HGT FINANCE B LIMITED
EDINBURGH DMWS 1041 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DF

Company number SC471025
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 eighteen events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Statement of capital following an allotment of shares on 26 October 2016 GBP 59,174,063.00 ; Registration of charge SC4710250003, created on 26 October 2016. The most likely internet sites of HGT FINANCE B LIMITED are www.hgtfinanceb.co.uk, and www.hgt-finance-b.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Hgt Finance B Limited is a Private Limited Company. The company registration number is SC471025. Hgt Finance B Limited has been working since 26 February 2014. The present status of the company is Active. The registered address of Hgt Finance B Limited is 16 Charlotte Square Edinburgh Eh2 4df. . DM COMPANY SERVICES LIMITED is a Secretary of the company. MACFIE, Andrew James is a Director of the company. SOUTER, Brian, Sir is a Director of the company. Director GILCHRIST, Ewan Caldwell 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

Director
MACFIE, Andrew James
Appointed Date: 24 June 2014
68 years old

Director
SOUTER, Brian, Sir
Appointed Date: 24 October 2014
71 years old

Resigned Directors

Director
GILCHRIST, Ewan Caldwell
Resigned: 24 June 2014
Appointed Date: 26 February 2014
56 years old

Persons With Significant Control

Souter Investments Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

HGT FINANCE B LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
08 Nov 2016
Statement of capital following an allotment of shares on 26 October 2016
  • GBP 59,174,063.00

03 Nov 2016
Registration of charge SC4710250003, created on 26 October 2016
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
  • GBP 27,281,461

...
... and 8 more events
07 Nov 2014
Appointment of Sir Brian Souter 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 1041 LIMITED\certificate issued on 25/06/14
  • CONNOT ‐

26 Feb 2014
Incorporation
Statement of capital on 2014-02-26
  • GBP 1

HGT FINANCE B LIMITED Charges

26 October 2016
Charge code SC47 1025 0003
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
17 March 2015
Charge code SC47 1025 0002
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
5 March 2015
Charge code SC47 1025 0001
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…