Hopemangreen (East) Limited

DataGardener
live
Micro

Hopemangreen (east) Limited

sc225574Private Limited With Share Capital

Hilland At Mcnulty, 74 North Vennel, Lanark, ML117PT
Incorporated

22/11/2001

Company Age

24 years

Directors

3

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Hopemangreen (east) Limited (sc225574) is a private limited with share capital incorporated on 22/11/2001 (24 years old) and registered in lanark, ML117PT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/11/2001
ML117PT
1 employees

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

98
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-12-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:24-08-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:29-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:06-03-2014
Termination Secretary Company With Name
Category:Officers
Date:06-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:14-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2010
Termination Director Company With Name
Category:Officers
Date:31-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2009
Legacy
Category:Officers
Date:10-09-2009
Legacy
Category:Annual Return
Date:10-09-2009
Legacy
Category:Annual Return
Date:19-08-2009
Legacy
Category:Address
Date:19-08-2009
Legacy
Category:Officers
Date:03-07-2009
Legacy
Category:Mortgage
Date:05-03-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Capital
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Annual Return
Date:12-01-2009
Legacy
Category:Mortgage
Date:13-05-2008
Legacy
Category:Mortgage
Date:13-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2008
Legacy
Category:Annual Return
Date:23-11-2007
Legacy
Category:Officers
Date:23-11-2007
Legacy
Category:Officers
Date:23-11-2007
Legacy
Category:Address
Date:03-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2007
Legacy
Category:Annual Return
Date:04-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2006
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2006
Legacy
Category:Address
Date:08-05-2006
Legacy
Category:Annual Return
Date:22-02-2006
Legacy
Category:Address
Date:10-05-2005
Legacy
Category:Annual Return
Date:08-03-2005
Legacy
Category:Address
Date:24-05-2004
Legacy
Category:Officers
Date:24-05-2004
Legacy
Category:Officers
Date:17-05-2004
Legacy
Category:Officers
Date:05-05-2004
Legacy
Category:Officers
Date:05-05-2004
Legacy
Category:Annual Return
Date:02-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2003
Legacy
Category:Annual Return
Date:20-02-2003
Legacy
Category:Mortgage
Date:27-03-2002
Legacy
Category:Mortgage
Date:05-03-2002
Legacy
Category:Officers
Date:26-11-2001
Legacy
Category:Officers
Date:26-11-2001
Legacy
Category:Officers
Date:26-11-2001
Legacy
Category:Officers
Date:26-11-2001
Incorporation Company
Category:Incorporation
Date:22-11-2001

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date13/05/2025
Latest Accounts30/11/2024

Trading Addresses

72 North Vennel, Lanark, Lanarkshire, ML117PTRegistered

Contact

villasun.net
Hilland At Mcnulty, 74 North Vennel, Lanark, ML117PT