Advanced company searchLink opens in new window

HIVE INVESTMENTS US HOLDINGS LIMITED

Company number SC438011

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)
01 Nov 2023 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 168 Bath Street Glasgow G2 4TP on 1 November 2023
24 Oct 2023 AD01 Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to 168 Bath Street Glasgow G2 4TP on 24 October 2023
11 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-10
02 Mar 2023 AA Group of companies' accounts made up to 31 December 2019
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
06 May 2022 TM01 Termination of appointment of Robert Alexander Mcinnes as a director on 13 April 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
10 Nov 2020 MR01 Registration of charge SC4380110007, created on 30 October 2020
12 Oct 2020 MR01 Registration of charge SC4380110005, created on 5 October 2020
12 Oct 2020 MR01 Registration of charge SC4380110006, created on 5 October 2020
15 Sep 2020 PSC05 Change of details for N4 Partners Llp as a person with significant control on 4 September 2020
15 Sep 2020 PSC05 Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020
04 Sep 2020 PSC05 Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020
03 Sep 2020 AD01 Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020
30 Jul 2020 PSC05 Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020
03 Mar 2020 MR04 Satisfaction of charge SC4380110004 in full
03 Mar 2020 MR04 Satisfaction of charge SC4380110003 in full
26 Feb 2020 PSC02 Notification of Mdp Capital Llp as a person with significant control on 22 January 2020
26 Feb 2020 PSC05 Change of details for Mdp Fund Lp as a person with significant control on 22 January 2020
26 Feb 2020 PSC02 Notification of Mdp Gp Llp as a person with significant control on 22 January 2020
26 Feb 2020 PSC07 Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020
26 Feb 2020 PSC07 Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020
26 Feb 2020 PSC05 Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020
03 Feb 2020 TM01 Termination of appointment of Gareth James Mccoll as a director on 22 January 2020