASE 1 SUBHUB HOLDINGS LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
LBP DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
NEWBATTLE DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
KHS DBFM HOLDCO LIMITED | Company Secretary | 2014-07-28 | CURRENT | 2014-07-28 | Active | |
GT (SCOTLAND) CONSTRUCTION LIMITED | Company Secretary | 2014-07-09 | CURRENT | 1963-12-23 | Active - Proposal to Strike off | |
SCHOOLS FOR THE COMMUNITY LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2000-03-15 | Active - Proposal to Strike off | |
GT INTEGRATED SERVICES LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
CONSTRUCTION HOLDCO 2 LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
GALLIFORD TRY CONSTRUCTION HOLDCO LIMITED | Company Secretary | 2014-07-09 | CURRENT | 2005-07-29 | Active - Proposal to Strike off | |
JAMES GILLESPIE'S CAMPUS SUBHUB LIMITED | Company Secretary | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITED | Company Secretary | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
GBV JV LIMITED | Company Secretary | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
LINDEN WATES (THE FRYTHE) LIMITED | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
LINDEN WATES (CRANLEIGH) LIMITED | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
LINDEN (ASHLAR COURT) LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
KINGSEAT DEVELOPMENT 2 LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2007-10-22 | Active | |
TRY GROUP LIMITED | Company Secretary | 2012-03-15 | CURRENT | 1986-02-13 | Active - Proposal to Strike off | |
LINDEN FIRST LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
GALLIFORD TRY CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1990-02-20 | Active | |
GALLIFORD TRY INFRASTRUCTURE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1974-06-05 | Active | |
GALLIFORD TRY PROPERTIES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1899-02-07 | Active | |
GALLIFORD BRICK FACTORS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1948-03-16 | Active - Proposal to Strike off | |
VISTRY PARTNERSHIPS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1964-04-10 | Active | |
ENHANCE INTERIORS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1966-11-28 | Active | |
VISTRY PARTNERSHIPS NORTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1973-05-16 | Active | |
GALLIFORD TRY SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1977-04-05 | Active | |
GALLIFORD TRY EMPLOYMENT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-05-09 | Active | |
LINDEN SOUTH WEST LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1992-05-13 | Active | |
LINDEN CORNWALL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1992-05-20 | Active | |
LINDEN HOLDINGS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-07-21 | Active | |
LINDEN PROPERTIES WESTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-11-23 | Active | |
GALLIFORD TRY ESTATES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-07-23 | Active | |
GALLIFORD TRY INVESTMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2004-02-17 | Active | |
GALLIFORD TRY INTERNATIONAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
LINDEN LONDON DEVELOPMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-06-06 | Active | |
LINDEN LONDON (HAMMERSMITH) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-11-21 | Active | |
LINDEN WATES (RIDGEWOOD) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-05-08 | Active | |
LINDEN WATES DEVELOPMENTS (FOLDERS MEADOW) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-05-29 | Active | |
LINDEN WATES (DORKING) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-04-29 | Active | |
LINDEN (ST BERNARD'S) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2011-09-30 | Active | |
KENDALL CROSS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2011-12-05 | Active | |
ROSEMULLION HOMES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1994-05-16 | Active | |
THE PIPER BUILDING LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-06-24 | Active | |
REDPLAY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-01-23 | Active | |
OAK SPECIALIST SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-02-15 | Active | |
REGENECO (SERVICES) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-02-04 | Active | |
REGENECO LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2009-02-04 | Active | |
MORRISON ROBERTSON J V COMPANY LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
KINGSEAT DEVELOPMENT 1 LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2007-10-22 | Active | |
SPACE SCOTLAND LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-06-11 | Active | |
HUB SOUTH EAST SCOTLAND LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-06-14 | Active | |
LINDEN HOMES SOUTHERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1987-07-16 | Active | |
LINDEN HOMES CHILTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-05-02 | Active | |
LINDEN DEVON LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1998-06-24 | Active | |
LINDEN HOMES WESTERN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1999-12-07 | Active | |
MORRISON HIGHWAY MAINTENANCE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-03-05 | Active | |
RASEN ESTATES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2001-05-21 | Active | |
OAK FIRE PROTECTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-06-27 | Active - Proposal to Strike off | |
GALLIFORD TRY CONSTRUCTION & INVESTMENTS HOLDINGS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-09-10 | Active | |
LINDEN WATES (RAVENSCOURT PARK) LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-19 | Active | |
GALLIFORD CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-04-19 | Active | |
GALLIFORD TRY PLANT LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2006-06-28 | Active | |
LINDEN GUILDFORD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2008-04-02 | Active | |
GRAYLINGWELL ENERGY SERVICES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2010-02-02 | Active | |
MORRISON CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1997-09-16 | Active | |
VISTRY HOMES CENTRAL LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1988-07-27 | Active | |
LINDEN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1973-04-16 | Active | |
ROCK & ALLUVIUM LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-02-28 | Active | |
CHARTDALE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1984-02-16 | Active | |
TRY ACCORD LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1985-03-11 | Active - Proposal to Strike off | |
LINDEN MIDLANDS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1946-05-07 | Active | |
LINDEN NORTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1985-08-13 | Active | |
