Advanced company searchLink opens in new window

HGT FINANCE A LIMITED

Company number SC471024

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)
07 Mar 2018 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 56 George Street Floor 2 Edinburgh EH2 2LR on 7 March 2018
17 Nov 2017 AA Accounts for a small company made up to 31 March 2017
12 Apr 2017 MR01 Registration of charge SC4710240003, created on 29 March 2017
12 Apr 2017 MR01 Registration of charge SC4710240004, created on 29 March 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 25,653,553
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 Oct 2016 AA Full accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,649,061
18 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 February 2015
02 Nov 2015 AA Full accounts made up to 31 March 2015
04 Jun 2015 AP01 Appointment of Pauline Anne Bradley as a director on 12 May 2015
18 May 2015 TM01 Termination of appointment of Ramsay Gillies as a director on 12 May 2015
18 Mar 2015 MR01 Registration of charge SC4710240002, created on 17 March 2015
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 3,649,091.00
11 Mar 2015 MR01 Registration of charge SC4710240001, created on 5 March 2015
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 18/02/2016
07 Nov 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
07 Nov 2014 TM01 Termination of appointment of Andrew James Macfie as a director on 24 October 2014
07 Nov 2014 AP01 Appointment of Ramsay Gillies as a director on 24 October 2014
07 Nov 2014 AP01 Appointment of Mrs Ann Heron Gloag as a director on 24 October 2014
09 Jul 2014 TM01 Termination of appointment of Ewan Gilchrist as a director
09 Jul 2014 AP01 Appointment of Mr Andrew James Macfie as a director
25 Jun 2014 CERTNM Company name changed dmws 1040 LIMITED\certificate issued on 25/06/14
  • CONNOT ‐
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 1