HCEG LIMITED
EDINBURGH DUNWILCO (1032) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC243323
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, LOTHIAN, EH1 2EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of HCEG LIMITED are www.hceg.co.uk, and www.hceg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Hceg Limited is a Private Limited Company. The company registration number is SC243323. Hceg Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Hceg Limited is 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian Eh1 2en. . D.W. COMPANY SERVICES LIMITED is a Nominee Secretary of the company. FAIRWEATHER, James Henry Whitton is a Director of the company. Director BURNET, Patrick John has been resigned. Director BURT, Peter Alexander, Sir has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director DOW, Robin Charles has been resigned. Director LOW, Alistair James has been resigned. Director MURRAY, George Malcolm has been resigned. Director WALKER, Michael John has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 03 February 2003

Director
FAIRWEATHER, James Henry Whitton
Appointed Date: 30 April 2015
79 years old

Resigned Directors

Director
BURNET, Patrick John
Resigned: 25 May 2007
Appointed Date: 28 April 2005
86 years old

Director
BURT, Peter Alexander, Sir
Resigned: 28 April 2005
Appointed Date: 21 March 2003
81 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 21 March 2003
Appointed Date: 03 February 2003

Director
DOW, Robin Charles
Resigned: 30 April 2015
Appointed Date: 25 April 2013
81 years old

Director
LOW, Alistair James
Resigned: 28 April 2011
Appointed Date: 30 April 2009
83 years old

Director
MURRAY, George Malcolm
Resigned: 30 April 2009
Appointed Date: 25 May 2007
87 years old

Director
WALKER, Michael John
Resigned: 25 April 2013
Appointed Date: 28 April 2011
72 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 21 March 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Anthony Graeme Douglas Johnston
Notified on: 10 November 2016
82 years old
Nature of control: Ownership of shares – 75% or more

The Right Hon. Alexander Morrison Philip
Notified on: 10 November 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael John Walker
Notified on: 10 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

HCEG LIMITED Events

16 Feb 2017
Confirmation statement made on 3 February 2017 with updates
16 May 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

24 Feb 2016
Secretary's details changed for D.W. Company Services Limited on 3 February 2016
13 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 39 more events
24 Mar 2003
Company name changed dunwilco (1032) LIMITED\certificate issued on 24/03/03
24 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Mar 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
03 Feb 2003
Incorporation