About

Registered Number: SC103237
Date of Incorporation: 19/02/1987 (37 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 George Square, Glasgow, G2 1AL

 

Hewlett-packard Manufacturing Ltd was founded on 19 February 1987 and has its registered office in Glasgow, it's status is listed as "Liquidation". The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENSEL, Edward 19 April 2001 16 July 2002 1
PETSCH, Gregory Edward 28 July 1993 31 March 1999 1
PFEIFFER, Eckhard Alfred Kurt N/A 17 April 1992 1
STRAW, Edward Mcgown 31 March 1999 02 February 2000 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Thomas Clark 01 December 2009 31 August 2011 1
PUTLAND, Roberto 31 August 2011 07 May 2014 1
TROWER, Tara Dawn 07 May 2014 14 January 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2019
TM01 - Termination of appointment of director 31 July 2019
RESOLUTIONS - N/A 25 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2019
SH19 - Statement of capital 25 June 2019
CAP-SS - N/A 25 June 2019
CS01 - N/A 06 May 2019
TM02 - Termination of appointment of secretary 18 January 2019
AA - Annual Accounts 22 May 2018
PSC05 - N/A 08 May 2018
CS01 - N/A 08 May 2018
PSC05 - N/A 30 April 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 16 May 2016
SH01 - Return of Allotment of shares 02 November 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 19 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
RP04 - N/A 27 January 2014
AP01 - Appointment of director 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 15 May 2012
RESOLUTIONS - N/A 09 December 2011
CC04 - Statement of companies objects 09 December 2011
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AD01 - Change of registered office address 25 March 2011
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 26 March 2010
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 February 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 30 April 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 02 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 27 May 2003
MEM/ARTS - N/A 14 February 2003
CERTNM - Change of name certificate 03 February 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
MEM/ARTS - N/A 13 January 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
225 - Change of Accounting Reference Date 07 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 29 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 04 June 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 10 July 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
AA - Annual Accounts 27 October 1998
AUD - Auditor's letter of resignation 17 September 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 06 September 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 28 April 1994
288 - N/A 11 January 1994
288 - N/A 10 December 1993
AA - Annual Accounts 18 October 1993
363b - Annual Return 14 May 1993
AA - Annual Accounts 02 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
363b - Annual Return 01 June 1992
363a - Annual Return 06 September 1991
AA - Annual Accounts 11 July 1991
363a - Annual Return 30 June 1991
363 - Annual Return 24 April 1990
AA - Annual Accounts 17 April 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 23 November 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
MEM/ARTS - N/A 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
288 - N/A 13 July 1989
363 - Annual Return 04 May 1989
287 - Change in situation or address of Registered Office 09 December 1988
AA - Annual Accounts 09 November 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 09 November 1988
MISC - Miscellaneous document 09 October 1987
RESOLUTIONS - N/A 23 September 1987
RESOLUTIONS - N/A 23 September 1987
RESOLUTIONS - N/A 23 September 1987
MISC - Miscellaneous document 23 September 1987
MEM/ARTS - N/A 23 September 1987
CERTNM - Change of name certificate 25 March 1987
288 - N/A 19 March 1987
CERTINC - N/A 16 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.