Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hope Street Investments Limited
Hope Street Investments Limited is an active company incorporated on 23 February 1998 with the registered office located in Glasgow, City of Glasgow. Hope Street Investments Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC183228
Private limited company
Scottish Company
Age
27 years
Incorporated
23 February 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
23 February 2025
(9 months ago)
Next confirmation dated
23 February 2026
Due by
9 March 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(8 months remaining)
Learn more about Hope Street Investments Limited
Contact
Update Details
Address
160 Hope Street
Glasgow
G2 2TL
Same address for the past
27 years
Companies in G2 2TL
Telephone
01517088007
Email
Unreported
Website
Hope-street.org
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Christine Mary Collins
Director • College Lecturer • British • Lives in Scotland • Born in Oct 1960
Brendan Anthony Collins
Director • Solicitor • British • Lives in Scotland • Born in Jun 1960
Malcolm Alan Speirs
Director • British • Lives in Scotland • Born in Mar 1954
Julie Elizabeth Speirs
Director • British • Lives in Scotland • Born in Jan 1963
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
35 Eccleston Square Limited
Brendan Anthony Collins is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£4.91K
Increased by £39 (+1%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£731.25K
Decreased by £1.17K (-0%)
Total Liabilities
-£83.66K
Decreased by £18.57K (-18%)
Net Assets
£647.59K
Increased by £17.4K (+3%)
Debt Ratio (%)
11%
Decreased by 2.52% (-18%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
11 Days Ago on 8 Dec 2025
Mr Malcolm Alan Speirs Details Changed
15 Days Ago on 4 Dec 2025
Mr Malcolm Alan Speirs Details Changed
15 Days Ago on 4 Dec 2025
Mrs Julie Elizabeth Speirs Details Changed
15 Days Ago on 4 Dec 2025
Brendan Anthony Collins (PSC) Resigned
24 Days Ago on 25 Nov 2025
Malcolm Alan Speirs (PSC) Resigned
24 Days Ago on 25 Nov 2025
Full Accounts Submitted
7 Months Ago on 29 Apr 2025
Confirmation Submitted
9 Months Ago on 26 Feb 2025
Confirmation Submitted
1 Year 9 Months Ago on 6 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 26 Feb 2024
Get Alerts
Get Credit Report
Discover Hope Street Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Sub-division of shares on 25 November 2025
Submitted on 12 Dec 2025
Director's details changed for Mr Malcolm Alan Speirs on 4 December 2025
Submitted on 8 Dec 2025
Director's details changed for Mrs Julie Elizabeth Speirs on 4 December 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Malcolm Alan Speirs on 4 December 2025
Submitted on 8 Dec 2025
Notification of a person with significant control statement
Submitted on 8 Dec 2025
Cessation of Malcolm Alan Speirs as a person with significant control on 25 November 2025
Submitted on 3 Dec 2025
Cessation of Brendan Anthony Collins as a person with significant control on 25 November 2025
Submitted on 3 Dec 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Apr 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 26 Feb 2025
Confirmation statement made on 23 February 2024 with no updates
Submitted on 6 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs