Company NameHDF General Partner Limited
Company StatusDissolved
Company NumberSC289516
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 7 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NamesHms (622) Limited and Chardon General Partner Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2005(3 days after company formation)
Appointment Duration13 years, 2 months (closed 30 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Upper Glenburn Road
Glasgow
G61 4BN
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(2 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 30 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameJames Fraser Livingston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(2 months, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 30 October 2018)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThirlestane Flat 2
10 Whittinghame Gardens
Glasgow
G12 0AA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressKintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Governor & Company Of The Bank Of Ireland
100.00%
Ordinary

Financials

Year2014
Turnover£42,513
Net Worth£462
Current Liabilities£1

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 July 2008Delivered on: 24 July 2008
Satisfied on: 10 May 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in ground lease over plot on north side of cowgate and east side of south gray's close, edinburgh MID117762.
Fully Satisfied
4 August 2006Delivered on: 9 August 2006
Satisfied on: 10 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (29 pages)
27 February 2015Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to Kintyre House 205 West George Street Glasgow G2 2LW on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Hms Secretaries Limited as a secretary on 27 February 2015 (1 page)
10 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(6 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (32 pages)
10 May 2014Satisfaction of charge 2 in full (4 pages)
10 May 2014Satisfaction of charge 1 in full (4 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (32 pages)
3 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(6 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (29 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (24 pages)
22 September 2010Secretary's details changed for Hms Secretaries Limited on 26 August 2010 (2 pages)
22 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (30 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (24 pages)
21 September 2009Return made up to 26/08/09; full list of members (4 pages)
15 October 2008Return made up to 26/08/08; full list of members (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (25 pages)
21 September 2007Return made up to 26/08/07; full list of members (7 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (22 pages)
11 September 2006Return made up to 26/08/06; full list of members (7 pages)
9 August 2006Partic of mort/charge * (3 pages)
8 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 November 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
8 September 2005Company name changed chardon general partner LIMITED\certificate issued on 08/09/05 (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
31 August 2005Company name changed hms (622) LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2005Incorporation (22 pages)