HIPER LIMITED
GLASGOW THE DIGITAL SOLUTIONS CONSULTANCY LTD. ECM (NORTH) LIMITED

Hellopages » Glasgow City » Glasgow City » G4 0LF

Company number SC181696
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address 16 PAYNE STREET, PORT DUNDAS, GLASGOW, G4 0LF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of HIPER LIMITED are www.hiper.co.uk, and www.hiper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bellgrove Rail Station is 1.4 miles; to Cathcart Rail Station is 3.7 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hiper Limited is a Private Limited Company. The company registration number is SC181696. Hiper Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Hiper Limited is 16 Payne Street Port Dundas Glasgow G4 0lf. . GILLANDERS, Derek David is a Secretary of the company. GILLANDERS, Derek David is a Director of the company. TAYLOR, Stuart Derek is a Director of the company. Secretary GILLANDERS, Alison has been resigned. Secretary GREEN, John Sutherland has been resigned. Nominee Secretary REID, Brian has been resigned. Director GILLANDERS, Alison has been resigned. Director GREEN, John Sutherland has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GILLANDERS, Derek David
Appointed Date: 01 October 2002

Director
GILLANDERS, Derek David
Appointed Date: 22 December 1997
59 years old

Director
TAYLOR, Stuart Derek
Appointed Date: 01 October 2002
60 years old

Resigned Directors

Secretary
GILLANDERS, Alison
Resigned: 01 October 2002
Appointed Date: 13 December 1998

Secretary
GREEN, John Sutherland
Resigned: 14 December 1998
Appointed Date: 22 December 1997

Nominee Secretary
REID, Brian
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Director
GILLANDERS, Alison
Resigned: 01 October 2002
Appointed Date: 13 December 1998
58 years old

Director
GREEN, John Sutherland
Resigned: 14 December 1998
Appointed Date: 22 December 1997
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 22 December 1997
Appointed Date: 22 December 1997
74 years old

HIPER LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 48 more events
13 Feb 1998
Conve 22/12/97
13 Feb 1998
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Dec 1997
Secretary resigned
30 Dec 1997
Director resigned
22 Dec 1997
Incorporation

HIPER LIMITED Charges

8 September 2006
Floating charge
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…