Company NameH.P.N. Management Ltd
DirectorsLinda Dow and Frank Dow
Company StatusActive
Company NumberSC289457
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Linda Dow
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
Secretary NameMrs Linda Dow
NationalityBritish
StatusCurrent
Appointed25 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMr Frank Dow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(4 years, 7 months after company formation)
Appointment Duration14 years
RoleManager
Country of ResidenceScotland
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameMiss Linda Dow
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 August 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address15a Rosyth Road
Glasgow
G5 0YD
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Frank Dow
50.00%
Ordinary
1 at £1Linda Dow
50.00%
Ordinary

Financials

Year2014
Net Worth£31,700
Cash£13,871
Current Liabilities£12,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

3 January 2024Micro company accounts made up to 31 March 2023 (2 pages)
18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 April 2021Appointment of Miss Linda Dow as a director on 1 January 2021 (2 pages)
13 April 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4
(3 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
13 April 2021Cessation of Frank Dow as a person with significant control on 1 January 2021 (1 page)
4 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
11 January 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 3
(4 pages)
11 January 2016Statement of capital following an allotment of shares on 19 October 2015
  • GBP 3
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Accountancy Assured Limited Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 4 December 2013 (1 page)
7 November 2013Registered office address changed from 15 Rosyth Road Glasgow G5 0YD United Kingdom on 7 November 2013 (1 page)
7 November 2013Registered office address changed from 15 Rosyth Road Glasgow G5 0YD United Kingdom on 7 November 2013 (1 page)
7 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Registered office address changed from 15 Rosyth Road Glasgow G5 0YD United Kingdom on 7 November 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 11 November 2011 (1 page)
11 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
11 November 2011Director's details changed for Mr Frank Dow on 25 August 2011 (2 pages)
11 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
11 November 2011Secretary's details changed for Mrs Linda Dow on 25 August 2011 (1 page)
11 November 2011Registered office address changed from 15a Rosyth Road Glasgow G5 0YD on 11 November 2011 (1 page)
11 November 2011Director's details changed for Mr Frank Dow on 25 August 2011 (2 pages)
11 November 2011Director's details changed for Mrs Linda Dow on 25 August 2011 (2 pages)
11 November 2011Director's details changed for Mrs Linda Dow on 25 August 2011 (2 pages)
11 November 2011Secretary's details changed for Mrs Linda Dow on 25 August 2011 (1 page)
19 January 2011Appointment of Mr Frank Dow as a director (2 pages)
19 January 2011Appointment of Mr Frank Dow as a director (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
21 September 2010Director's details changed for Linda Dow on 25 August 2010 (2 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Linda Dow on 25 August 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 February 2009Return made up to 25/08/08; full list of members (3 pages)
20 February 2009Return made up to 25/08/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
15 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
15 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
15 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
22 October 2007Return made up to 25/08/07; full list of members (7 pages)
22 October 2007Return made up to 25/08/07; full list of members (7 pages)
24 August 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
24 August 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
8 September 2006Return made up to 25/08/06; full list of members (7 pages)
8 September 2006Return made up to 25/08/06; full list of members (7 pages)
13 March 2006Registered office changed on 13/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
13 March 2006Registered office changed on 13/03/06 from: 24 skirving street shawlands glasgow G41 3AA (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
25 August 2005Incorporation (17 pages)
25 August 2005Incorporation (17 pages)