Company NameHSGP Investments Ltd
DirectorHarolde Michael Savoy
Company StatusActive
Company NumberSC447357
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Previous NameMacrocom (1032) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Lepine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2013(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 George Street
Edinburgh
EH2 2PF
Scotland

Location

Registered Address2 Lister Square
Quartermile, Simpson Loan
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches9 other UK companies use this postal address

Shareholders

3.5m at £1Harolde Savoy
87.50%
Ordinary B
500k at £1Gordon Andrew Presley
12.50%
Ordinary A

Financials

Year2014
Turnover£44,299,000
Net Worth£6,375,000
Cash£1,335,000
Current Liabilities£12,641,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Filing History

20 December 2023Group of companies' accounts made up to 30 April 2023 (36 pages)
25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
1 February 2023Group of companies' accounts made up to 30 April 2022 (34 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Group of companies' accounts made up to 30 April 2021 (34 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2021Termination of appointment of Robert Lepine as a director on 5 August 2021 (1 page)
15 June 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
11 June 2021Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 10 George Street Edinburgh EH2 2PF on 11 June 2021 (1 page)
4 May 2021Group of companies' accounts made up to 30 April 2020 (35 pages)
24 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
30 January 2020Group of companies' accounts made up to 30 April 2019 (30 pages)
16 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2019Statement by Directors (1 page)
16 May 2019Statement of capital on 16 May 2019
  • GBP 1,000
(3 pages)
16 May 2019Solvency Statement dated 08/05/19 (1 page)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 December 2018Group of companies' accounts made up to 30 April 2018 (29 pages)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
1 February 2018Group of companies' accounts made up to 30 April 2017 (30 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
8 February 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
8 February 2017Group of companies' accounts made up to 30 April 2016 (31 pages)
24 June 2016Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 3,500,000
(4 pages)
25 May 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 3,500,000
(4 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,000,000
(5 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,000,000
(5 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (29 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (29 pages)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,000,000
(5 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,000,000
(5 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (31 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (31 pages)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000,000
(5 pages)
16 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,000,000
(5 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Appointment of Mr Gordon Andrew Presly as a director (3 pages)
22 April 2013Appointment of Robert Lepine as a director (3 pages)
22 April 2013Appointment of Mr Gordon Andrew Presly as a director (3 pages)
22 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 4,000,000
(6 pages)
22 April 2013Appointment of Robert Lepine as a director (3 pages)
22 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 4,000,000
(6 pages)
22 April 2013Change of share class name or designation (2 pages)
12 April 2013Company name changed macrocom (1032) LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
(4 pages)
12 April 2013Company name changed macrocom (1032) LIMITED\certificate issued on 12/04/13
  • CONNOT ‐
(4 pages)
12 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-12
(1 page)
12 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-12
(1 page)
11 April 2013Incorporation (21 pages)
11 April 2013Incorporation (21 pages)