Company NameHCF Investments Limited
Company StatusActive
Company NumberSC522363
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Edward Barnaby Russell Simpson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(7 years, 6 months after company formation)
Appointment Duration10 months
RoleHead Of Energy And Infrastructure
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(7 years, 6 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(7 years, 6 months after company formation)
Appointment Duration10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameNicholas Parker
StatusCurrent
Appointed23 June 2023(7 years, 6 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed28 March 2024(8 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Stephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Turnberry Road
Glasgow
G11 5AG
Scotland
Director NameMr Peter Charles Maxwell Reekie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(6 days after company formation)
Appointment Duration9 months (resigned 13 September 2016)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr William James Mackintosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(6 days after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameEileen Margaret Mackin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2018)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kemp Court
Mauchline
Ayrshire
KA5 6EW
Scotland
Director NameMrs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2016(9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morgan Sindall Investments Limited 8 Old Jewry
London
EC2 8DN
Director NameMr Andrew David Bruce
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMs Margaret Fife Parker Morton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 2023)
RoleExecutive Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Andrew Alexander Munro
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 June 2023)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hub South West Avondale House
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2023(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed11 December 2015(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed11 December 2015(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusResigned
Appointed27 July 2017(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2023)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

Location

Registered AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

5 December 2016Delivered on: 7 December 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 6 July 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
30 March 2016Delivered on: 1 April 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
24 March 2016Delivered on: 29 March 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
18 March 2016Delivered on: 23 March 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 11 March 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 3 March 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 26 February 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 16 December 2019
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 April 2018Delivered on: 20 April 2018
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 November 2017Delivered on: 15 November 2017
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 October 2017Delivered on: 25 October 2017
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 June 2017Delivered on: 14 July 2017
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2017Delivered on: 19 April 2017
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
26 January 2016Delivered on: 9 February 2016
Persons entitled: Gcp Asset Finance 1 Limited

