About

Registered Number: SC363250
Date of Incorporation: 29/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: MAVEN CAPITAL PARTNERS UK LLP, Kintyre House, 205 West George Street, Glasgow, G2 2LW

 

Hdf General Partner Ii Ltd was registered on 29 July 2009 and are based in Glasgow. The current directors of this business are listed as Duff, George Ramsay, Hms Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, George Ramsay 07 August 2009 - 1
HMS DIRECTORS LIMITED 29 July 2009 07 August 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 23 July 2020
PARENT_ACC - N/A 23 July 2020
AGREEMENT2 - N/A 23 July 2020
GUARANTEE2 - N/A 23 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 29 July 2019
MR01 - N/A 04 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 28 July 2014
MR01 - N/A 13 May 2014
MR01 - N/A 13 May 2014
AP01 - Appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 05 December 2013
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 09 September 2013
AA - Annual Accounts 09 September 2013
RT01 - Application for administrative restoration to the register 09 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 19 April 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 05 May 2011
AA01 - Change of accounting reference date 24 March 2011
AR01 - Annual Return 26 August 2010
CH04 - Change of particulars for corporate secretary 26 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 07 April 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
CERTNM - Change of name certificate 08 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Standard security 01 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.