HIVE INVESTMENTS US LIMITED
EAST KILBRIDE DUNWILCO (1791) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5PA

Company number SC443569
Status Active
Incorporation Date 25 February 2013
Company Type Private Limited Company
Address ORBITAL HOUSE 3 REDWOOD CRESCENT, PEEL PARK, EAST KILBRIDE, SOUTH LANARKSHIRE, SCOTLAND, G74 5PA
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016; Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016. The most likely internet sites of HIVE INVESTMENTS US LIMITED are www.hiveinvestmentsus.co.uk, and www.hive-investments-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Hive Investments Us Limited is a Private Limited Company. The company registration number is SC443569. Hive Investments Us Limited has been working since 25 February 2013. The present status of the company is Active. The registered address of Hive Investments Us Limited is Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire Scotland G74 5pa. . HANNIGAN, Mark is a Director of the company. STRANG, John Charles is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director POWELL, Shauna Margaret has been resigned. Director ROSE, Kenneth Charles has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
HANNIGAN, Mark
Appointed Date: 25 June 2013
52 years old

Director
STRANG, John Charles
Appointed Date: 25 June 2013
54 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 25 March 2013
Appointed Date: 25 February 2013

Director
HAWKINS, Douglas Grahame
Resigned: 29 April 2014
Appointed Date: 25 March 2013
54 years old

Director
POWELL, Shauna Margaret
Resigned: 03 March 2015
Appointed Date: 25 March 2013
51 years old

Director
ROSE, Kenneth Charles
Resigned: 25 March 2013
Appointed Date: 25 February 2013
62 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 25 March 2013
Appointed Date: 25 February 2013

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 25 March 2013
Appointed Date: 25 February 2013

Persons With Significant Control

Hive Investments Us Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

HIVE INVESTMENTS US LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
25 Nov 2016
Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016
24 Nov 2016
Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016
16 Nov 2016
Compulsory strike-off action has been discontinued
15 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 14 more events
27 Mar 2013
Termination of appointment of D.W. Company Services Limited as a secretary
27 Mar 2013
Termination of appointment of D.W. Company Services Limited as a director
27 Mar 2013
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 March 2013
25 Mar 2013
Company name changed dunwilco (1791) LIMITED\certificate issued on 25/03/13
  • CONNOT ‐

25 Feb 2013
Incorporation