HDF GENERAL PARTNER II LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

23/07/2023 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/19

View Document

23/07/2023 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/19

View Document

23/07/2023 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/19

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3632500004

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3632500003

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3632500002

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MICHAEL CHRISTOPHER COLLIS

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

10/09/1310 September 2013 RES02

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/09/139 September 2013 29/07/13 NO CHANGES

View Document

09/09/139 September 2013 COMPANY RESTORED ON 09/09/2013

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/139 August 2013 STRUCK OFF AND DISSOLVED

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

21/08/1221 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEARNEY

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 PREVEXT FROM 31/07/2010 TO 31/10/2010

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 29/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED JAMES FRASER LIVINGSTON

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DOUGLAS RICHARD KEARNEY

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED GEORGE RAMSAY DUFF

View Document

08/08/098 August 2009 COMPANY NAME CHANGED HMS (787) LIMITED CERTIFICATE ISSUED ON 10/08/09

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MUNRO

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR HMS DIRECTORS LIMITED

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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