Advanced company searchLink opens in new window

HCP GENERAL PARTNER NO 2 LIMITED

Company number SC393873

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Feb 2017 AD01 Registered office address changed from The Aurora Building 120 Bothwell Street Glasgow G2 7JS to 176 st. Vincent Street Glasgow G2 5SG on 8 February 2017
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
25 Feb 2016 TM01 Termination of appointment of Stewart Martin Robertson as a director on 30 June 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AP01 Appointment of Mr Andrew Christopher Lapping as a director on 1 April 2014
26 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
04 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
30 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Mar 2013 TM01 Termination of appointment of Paul Johnston as a director
12 Nov 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
12 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Aug 2012 AP01 Appointment of Mr Stewart Martin Robertson as a director
13 Aug 2012 AD01 Registered office address changed from the Auroa Building 120 Bothwell Street Glasgow G2 7JS on 13 August 2012
13 Aug 2012 AP01 Appointment of Mr Paul Mcphie Johnston as a director
13 Aug 2012 TM01 Termination of appointment of Deborah Almond as a director
13 Aug 2012 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
02 Jul 2012 CERTNM Company name changed ensco 349 LIMITED\certificate issued on 02/07/12
  • CONNOT ‐