HPP (LOANHEAD) LTD

Company Documents

DateDescription
10/02/2510 February 2025 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

12/04/2412 April 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

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

View Accounts

20/05/2220 May 2022 Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Unit 4 Bilston Glen Industrial Estate Loanhead EH20 9HN on 2022-05-20

View Document

08/08/218 August 2021 Termination of appointment of Dionne Alanna Allard as a director on 2021-07-31

View Document

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

View Accounts

21/07/2121 July 2021 Resolutions

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DIONNE ALLARD

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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 APPOINTED CRAIG JOHN CAMPBELL

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR CALUM DAVID SMITH

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED DIONNE ALANA ALLARD

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA HALLIDAY

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPP HOLDINGS LIMITED

View Document

16/07/1916 July 2019 CESSATION OF ANNA VICTORIA HALLIDAY AS A PSC

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 5 ANCASTER PLACE FALKIRK FK1 5UR UNITED KINGDOM

View Document

17/09/1817 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 1

View Document

02/07/182 July 2018 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