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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDPATH, David Murray Black | 25 May 2001 | 18 January 2013 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 19 February 2008 | Outstanding |
N/A |
Bond & floating charge | 16 July 2001 | Outstanding |
N/A |