Company number SC471024
Status Active
Incorporation Date 26 February 2014
Company Type Private Limited Company
Address 16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 3,649,061
. The most likely internet sites of HGT FINANCE A LIMITED are www.hgtfinancea.co.uk, and www.hgt-finance-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Hgt Finance A Limited is a Private Limited Company.
The company registration number is SC471024. Hgt Finance A Limited has been working since 26 February 2014.
The present status of the company is Active. The registered address of Hgt Finance A Limited is 16 Charlotte Square Edinburgh Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. BRADLEY, Pauline Anne is a Director of the company. GLOAG, Ann Heron is a Director of the company. Director GILCHRIST, Ewan Caldwell has been resigned. Director GILLIES, Ramsay has been resigned. Director MACFIE, Andrew James has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 26 February 2014
Resigned Directors
Director
GILLIES, Ramsay
Resigned: 12 May 2015
Appointed Date: 24 October 2014
70 years old
Persons With Significant Control
Gloag Investments Group Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more
HGT FINANCE A LIMITED Events
09 Mar 2017
Confirmation statement made on 26 February 2017 with updates
26 Oct 2016
Full accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
18 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 26 February 2015
02 Nov 2015
Full accounts made up to 31 March 2015
...
... and 9 more events
07 Nov 2014
Appointment of Mrs Ann Heron Gloag as a director on 24 October 2014
09 Jul 2014
Termination of appointment of Ewan Gilchrist as a director
09 Jul 2014
Appointment of Mr Andrew James Macfie as a director
25 Jun 2014
Company name changed dmws 1040 LIMITED\certificate issued on 25/06/14
26 Feb 2014
Incorporation
Statement of capital on 2014-02-26