Classification: A registered charge
Outstanding

Filing History

14 July 2023Termination of appointment of George Peter Farley as a director on 23 June 2023 (1 page)
14 July 2023Appointment of Nicholas Parker as a secretary on 23 June 2023 (2 pages)
14 July 2023Termination of appointment of Andrew David Bruce as a director on 23 June 2023 (1 page)
14 July 2023Appointment of Mr Edward Barnaby Russell Simpson as a director on 23 June 2023 (2 pages)
14 July 2023Termination of appointment of William James Mackintosh as a director on 23 June 2023 (1 page)
14 July 2023Notification of Gravis Asset Holdings Limited as a person with significant control on 23 June 2023 (2 pages)
14 July 2023Appointment of Mr Philip William Kent as a director on 23 June 2023 (2 pages)
14 July 2023Appointment of Ms Saira Jane Johnston as a director on 23 June 2023 (2 pages)
14 July 2023Appointment of Nicholas Parker as a director on 23 June 2023 (2 pages)
14 July 2023Withdrawal of a person with significant control statement on 14 July 2023 (2 pages)
14 July 2023Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 23 June 2023 (1 page)
14 July 2023Termination of appointment of Margaret Fife Parker Morton as a director on 23 June 2023 (1 page)
14 July 2023Termination of appointment of Andrew Alexander Munro as a director on 23 June 2023 (1 page)
21 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
28 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
24 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
16 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 December 2019Registration of charge SC5223630016, created on 10 December 2019 (21 pages)
3 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 June 2019Appointment of Mr Andrew Alexander Munro as a director on 6 June 2019 (2 pages)
26 March 2019Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page)
30 January 2019Appointment of Ms Margaret Fife Parker Morton as a director on 15 January 2019 (2 pages)
27 December 2018Registration of charge SC5223630015, created on 20 December 2018 (22 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
9 August 2018Termination of appointment of Eileen Margaret Mackin as a director on 1 July 2018 (1 page)
3 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 April 2018Registration of charge SC5223630014, created on 19 April 2018 (38 pages)
28 February 2018Withdrawal of a person with significant control statement on 28 February 2018 (2 pages)
28 February 2018Notification of a person with significant control statement (2 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 November 2017Registration of charge SC5223630013, created on 9 November 2017 (38 pages)
15 November 2017Registration of charge SC5223630013, created on 9 November 2017 (38 pages)
25 October 2017Registration of charge SC5223630012, created on 23 October 2017 (38 pages)
25 October 2017Registration of charge SC5223630012, created on 23 October 2017 (38 pages)
19 September 2017Termination of appointment of Burness Paull Llp as a secretary on 27 July 2017 (1 page)
19 September 2017Termination of appointment of Burness Paull Llp as a secretary on 27 July 2017 (1 page)
18 September 2017Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 July 2017 (2 pages)
18 September 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 18 September 2017 (1 page)
18 September 2017Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 July 2017 (2 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 July 2017Registration of charge SC5223630011, created on 29 June 2017 (21 pages)
14 July 2017Registration of charge SC5223630011, created on 29 June 2017 (21 pages)
3 July 2017Appointment of George Farley as a director on 24 April 2017 (2 pages)
3 July 2017Appointment of George Farley as a director on 24 April 2017 (2 pages)
20 June 2017Termination of appointment of Peter Charles Maxwell Reekie as a director on 24 April 2017 (1 page)
20 June 2017Termination of appointment of Peter Charles Maxwell Reekie as a director on 24 April 2017 (1 page)
20 June 2017Appointment of Andrew David Bruce as a director on 24 April 2017 (2 pages)
20 June 2017Appointment of Andrew David Bruce as a director on 24 April 2017 (2 pages)
19 April 2017Registration of charge SC5223630010, created on 10 April 2017 (23 pages)
19 April 2017Registration of charge SC5223630010, created on 10 April 2017 (23 pages)
3 March 2017Director's details changed for Eileen Margaret Mackin on 12 February 2016 (2 pages)
3 March 2017Appointment of Eileen Margaret Mackin as a director on 12 February 2016 (2 pages)
3 March 2017Appointment of Eileen Margaret Mackin as a director on 12 February 2016 (2 pages)
3 March 2017Director's details changed for Eileen Margaret Mackin on 12 February 2016 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
7 December 2016Registration of charge SC5223630009, created on 5 December 2016 (22 pages)
22 September 2016Appointment of Lisa Scenna as a director on 12 September 2016 (2 pages)
22 September 2016Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page)
22 September 2016Appointment of Lisa Scenna as a director on 12 September 2016 (2 pages)
22 September 2016Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page)
6 July 2016Registration of charge SC5223630008, created on 30 June 2016 (24 pages)
6 July 2016Registration of charge SC5223630008, created on 30 June 2016 (24 pages)
1 April 2016Registration of charge SC5223630007, created on 30 March 2016 (40 pages)
1 April 2016Registration of charge SC5223630007, created on 30 March 2016 (40 pages)
29 March 2016Registration of charge SC5223630006, created on 24 March 2016 (40 pages)
29 March 2016Registration of charge SC5223630006, created on 24 March 2016 (40 pages)
23 March 2016Registration of charge SC5223630005, created on 18 March 2016 (40 pages)
23 March 2016Registration of charge SC5223630005, created on 18 March 2016 (40 pages)
11 March 2016Registration of charge SC5223630004, created on 26 February 2016 (40 pages)
11 March 2016Registration of charge SC5223630004, created on 26 February 2016 (40 pages)
3 March 2016Registration of charge SC5223630003, created on 26 February 2016 (22 pages)
3 March 2016Registration of charge SC5223630003, created on 26 February 2016 (22 pages)
26 February 2016Registration of charge SC5223630002, created on 24 February 2016 (22 pages)
26 February 2016Registration of charge SC5223630002, created on 24 February 2016 (22 pages)
9 February 2016Registration of charge SC5223630001, created on 26 January 2016 (23 pages)
9 February 2016Registration of charge SC5223630001, created on 26 January 2016 (23 pages)
18 December 2015Termination of appointment of Stephen Paul Phillips as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Mr William James Mackintosh as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Peter Charles Maxwell Reekie as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Stephen Paul Phillips as a director on 17 December 2015 (1 page)
18 December 2015Appointment of Mr William James Mackintosh as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Burness Paull (Directors) Limited as a director on 17 December 2015 (1 page)
18 December 2015Appointment of George Peter Farley as a director on 17 December 2015 (2 pages)
18 December 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 18 December 2015 (1 page)
18 December 2015Appointment of Mr Peter Charles Maxwell Reekie as a director on 17 December 2015 (2 pages)
18 December 2015Termination of appointment of Burness Paull (Directors) Limited as a director on 17 December 2015 (1 page)
18 December 2015Appointment of George Peter Farley as a director on 17 December 2015 (2 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(36 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(36 pages)