Company NameHP Technology Ltd
Company StatusActive
Company NumberSC666613
CategoryPrivate Limited Company
Incorporation Date7 July 2020(3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicolai Winding Andersen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed07 July 2020(same day as company formation)
RoleCEO
Country of ResidenceDenmark
Correspondence Address7/9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Director NameMr John Ian Hamilton
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7/9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Director NameDr Nicholas Allen Willoughby
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(same day as company formation)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address7/9 North St. David Street
Edinburgh
EH2 1AW
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 2020(same day as company formation)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address7/9 North St. David Street
Edinburgh
EH2 1AW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
6 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Mbm Secretarial Services Limited as a secretary on 19 July 2021 (1 page)
1 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 August 2021Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to 7/9 North St. David Street Edinburgh EH2 1AW on 13 August 2021 (1 page)
3 August 2021Change of details for Horizon Proteins Limited as a person with significant control on 3 August 2021 (2 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
7 July 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-07
  • GBP 1
(26 pages)