HERMES UOB GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

HERMES UOB GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC211181

Incorporation date

20/09/2000

Size

Full

Contacts

Registered address

Registered address

50 Lothian Road, Edinburgh, Midlothian EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon19/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2016
First Gazette notice for voluntary strike-off
dot icon26/01/2016
Application to strike the company off the register
dot icon24/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon09/08/2015
Appointment of Helen Julia Walsh as a director on 2015-08-07
dot icon09/08/2015
Appointment of Mrs Karen Jane Sands as a director on 2015-08-07
dot icon09/08/2015
Termination of appointment of Stephen Allen as a director on 2015-08-07
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Appointment of Mr Stephen Allen as a director on 2014-07-14
dot icon24/07/2014
Appointment of Mr Simon Gareth Moss as a director on 2014-07-14
dot icon24/07/2014
Termination of appointment of Magnus James Goodlad as a director on 2014-06-27
dot icon16/10/2013
Termination of appointment of Alan Mackay as a director
dot icon07/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Appointment of Mr Magnus James Goodlad as a director
dot icon05/07/2013
Termination of appointment of Janine Nicholls as a director
dot icon16/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon12/01/2011
Appointment of Peter Gale as a director
dot icon12/01/2011
Appointment of Janine Nicholls as a director
dot icon12/01/2011
Termination of appointment of Nicola Rutherford as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/09/2010
Secretary's details changed for Hermes Secretariat Limited on 2010-09-20
dot icon13/07/2010
Appointment of Alan Browning Mackay as a director
dot icon28/06/2010
Termination of appointment of Susan Flynn as a director
dot icon07/10/2009
Appointment of Ms Susan Deborah Leigh Flynn as a director
dot icon01/10/2009
Return made up to 20/09/09; full list of members
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon25/05/2009
Director appointed nicola joyce rutherford
dot icon25/05/2009
Appointment terminated director roderick selkirk
dot icon09/10/2008
Return made up to 20/09/08; full list of members
dot icon30/07/2008
Secretary appointed hermes secretariat LIMITED
dot icon30/07/2008
Appointment terminated secretary burness LLP
dot icon29/07/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Director resigned
dot icon25/09/2007
Return made up to 20/09/07; full list of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 20/09/06; full list of members
dot icon01/08/2006
Director's particulars changed
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Director's particulars changed
dot icon17/02/2006
New director appointed
dot icon27/09/2005
Return made up to 20/09/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed
dot icon12/10/2004
Return made up to 20/09/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 20/09/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Return made up to 20/09/02; full list of members
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon12/12/2001
Director resigned
dot icon11/10/2001
Return made up to 20/09/01; full list of members
dot icon25/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon23/09/2000
Memorandum and Articles of Association
dot icon23/09/2000
Resolutions
dot icon23/09/2000
Director resigned
dot icon21/09/2000
Certificate of change of name
dot icon20/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, Alan Browning
Director
13/07/2010 - 03/10/2013
46
Moss, Simon Gareth
Director
14/07/2014 - Present
21
Flynn, Susan Deborah Leigh
Director
06/10/2009 - 28/06/2010
26
HERMES SECRETARIAT LIMITED
Corporate Secretary
23/07/2008 - Present
66
Gale, Peter
Director
06/01/2011 - Present
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERMES UOB GENERAL PARTNER LIMITED

HERMES UOB GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 20/09/2000 with the registered office located at 50 Lothian Road, Edinburgh, Midlothian EH3 9WJ. There are currently 5 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 HERMES UOB GENERAL PARTNER LIMITED?

toggle

HERMES UOB GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 20/09/2000 and dissolved on 19/04/2016.

Where is HERMES UOB GENERAL PARTNER LIMITED located?

toggle

HERMES UOB GENERAL PARTNER LIMITED is registered at 50 Lothian Road, Edinburgh, Midlothian EH3 9WJ.

What does HERMES UOB GENERAL PARTNER LIMITED do?

toggle

HERMES UOB GENERAL PARTNER LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HERMES UOB GENERAL PARTNER LIMITED?

toggle

The latest filing was on 19/04/2016: Final Gazette dissolved via voluntary strike-off.