About

Registered Number: SC290319
Date of Incorporation: 14/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2018 (5 years and 11 months ago)
Registered Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Hbg Haymarket 3 Ltd was founded on 14 September 2005 and are based in Edinburgh, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Hbg Haymarket 3 Ltd. Miller, Euan James is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Euan James 30 September 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2018
4.26(Scot) - N/A 19 April 2018
RESOLUTIONS - N/A 03 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 09 October 2015
AP03 - Appointment of secretary 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM02 - Termination of appointment of secretary 07 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 06 July 2010
MG02s - Statement of satisfaction in full or in part of a charge 22 June 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 27 September 2006
410(Scot) - N/A 20 July 2006
410(Scot) - N/A 07 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
225 - Change of Accounting Reference Date 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
CERTNM - Change of name certificate 13 March 2006
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 11 July 2006 Fully Satisfied

N/A

Floating charge 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.