Company NameHBG Haymarket 3 Limited
Company StatusDissolved
Company NumberSC290319
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)
Previous NameMacrocom (929) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(10 years after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMr Euan James Miller
StatusClosed
Appointed30 September 2015(10 years after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2018)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Director NameMr John Roderick Burke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(6 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed30 March 2006(6 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Secretary NameMr Douglas Peters
NationalityBritish
StatusResigned
Appointed19 May 2006(8 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Bam Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£750,000

Accounts

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

Charges

11 July 2006Delivered on: 20 July 2006
Satisfied on: 22 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at haymarket court, haymarket, edinburgh MID6655.
Fully Satisfied
30 June 2006Delivered on: 7 July 2006
Satisfied on: 6 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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

3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-30
(1 page)
3 November 2017Registered office address changed from 183 st Vincent Street Glasgow G2 5QD to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 November 2017 (2 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (10 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
7 October 2015Termination of appointment of John Roderick Burke as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Douglas Peters as a secretary on 30 September 2015 (1 page)
7 October 2015Appointment of Mr Douglas Peters as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Euan James Miller as a secretary on 30 September 2015 (2 pages)
28 May 2015Full accounts made up to 31 December 2014 (10 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
8 April 2014Full accounts made up to 31 December 2013 (10 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
21 May 2013Full accounts made up to 31 December 2012 (7 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 May 2012Full accounts made up to 31 December 2011 (8 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
27 April 2011Full accounts made up to 31 December 2010 (7 pages)
20 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Mr Douglas Peters on 14 September 2010 (2 pages)
20 September 2010Director's details changed for Mr John Roderick Burke on 14 September 2010 (2 pages)
6 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 May 2010Full accounts made up to 31 December 2009 (8 pages)
17 September 2009Return made up to 14/09/09; full list of members (3 pages)
12 May 2009Full accounts made up to 31 December 2008 (10 pages)
10 October 2008Return made up to 14/09/08; full list of members (3 pages)
11 June 2008Full accounts made up to 31 December 2007 (11 pages)
20 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
2 May 2007Full accounts made up to 31 December 2006 (10 pages)
27 September 2006Return made up to 14/09/06; full list of members (2 pages)
20 July 2006Partic of mort/charge * (3 pages)
7 July 2006Partic of mort/charge * (3 pages)
6 June 2006New secretary appointed (1 page)
6 June 2006Secretary resigned (1 page)
25 April 2006New director appointed (4 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
19 April 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
19 April 2006Registered office changed on 19/04/06 from: 152 bath street glasgow G2 4TB (1 page)
13 March 2006Company name changed macrocom (929) LIMITED\certificate issued on 13/03/06 (2 pages)
14 September 2005Incorporation (15 pages)