Hive Investments Us Holdings Limited

DataGardener
dissolved
Unknown

Hive Investments Us Holdings Limited

sc438011Private Limited With Share Capital

168 Bath Street, Glasgow, G24TP
Incorporated

30/11/2012

Company Age

13 years

Directors

2

Employees

SIC Code

94110

Risk

not scored

Company Overview

Registration, classification & business activity

Hive Investments Us Holdings Limited (sc438011) is a private limited with share capital incorporated on 30/11/2012 (13 years old) and registered in glasgow, G24TP. The company operates under SIC code 94110 and is classified as Unknown.

Private Limited With Share Capital
SIC: 94110
Unknown
Incorporated 30/11/2012
G24TP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

10

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting Scotland
Category:Insolvency
Date:16-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2023
Resolution
Category:Resolution
Date:11-10-2023
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2019
Accounts With Accounts Type Group
Category:Accounts
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-03-2019
Legacy
Category:Capital
Date:20-03-2019
Legacy
Category:Insolvency
Date:11-03-2019
Capital Cancellation Shares
Category:Capital
Date:11-03-2019
Capital Return Purchase Own Shares
Category:Capital
Date:11-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Resolution
Category:Resolution
Date:25-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:15-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-12-2017
Capital Allotment Shares
Category:Capital
Date:05-10-2017
Resolution
Category:Resolution
Date:05-10-2017
Capital Cancellation Shares
Category:Capital
Date:01-09-2017
Capital Return Purchase Own Shares
Category:Capital
Date:01-09-2017
Resolution
Category:Resolution
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2017
Capital Cancellation Shares
Category:Capital
Date:09-02-2017
Resolution
Category:Resolution
Date:09-02-2017
Capital Cancellation Shares
Category:Capital
Date:09-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:09-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:09-02-2017
Resolution
Category:Resolution
Date:26-01-2017
Resolution
Category:Resolution
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Capital Cancellation Shares
Category:Capital
Date:22-08-2016
Capital Return Purchase Own Shares
Category:Capital
Date:16-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:06-05-2016
Capital Allotment Shares
Category:Capital
Date:06-05-2016
Memorandum Articles
Category:Incorporation
Date:06-05-2016
Resolution
Category:Resolution
Date:06-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Capital Cancellation Shares
Category:Capital
Date:11-12-2015
Resolution
Category:Resolution
Date:07-12-2015
Capital Return Purchase Own Shares
Category:Capital
Date:07-12-2015
Resolution
Category:Resolution
Date:26-10-2015
Capital Cancellation Shares
Category:Capital
Date:26-10-2015
Capital Return Purchase Own Shares
Category:Capital
Date:26-10-2015
Capital Allotment Shares
Category:Capital
Date:19-06-2015
Resolution
Category:Resolution
Date:19-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2014
Capital Allotment Shares
Category:Capital
Date:16-07-2014
Resolution
Category:Resolution
Date:10-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-03-2014

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2021
Filing Date28/02/2023
Latest Accounts31/12/2019

Trading Addresses

319 St. Vincent Street, Glasgow, G25RGRegistered
168 Bath Street, Glasgow, G24TPRegistered
310 St Vincent Street, Glasgow, Lanarkshire, G25RG
168 Bath Street, Glasgow, G24TPRegistered

Contact

clydeblowerscapital.com
168 Bath Street, Glasgow, G24TP