Company NameHDF General Partner Ii Limited
Company StatusDissolved
Company NumberSC363250
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)
Previous NameHms (787) 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
Appointed07 August 2009(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 26 October 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Upper Glenburn Road
Glasgow
G61 4BN
Scotland
Director NameMr Michael Christopher Collis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2014(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 26 October 2021)
RoleConsultant Portfolio
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Sutherland Drive
Pollokshields
Glasgow
G41 4ET
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2012)
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
StatusResigned
Appointed07 August 2009(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 July 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThirlestane Flat 2
10 Whittinghame Gardens
Glasgow
G12 0AA
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 July 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2009(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitehmcorporatesolutions.co.uk

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 £1Grd Corporate Solutions LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£2,650
Current Liabilities£11,983

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Charges

1 October 2018Delivered on: 4 October 2018
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 13 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
1 April 2010Delivered on: 7 April 2010
Persons entitled: Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 waterloo street glasgow gla 205774.
Outstanding

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
3 August 2021Application to strike the company off the register (1 page)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
10 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
23 July 2020Audit exemption subsidiary accounts made up to 31 October 2019 (13 pages)
23 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
23 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (33 pages)
23 July 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
30 July 2019Full accounts made up to 31 October 2018 (16 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
4 October 2018Registration of charge SC3632500004, created on 1 October 2018 (10 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
16 July 2018Full accounts made up to 31 October 2017 (18 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Termination of appointment of James Fraser Livingston as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of James Fraser Livingston as a director on 28 July 2014 (1 page)
13 May 2014Registration of charge 3632500002 (21 pages)
13 May 2014Registration of charge 3632500003 (18 pages)
13 May 2014Registration of charge 3632500002 (21 pages)
13 May 2014Registration of charge 3632500003 (18 pages)
2 May 2014Appointment of Michael Christopher Collis as a director (3 pages)
2 May 2014Appointment of Michael Christopher Collis as a director (3 pages)
5 December 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
5 December 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
27 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 27 September 2013 (1 page)
27 September 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 27 September 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 September 2013Annual return made up to 29 July 2013
Statement of capital on 2013-09-09
  • GBP 2
(14 pages)
9 September 2013Administrative restoration application (3 pages)
9 September 2013Administrative restoration application (3 pages)
9 September 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 September 2013Annual return made up to 29 July 2013
Statement of capital on 2013-09-09
  • GBP 2
(14 pages)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
30 May 2012Termination of appointment of Douglas Kearney as a director (2 pages)
30 May 2012Termination of appointment of Douglas Kearney as a director (2 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
5 May 2011Total exemption full accounts made up to 31 October 2010 (25 pages)
5 May 2011Total exemption full accounts made up to 31 October 2010 (25 pages)
24 March 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages)
24 March 2011Previous accounting period extended from 31 July 2010 to 31 October 2010 (3 pages)
26 August 2010Secretary's details changed for Hms Secretaries Limited on 29 July 2010 (2 pages)
26 August 2010Secretary's details changed for Hms Secretaries Limited on 29 July 2010 (2 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2009Director appointed james fraser livingston (2 pages)
14 August 2009Director appointed george ramsay duff (2 pages)
14 August 2009Director appointed james fraser livingston (2 pages)
14 August 2009Director appointed douglas richard kearney (2 pages)
14 August 2009Director appointed george ramsay duff (2 pages)
14 August 2009Director appointed douglas richard kearney (2 pages)
8 August 2009Company name changed hms (787) LIMITED\certificate issued on 10/08/09 (3 pages)
8 August 2009Company name changed hms (787) LIMITED\certificate issued on 10/08/09 (3 pages)
7 August 2009Appointment terminated director donald munro (1 page)
7 August 2009Appointment terminated director donald munro (1 page)
7 August 2009Appointment terminated director hms directors LIMITED (1 page)
7 August 2009Appointment terminated director hms directors LIMITED (1 page)
29 July 2009Incorporation (22 pages)
29 July 2009Incorporation (22 pages)