HCEG (FV) LIMITED

Register to unlock more data on OkredoRegister

HCEG (FV) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC530780

Incorporation date

29/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2023)
dot icon12/05/2026
Total exemption full accounts made up to 2026-03-31
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon24/10/2025
Cessation of Gareth Thomas Gilroy Baird as a person with significant control on 2025-04-24
dot icon24/10/2025
Notification of Mark Iain Hugh Maclean as a person with significant control on 2025-04-24
dot icon24/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Termination of appointment of Gareth Thomas Gilroy Baird as a director on 2025-04-24
dot icon09/05/2025
Appointment of Mr Mark Iain Hugh Maclean as a director on 2025-04-24
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Director's details changed for Mr Thomas Michael Walker on 2024-04-25
dot icon25/04/2024
Appointment of Burness Paull Llp as a secretary on 2024-04-25
dot icon25/04/2024
Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2024-04-25
dot icon25/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon12/04/2024
Cessation of Robert Bruce Mclaren Graham as a person with significant control on 2016-11-10
dot icon12/04/2024
Cessation of Anthony Graeme Douglas Johnston as a person with significant control on 2016-11-10
dot icon12/04/2024
Cessation of Alexander Morrison Philip as a person with significant control on 2016-11-10
dot icon12/04/2024
Cessation of Michael John Walker as a person with significant control on 2016-11-10
dot icon12/04/2024
Change of details for Mr Gareth Thomas Gilroy Baird as a person with significant control on 2023-04-27
dot icon20/03/2024
Notification of Michael Frank Beamish as a person with significant control on 2021-04-29
dot icon20/03/2024
Notification of Gareth Thomas Gilroy Baird as a person with significant control on 2023-04-27
dot icon20/03/2024
Cessation of Alistair Carnegie Campbell as a person with significant control on 2021-04-29
dot icon20/03/2024
Cessation of Michael Frank Beamish as a person with significant control on 2023-04-27
dot icon21/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Appointment of Mr Gareth Thomas Gilroy Baird as a director on 2023-04-27
dot icon23/05/2023
Director's details changed for Mr Gareth Thomas Gilroy Baird on 2023-04-27
dot icon23/05/2023
Termination of appointment of Michael Frank Beamish as a director on 2023-04-27
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HCEG (FV) LIMITED

HCEG (FV) LIMITED is an(a) Active company incorporated on 29/03/2016 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HCEG (FV) LIMITED?

toggle

HCEG (FV) LIMITED is currently Active. It was registered on 29/03/2016 .

Where is HCEG (FV) LIMITED located?

toggle

HCEG (FV) LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does HCEG (FV) LIMITED do?

toggle

HCEG (FV) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for HCEG (FV) LIMITED?

toggle

The latest filing was on 12/05/2026: Total exemption full accounts made up to 2026-03-31.