Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
Company Information for

HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9WJ,
Company Registration Number
SC257176
Private Limited Company
Active

Company Overview

About Hgcapital General Partner (scotland) Ltd
HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED was founded on 2003-10-07 and has its registered office in Midlothian. The organisation's status is listed as "Active". Hgcapital General Partner (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
 
Legal Registered Office
50 LOTHIAN ROAD
EDINBURGH
MIDLOTHIAN
EH3 9WJ
Other companies in EH3
 
Filing Information
Company Number SC257176
Company ID Number SC257176
Date formed 2003-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:44:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES BATCHELOR
Director 2018-03-31
MATTHEW EDWARD BROCKMAN
Director 2018-03-31
NICHOLAS JAMES HUMPHRIES
Director 2009-07-31
ANDREW DAVID JESSOP
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL DONALDSON
Director 2012-12-01 2018-05-10
ANDREW DAVID JESSOP
Company Secretary 2015-02-10 2018-03-31
MARTIN JOHN BLOCK
Director 2012-12-01 2018-03-31
STEPHEN MICHAEL BOUGH
Director 2003-10-22 2018-03-31
ALISON JANE DOUGLAS HAMPTON
Company Secretary 2008-07-11 2015-02-10
IAN ARMITAGE
Director 2003-10-22 2012-12-01
FRANCES CAROL JACOB
Director 2003-10-22 2012-12-01
JOHN RICHARD HOWARD KITCHING
Company Secretary 2003-10-22 2008-07-11
JEREMY WILLIAM SHARMAN
Director 2003-10-22 2005-07-25
BURNESS SOLICITORS
Nominated Secretary 2003-10-07 2003-10-22
BURNESS (DIRECTORS) LIMITED
Nominated Director 2003-10-07 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES BATCHELOR HGT TRANSITION CAPITAL NOMINEES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
STEVEN JAMES BATCHELOR HGCAPITAL MERCURY 2 NOMINEES LIMITED Director 2018-03-31 CURRENT 2017-05-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL INITIAL GP LIMITED Director 2018-03-31 CURRENT 2000-08-23 Active
STEVEN JAMES BATCHELOR HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
STEVEN JAMES BATCHELOR HGCAPITAL 7 NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL 8 NOMINEES LIMITED Director 2018-03-31 CURRENT 2017-05-19 Active
STEVEN JAMES BATCHELOR HG SATURN NOMINEES LIMITED Director 2018-03-31 CURRENT 2018-02-09 Active
STEVEN JAMES BATCHELOR HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
STEVEN JAMES BATCHELOR HGCAPITAL NOMINEES LIMITED Director 2018-03-31 CURRENT 2005-12-09 Active
STEVEN JAMES BATCHELOR HGCAPITAL QUICKSILVER LIMITED Director 2018-03-31 CURRENT 2008-09-05 Active
STEVEN JAMES BATCHELOR HGCAPITAL 6 NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL MERCURY NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HG POOLED MANAGEMENT LIMITED Director 2018-03-31 CURRENT 1986-09-17 Active
STEVEN JAMES BATCHELOR ROWAN NOMINEES LIMITED Director 2018-03-31 CURRENT 1962-01-15 Active
STEVEN JAMES BATCHELOR HG INCORPORATIONS LIMITED Director 2018-03-31 CURRENT 2002-10-24 Active
MATTHEW EDWARD BROCKMAN HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
MATTHEW EDWARD BROCKMAN HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
MATTHEW EDWARD BROCKMAN HG POOLED MANAGEMENT LIMITED Director 2018-03-31 CURRENT 1986-09-17 Active
MATTHEW EDWARD BROCKMAN HG INCORPORATIONS LIMITED Director 2018-03-31 CURRENT 2002-10-24 Active
NICHOLAS JAMES HUMPHRIES PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
NICHOLAS JAMES HUMPHRIES IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
NICHOLAS JAMES HUMPHRIES LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
NICHOLAS JAMES HUMPHRIES HORSESHOE PROPERTY LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
NICHOLAS JAMES HUMPHRIES SOFTWARE (HOLDCO 1) LIMITED Director 2012-02-22 CURRENT 2007-06-27 Dissolved 2016-11-03
NICHOLAS JAMES HUMPHRIES HGT GENERAL PARTNER LIMITED Director 2009-07-31 CURRENT 2003-03-12 Dissolved 2017-09-12
NICHOLAS JAMES HUMPHRIES HG CAPITAL TRUSTEE COMPANY LIMITED Director 2009-07-31 CURRENT 2003-01-14 Active
NICHOLAS JAMES HUMPHRIES JESSMER LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
NICHOLAS JAMES HUMPHRIES HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2005-06-30 Active
NICHOLAS JAMES HUMPHRIES HG INCORPORATIONS LIMITED Director 2009-07-31 CURRENT 2002-10-24 Active
NICHOLAS JAMES HUMPHRIES DOGMER4 LIMITED Director 2009-03-19 CURRENT 2007-02-12 Active
