You are here: bizstats.co.uk > a-z index > H list > HC list

Hceg Limited EDINBURGH


Hceg started in year 2003 as Private Limited Company with registration number SC243323. The Hceg company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Edinburgh at 4th Floor, Saltire Court. Postal code: EH1 2EN. Since Monday 24th March 2003 Hceg Limited is no longer carrying the name Dunwilco (1032).

The company has one director. Gareth B., appointed on 27 April 2023. There are currently no secretaries appointed. As of 29 April 2024, there were 10 ex directors - Michael B., Alistair C. and others listed below. There were no ex secretaries.

Hceg Limited Address / Contact

Office Address 4th Floor, Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC243323
Date of Incorporation Mon, 3rd Feb 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Gareth B.

Position: Director

Appointed: 27 April 2023

Michael B.

Position: Director

Appointed: 29 April 2021

Resigned: 27 April 2023

Alistair C.

Position: Director

Appointed: 25 April 2019

Resigned: 29 April 2021

Peter A.

Position: Director

Appointed: 27 April 2017

Resigned: 25 April 2019

James F.

Position: Director

Appointed: 30 April 2015

Resigned: 27 April 2017

Robin D.

Position: Director

Appointed: 25 April 2013

Resigned: 30 April 2015

Michael W.

Position: Director

Appointed: 28 April 2011

Resigned: 25 April 2013

Alistair L.

Position: Director

Appointed: 30 April 2009

Resigned: 28 April 2011

George M.

Position: Director

Appointed: 25 May 2007

Resigned: 30 April 2009

Patrick B.

Position: Director

Appointed: 28 April 2005

Resigned: 25 May 2007

Peter B.

Position: Director

Appointed: 21 March 2003

Resigned: 28 April 2005

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2003

Resigned: 16 March 2018

D.w. Director 2 Limited

Position: Corporate Nominee Director

Appointed: 03 February 2003

Resigned: 21 March 2003

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 03 February 2003

Resigned: 21 March 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Anthony J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alexander P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Michael W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony J.

Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander P.

Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael W.

Notified on 10 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1032) March 24, 2003

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, June 2023
Free Download (4 pages)

Company search

Advertisements