HPP (FALKIRK) LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 17 Castle Road Castle Road Bankside Industrial Estate Falkirk FK2 7UY Scotland to 17 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 2022-12-07

View Document

07/12/227 December 2022 Registered office address changed from Castle Place Bankside Industrial Estate Falkirk FK2 7XB Scotland to 17 Castle Road Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 2022-12-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Castle Place Castle Place 1 Bankside Industrial Estate Falkirk FK2 7XB on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from Castle Place Castle Place 1 Bankside Industrial Estate Falkirk FK2 7XB Scotland to Castle Place Bankside Industrial Estate Falkirk FK2 7XB on 2022-05-11

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/01/2021 January 2020 DIRECTOR APPOINTED ALAN MALCOLM MCCONVILLE

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 4 DRYDEN VALE BILSTON GLEN INDUSTRIAL ESTATE LOANHEAD EH20 9HN SCOTLAND

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM DAVID SMITH / 09/07/2019

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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