NICHOLAS JAMES HUMPHRIES HGCAPITAL QUICKSILVER LIMITED Director 2008-09-23 CURRENT 2008-09-05 Active
NICHOLAS JAMES HUMPHRIES HG POOLED MANAGEMENT LIMITED Director 2007-09-21 CURRENT 1986-09-17 Active
ANDREW DAVID JESSOP PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
ANDREW DAVID JESSOP IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
ANDREW DAVID JESSOP HGT TRANSITION CAPITAL NOMINEES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ANDREW DAVID JESSOP HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
ANDREW DAVID JESSOP HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
ANDREW DAVID JESSOP HGCAPITAL QUICKSILVER LIMITED Director 2018-03-31 CURRENT 2008-09-05 Active
ANDREW DAVID JESSOP HG SATURN NOMINEES LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW DAVID JESSOP HGCAPITAL MERCURY 2 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL 8 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL INITIAL GP LIMITED Director 2015-02-10 CURRENT 2000-08-23 Active
ANDREW DAVID JESSOP HGCAPITAL NOMINEES LIMITED Director 2015-02-10 CURRENT 2005-12-09 Active
ANDREW DAVID JESSOP ROWAN NOMINEES LIMITED Director 2015-02-10 CURRENT 1962-01-15 Active
ANDREW DAVID JESSOP HG INCORPORATIONS LIMITED Director 2015-02-10 CURRENT 2002-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JESSOP
2024-05-10DIRECTOR APPOINTED MR MOYNUL ALI
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-08CESSATION OF LUX TOPCO 1 SARL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL DONALDSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOUGH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK
2018-04-03AP01DIRECTOR APPOINTED MR ANDREW DAVID JESSOP
2018-04-03AP01DIRECTOR APPOINTED MR MATTHEW EDWARD BROCKMAN
2018-04-03AP01DIRECTOR APPOINTED MR STEVEN JAMES BATCHELOR
2018-04-03TM02Termination of appointment of Andrew David Jessop on 2018-03-31
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12AP03Appointment of Mr Andrew David Jessop as company secretary on 2015-02-10
2015-02-12TM02Termination of appointment of Alison Jane Douglas Hampton on 2015-02-10
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-02AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARMITAGE
2012-12-11AP01DIRECTOR APPOINTED MR CRAIG MICHAEL DONALDSON
2012-12-11AP01DIRECTOR APPOINTED MR MARTIN JOHN BLOCK
2012-10-26AR0130/09/12 FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-25AR0130/09/11 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26AR0130/09/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-02RES13APPROVAL OF ARRANGEMENT 22/04/2010
2010-06-02RES01ADOPT ARTICLES 22/04/2010
2009-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-26AR0107/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CAROL JACOB / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUMPHRIES / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARMITAGE / 25/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DOUGLAS HAMPTON / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BOUGH / 25/11/2009
2009-08-06288aDIRECTOR APPOINTED NICHOLAS HUMPHRIES
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOUGH / 11/11/2006
2009-01-22363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JOHN KITCHING
2008-07-29288aSECRETARY APPOINTED ALISON JANE DOUGLAS HAMPTON
2008-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-11-05363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-03-30363aRETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-14363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-25ELRESS252 DISP LAYING ACC 18/05/05
2005-08-25ELRESS366A DISP HOLDING AGM 18/05/05
2005-07-27288bDIRECTOR RESIGNED
2004-10-27363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2003-12-02288cSECRETARY'S PARTICULARS CHANGED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-23288bDIRECTOR RESIGNED
2003-10-23225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-10-23288bSECRETARY RESIGNED
2003-10-23ELRESS252 DISP LAYING ACC 22/10/03
2003-10-23ELRESS386 DISP APP AUDS 22/10/03
2003-10-23RES13ALTER MEMORANDUM 22/10/03
2003-10-22CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (127) LIMITED CERTIFICATE ISSUED ON 22/10/03
2003-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED
Trademarks
We have not found any records of HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.