HERMES GPE 2011-2013 GP LTD
EDINBURGH HERMES GPE 2011-2013 LTD

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC392261
Status Active
Incorporation Date 26 January 2011
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of HERMES GPE 2011-2013 GP LTD are www.hermesgpe20112013gp.co.uk, and www.hermes-gpe-2011-2013-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Hermes Gpe 2011 2013 Gp Ltd is a Private Limited Company. The company registration number is SC392261. Hermes Gpe 2011 2013 Gp Ltd has been working since 26 January 2011. The present status of the company is Active. The registered address of Hermes Gpe 2011 2013 Gp Ltd is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GALE, Peter is a Director of the company. MOSS, Simon Gareth is a Director of the company. SANDS, Karen Jane is a Director of the company. WALSH, Helen Julia is a Director of the company. Secretary BURNESS LLP has been resigned. Director ALLEN, Stephen has been resigned. Director GOODLAD, Magnus James has been resigned. Director GRAY, Gary George has been resigned. Director MACKAY, Alan Browning has been resigned. Director NICHOLLS, Janine has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 26 January 2011

Director
GALE, Peter
Appointed Date: 26 January 2011
69 years old

Director
MOSS, Simon Gareth
Appointed Date: 14 July 2014
51 years old

Director
SANDS, Karen Jane
Appointed Date: 07 August 2015
48 years old

Director
WALSH, Helen Julia
Appointed Date: 07 August 2015
62 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 26 January 2011
Appointed Date: 26 January 2011

Director
ALLEN, Stephen
Resigned: 07 August 2015
Appointed Date: 14 July 2014
64 years old

Director
GOODLAD, Magnus James
Resigned: 27 June 2014
Appointed Date: 18 September 2013
53 years old

Director
GRAY, Gary George
Resigned: 26 January 2011
Appointed Date: 26 January 2011
54 years old

Director
MACKAY, Alan Browning
Resigned: 03 October 2013
Appointed Date: 26 January 2011
63 years old

Director
NICHOLLS, Janine
Resigned: 28 June 2013
Appointed Date: 26 January 2011
58 years old

Director
BURNESS (DIRECTORS) LIMITED
Resigned: 26 January 2011
Appointed Date: 26 January 2011

Persons With Significant Control

Hermes Gpe Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERMES GPE 2011-2013 GP LTD Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
06 May 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

09 Aug 2015
Appointment of Helen Julia Walsh as a director on 7 August 2015
09 Aug 2015
Appointment of Mrs Karen Jane Sands as a director on 7 August 2015
...
... and 24 more events
26 Jan 2011
Termination of appointment of Burness (Directors) Limited as a director
26 Jan 2011
Appointment of Hermes Secretariat Limited as a secretary
26 Jan 2011
Appointment of Mr Alan Browning Mackay as a director
26 Jan 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
26 Jan 2011
Incorporation