Advanced company searchLink opens in new window

HF INVESTMENTS NO.2 LIMITED

Company number SC584072

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
19 Dec 2019 PSC01 Notification of Aime Victoria Hunter as a person with significant control on 12 December 2019
19 Dec 2019 PSC07 Cessation of Thomas Blane Hunter as a person with significant control on 12 December 2019
19 Dec 2019 PSC07 Cessation of Peter Joseph Cummings as a person with significant control on 12 December 2019
19 Dec 2019 PSC07 Cessation of Marion Agnes Hunter as a person with significant control on 12 December 2019
17 Sep 2019 AP01 Appointment of Mr Alan John Young as a director on 3 September 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CH01 Director's details changed for Mrs Sharon Seales on 18 April 2019
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of William Livingstone as a director on 28 February 2018
27 Feb 2018 AP01 Appointment of Mr Peter Joseph Cummings as a director on 27 February 2018
27 Feb 2018 AP01 Appointment of Mr James Cairns Mcmahon as a director on 27 February 2018
09 Feb 2018 AD01 Registered office address changed from C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to Marathon House Drybridge Road Dundonald Kilmarnock KA2 9AE on 9 February 2018
15 Jan 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted