Company NameHG Ctp Ltd
Company StatusDissolved
Company NumberSC318692
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHenry Michael Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Cortachy Place
Glenrothes
Fife
KY7 4TP
Scotland
Secretary NameAnne Bernadette Gray
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Cortachy Place
Glenrothes
Fife
KY7 4TP
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.5Anne Gray
50.00%
Ordinary
1 at £0.5Henry Michael Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£1,911
Cash£19,262
Current Liabilities£19,352

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
17 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 17 March 2016 (1 page)
12 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 April 2015Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 7 April 2015 (1 page)
7 April 2015Registered office address changed from C/O Broome Affinity Ltd 15 Willow House Newhouse Business Park Newhouse Road Grangemouth Stirlingshire FK3 8LL to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 7 April 2015 (1 page)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Henry Michael Gray on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Henry Michael Gray on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2008Return made up to 15/03/08; full list of members (3 pages)
15 March 2007Incorporation (18 pages)