Hickory (Scotland) Limited

DataGardener
in administration
Micro

Hickory (scotland) Limited

sc430051Private Limited With Share Capital

Opus Restructuring Llp, 9 George Square, Glasgow, G21QQ
Incorporated

09/08/2012

Company Age

13 years

Directors

4

Employees

142

SIC Code

56210

Risk

not scored

Company Overview

Registration, classification & business activity

Hickory (scotland) Limited (sc430051) is a private limited with share capital incorporated on 09/08/2012 (13 years old) and registered in glasgow, G21QQ. The company operates under SIC code 56210 - event catering activities.

Private Limited With Share Capital
SIC: 56210
Micro
Incorporated 09/08/2012
G21QQ
142 employees

Financial Overview

Total Assets

£4.13M

Liabilities

£3.76M

Net Assets

£372.5K

Cash

£645

Key Metrics

142

Employees

4

Directors

5

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:25-11-2025
Liquidation In Administration Court Order Ending Administration Scotland 2
Category:Insolvency
Date:21-11-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-11-2025
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:18-06-2025
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:28-01-2025
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:14-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2024
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:22-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:06-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Capital Allotment Shares
Category:Capital
Date:26-11-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-09-2016
Capital Allotment Shares
Category:Capital
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Resolution
Category:Resolution
Date:07-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2015
Resolution
Category:Resolution
Date:07-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-04-2013
Termination Director Company With Name
Category:Officers
Date:29-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2012
Capital Allotment Shares
Category:Capital
Date:18-10-2012
Incorporation Company
Category:Incorporation
Date:09-08-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date24/09/2024
Latest Accounts31/12/2023

Trading Addresses

Eskmills Park Station Road, Musselburgh, Midlothian, EH217PQ
Opus Restructuring Llp, 9 George Square, Glasgow, G2 1Qq, G21QQRegistered
Opus Restructuring Llp, 9 George Square, Glasgow, G2 1Qq, G21QQRegistered
Stuart House, Eskmills Park, Station Road, Musselburgh, Midlothian, EH217PQRegistered

Contact

01312735243
info@gheventcatering.comkitchen@gheventcatering.com
gheventcatering.com
Opus Restructuring Llp, 9 George Square, Glasgow, G21QQ