Company NameHemp Community Interest Company
DirectorDaniel Larry Collins
Company StatusActive - Proposal to Strike off
Company NumberSC582543
CategoryCommunity Interest Company
Incorporation Date27 November 2017(6 years, 5 months ago)
Previous NameHemp Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Daniel Larry Collins
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Guardhouse Parade
Edinburgh
EH6 4EA
Scotland

Location

Registered Address25 Guardhouse Parade
Edinburgh
EH6 4EA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Filing History

12 February 2024Total exemption full accounts made up to 30 November 2022 (17 pages)
7 February 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
13 January 2024Voluntary strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
27 November 2023Application to strike the company off the register (1 page)
7 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
11 July 2022Registered office address changed from 41 Tower Street Edinburgh EH6 7BN Scotland to 25 Guardhouse Parade Edinburgh EH6 4EA on 11 July 2022 (1 page)
18 May 2022Registered office address changed from 15 Henderson Row Edinburgh EH3 5DH Scotland to 41 Tower Street Edinburgh EH6 7BN on 18 May 2022 (1 page)
22 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
5 July 2021Registered office address changed from 25 Guardhouse Parade Edinburgh EH6 4EA Scotland to 15 Henderson Row Edinburgh EH3 5DH on 5 July 2021 (1 page)
16 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
9 December 2020Registered office address changed from 11 Great Junction Street Edinburgh EH6 5HX Scotland to 25 Guardhouse Parade Edinburgh EH6 4EA on 9 December 2020 (1 page)
6 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
14 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 February 2018Registered office address changed from 272 Bath Street Glagow G2 4JR Scotland to 11 Great Junction Street Edinburgh EH6 5HX on 16 February 2018 (1 page)
30 January 2018Company name changed hemp LTD\certificate issued on 30/01/18
  • CONNOT ‐ Change of name notice
(28 pages)
30 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-17
(1 page)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)