Advanced company searchLink opens in new window

HCF INVESTMENTS LIMITED

Company number SC522363

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)
16 Dec 2019 MR01 Registration of charge SC5223630016, created on 10 December 2019
03 Jul 2019 AA Accounts for a small company made up to 31 December 2018
07 Jun 2019 AP01 Appointment of Mr Andrew Alexander Munro as a director on 6 June 2019
26 Mar 2019 TM01 Termination of appointment of Lisa Scenna as a director on 4 March 2019
30 Jan 2019 AP01 Appointment of Ms Margaret Fife Parker Morton as a director on 15 January 2019
27 Dec 2018 MR01 Registration of charge SC5223630015, created on 20 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
09 Aug 2018 TM01 Termination of appointment of Eileen Margaret Mackin as a director on 1 July 2018
03 Aug 2018 AA Accounts for a small company made up to 31 December 2017
20 Apr 2018 MR01 Registration of charge SC5223630014, created on 19 April 2018
28 Feb 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 28 February 2018
22 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
15 Nov 2017 MR01 Registration of charge SC5223630013, created on 9 November 2017
25 Oct 2017 MR01 Registration of charge SC5223630012, created on 23 October 2017
19 Sep 2017 TM02 Termination of appointment of Burness Paull Llp as a secretary on 27 July 2017
18 Sep 2017 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 18 September 2017
18 Sep 2017 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 July 2017
13 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Jul 2017 MR01 Registration of charge SC5223630011, created on 29 June 2017
03 Jul 2017 AP01 Appointment of George Farley as a director on 24 April 2017
20 Jun 2017 AP01 Appointment of Andrew David Bruce as a director on 24 April 2017
20 Jun 2017 TM01 Termination of appointment of Peter Charles Maxwell Reekie as a director on 24 April 2017
19 Apr 2017 MR01 Registration of charge SC5223630010, created on 10 April 2017
03 Mar 2017 CH01 Director's details changed for Eileen Margaret Mackin on 12 February 2016