Advanced company searchLink opens in new window

HGT INVESTMENTS LIMITED

Company number SC433951

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 Nov 2023 AA Full accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
21 Nov 2022 AA Accounts for a small company made up to 31 March 2022
14 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
14 Oct 2022 PSC05 Change of details for Hgt Finance B Limited as a person with significant control on 3 October 2022
14 Oct 2022 MR01 Registration of charge SC4339510002, created on 7 October 2022
03 Sep 2022 MR04 Satisfaction of charge SC4339510001 in full
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
04 Oct 2021 CH01 Director's details changed for Sir Brian Souter on 4 October 2021
04 Oct 2021 CH01 Director's details changed for Mr Andrew James Macfie on 3 October 2021
13 Mar 2021 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Fourth Floor 68-70 George Street Edinburgh Midlothian EH2 2LR on 13 March 2021
10 Mar 2021 AP04 Appointment of Highland and Universal Securities Limited as a secretary on 5 March 2021
10 Mar 2021 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 5 March 2021
10 Mar 2021 AP01 Appointment of Mr John Douglas Berthinussen as a director on 5 March 2021
10 Mar 2021 AP01 Appointment of Mr Calum Geoffrey Cusiter as a director on 5 March 2021
19 Jan 2021 MR01 Registration of charge SC4339510001, created on 14 January 2021
13 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
06 Oct 2020 AA Accounts for a small company made up to 31 March 2020
09 Sep 2020 SH10 Particulars of variation of rights attached to shares
09 Sep 2020 SH08 Change of share class name or designation
09 Sep 2020 TM01 Termination of appointment of Ann Heron Gloag as a director on 1 September 2020
09 Sep 2020 TM01 Termination of appointment of Pauline Anne Bradley as a director on 1 September 2020
07 Sep 2020 MA Memorandum and Articles of Association
07 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association