TRY CONSTRUCTION LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1986-01-30 | Active | |
CHANCERY COURT BUSINESS CENTRE LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1990-01-19 | Active - Proposal to Strike off | |
VISTRY LINDEN HOMES LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1991-05-01 | Active | |
LINDEN HOMES SOUTH-EAST LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1993-09-01 | Active | |
VISTRY LINDEN LIMITED | Company Secretary | 2012-03-01 | CURRENT | 1996-02-14 | Active | |
LINDEN PARTNERSHIPS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-10-04 | Active | |
LINDEN AND DORCHESTER PORTSMOUTH LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2000-10-05 | Active | |
HILL PLACE FARM DEVELOPMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2002-01-23 | Active | |
LINDEN AND DORCHESTER LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2005-06-13 | Active | |
VISTRY AFFORDABLE HOMES LIMITED | Company Secretary | 2011-03-01 | CURRENT | 2008-05-15 | Active | |
CITYHEART ENERGY LIMITED | Director | 2017-09-30 | CURRENT | 2017-09-30 | Active | |
CITYHEART PARTNERSHIPS LIMITED | Director | 2017-01-03 | CURRENT | 2016-08-27 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED | Director | 2017-11-15 | CURRENT | 2012-04-19 | Active | |
HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED | Director | 2017-11-15 | CURRENT | 2014-04-25 | Active | |
HEALTH INNOVATION PARTNERS LIMITED | Director | 2017-11-15 | CURRENT | 2015-06-30 | Active | |
HEALTH INNOVATION PARTNERS (BURTON) LIMITED | Director | 2017-11-15 | CURRENT | 2015-06-30 | Active - Proposal to Strike off | |
WELLSPRING SUBDEBT LIMITED | Director | 2017-11-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED | Director | 2017-11-15 | CURRENT | 2017-06-29 | Active | |
HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED | Director | 2017-11-15 | CURRENT | 2014-03-04 | Active | |
HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED | Director | 2017-11-15 | CURRENT | 2016-01-12 | Active | |
HUB WEST SCOTLAND LIMITED | Director | 2017-11-15 | CURRENT | 2010-07-06 | Active | |
HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED | Director | 2017-11-15 | CURRENT | 2013-07-22 | Active | |
HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED | Director | 2017-11-15 | CURRENT | 2014-03-04 | Active | |
HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED | Director | 2017-11-15 | CURRENT | 2016-01-12 | Active | |
SLOUGH URBAN RENEWAL NOMINEE LIMITED | Director | 2017-11-14 | CURRENT | 2012-10-19 | Active | |
HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED | Director | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
MILESTONE MANAGEMENT COMPANY (LEDGERS ROAD) LIMITED | Director | 2016-11-03 | CURRENT | 2016-01-19 | Active | |
COMMUNITY SOLUTIONS INVESTMENT PARTNERS LIMITED | Director | 2016-09-21 | CURRENT | 2002-05-14 | Active | |
HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED | Director | 2016-09-13 | CURRENT | 2015-02-11 | Active | |
COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED | Director | 2016-09-13 | CURRENT | 2012-03-12 | Active | |
HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED | Director | 2016-09-13 | CURRENT | 2015-02-10 | Active | |
HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED | Director | 2016-09-13 | CURRENT | 2015-02-12 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION LIMITED | Director | 2016-09-13 | CURRENT | 2005-08-03 | Active | |
HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED | Director | 2016-09-13 | CURRENT | 2015-02-12 | Active | |
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 2003-04-08 | Active | |
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED | Director | 2016-09-09 | CURRENT | 2005-07-15 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED | Director | 2015-05-11 | CURRENT | 2010-11-30 | Active | |
COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED | Director | 2015-05-05 | CURRENT | 2012-10-12 | Active | |
MORGAN SINDALL INVESTMENTS LIMITED | Director | 2013-06-03 | CURRENT | 1990-10-01 | Active | |
SCENNA & ASSOCIATES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS ANNA LOUISE BATH | ||
APPOINTMENT TERMINATED, DIRECTOR SAIRA JANE JOHNSTON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Termination of appointment of Galliford Try Secretariat Services Limited on 2023-06-23 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MACKINTOSH | ||
APPOINTMENT TERMINATED, DIRECTOR GEORGE PETER FARLEY | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER MUNRO | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET FIFE PARKER MORTON | ||
Appointment of Nicholas Parker as company secretary on 2023-06-23 | ||
DIRECTOR APPOINTED NICHOLAS PARKER | ||
DIRECTOR APPOINTED MR PHILIP WILLIAM KENT | ||
DIRECTOR APPOINTED MS SAIRA JANE JOHNSTON | ||
DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON | ||
Withdrawal of a person with significant control statement on 2023-07-14 | ||
Notification of Gravis Asset Holdings Limited as a person with significant control on 2023-06-23 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR GALLIFORD TRY SECRETARIAT SERVICES LIMITED on 2021-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ALEXANDER MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA SCENNA | |
AP01 | DIRECTOR APPOINTED MS MARGARET FIFE PARKER MORTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET MACKIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630014 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630012 | |
TM02 | Termination of appointment of Burness Paull Llp on 2017-07-27 | |
AP04 | Appointment of Galliford Try Secretariat Services Limited as company secretary on 2017-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630011 | |
AP01 | DIRECTOR APPOINTED GEORGE FARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES MAXWELL REEKIE | |
AP01 | DIRECTOR APPOINTED ANDREW DAVID BRUCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630010 | |
CH01 | Director's details changed for Eileen Margaret Mackin on 2016-02-12 | |
AP01 | DIRECTOR APPOINTED EILEEN MARGARET MACKIN | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PETER FARLEY | |
AP01 | DIRECTOR APPOINTED LISA SCENNA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC5223630001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES MACKINTOSH | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES MAXWELL REEKIE | |
AP01 | DIRECTOR APPOINTED GEORGE PETER FARLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 120 BOTHWELL STREET GLASGOW G2 7JL SCOTLAND | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HCF INVESTMENTS LIMITED 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. |