HCP HIGH YIELD COMMERCIAL PROPERTY LLP

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Application to strike the limited liability partnership off the register

View Document

24/02/2224 February 2022 Termination of appointment of Joanne Thomson as a member on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Stewart Martin Robertson as a member on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Michelle Stephanie Rigby as a member on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of John David Smith as a member on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Roland Joesph Smith as a member on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Gillian Barbara Walker as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Joan Mitchell as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Andrew Hugh Mcdougall as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Edward Mark Somerset Milbank as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Andrew Macdonald Pert as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Hcp High Yield Commercial Property Trust as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of John Boyle as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Brian Gardner as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Ewan Campbell as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Ronald Christopher Davis as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Ashley Michael Gold as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Charles Alistair Neilson Butler as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Brian James Harper as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of David Ian Hunter as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Stuart John Mccaffer as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Peter Liddell Linn as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of David Stuart Mason as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Anthony Gordon Mitchell as a member on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Gregor Macgregor Munro as a member on 2022-02-23

View Document

14/01/1914 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O THE HAMILTON PORTFOLIO THE AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS

View Document

12/01/1612 January 2016 ANNUAL RETURN MADE UP TO 12/12/15

View Document

11/01/1611 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEWART MARTIN ROBERTSON / 30/06/2015

View Document

29/12/1529 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 12/12/14

View Document

08/01/158 January 2015 LLP MEMBER APPOINTED MRS JOAN MITCHELL

View Document

05/12/145 December 2014 CORPORATE LLP MEMBER APPOINTED HAMILTON CAPITAL PARTNERS LLP

View Document

02/12/142 December 2014 CORPORATE LLP MEMBER APPOINTED HCP HIGH YIELD COMMERCIAL PROPERTY FUND

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR DAVID IAN HUNTER

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR EDWARD MILBANK

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR EWAN CAMPBELL

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR ANDREW HUGH MCDOUGALL

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR DAVID STUART MASON

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR BRIAN JAMES HARPER

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR ANTHONY GORDON MITCHELL

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR ASHLEY MICHAEL GOLD

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR GREGOR MACGREGOR MUNRO

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR STUART JOHN MCCAFFER

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR RONALD CHRISTOPHER DAVIS

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR PETER LIDDELL LINN

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR ROLAND JOESPH SMITH

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MRS JOANNE THOMSON

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR JOHN DAVID SMITH

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MRS MICHELLE STEPHANIE RIGBY

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR BRIAN GARDNER

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR ANDREW MACDONALD PERT

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR JOHN BOYLE

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MR CHARLES ALISTAIR BUTLER

View Document

02/12/142 December 2014 LLP MEMBER APPOINTED MRS GILLIAN BARBARA WALKER

View Document

02/12/142 December 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HCP HIGH YIELD COMMERCIAL PROPERTY FUND / 25/06/2013

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/01/147 January 2014 ANNUAL RETURN MADE UP TO 12/12/13

View Document

11/06/1311 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 CURRSHO FROM 31/12/2013 TO 31/03/2013

View Document

12/12/1212 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company