About

Registered Number: SC219547
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: HARDIE CALDWELL LLP, 25 Tyndrum Street, Glasgow, G4 0JY,

 

Hpg (Inverness) Ltd was registered on 25 May 2001 with its registered office in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDPATH, David Murray Black 25 May 2001 18 January 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 July 2016
AD01 - Change of registered office address 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 25 February 2015
SH01 - Return of Allotment of shares 03 February 2015
AP01 - Appointment of director 14 January 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 11 March 2013
TM01 - Termination of appointment of director 25 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 09 August 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 01 March 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
GAZ1 - First notification of strike-off action in London Gazette 24 December 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 28 May 2010
363s - Annual Return 08 October 2008
AA - Annual Accounts 16 April 2008
410(Scot) - N/A 22 February 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 01 June 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
410(Scot) - N/A 27 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 19 February 2008 Outstanding

N/A

Bond & floating charge 16 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.