ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HCF Investments Limited

HCF Investments Limited is an active company incorporated on 11 December 2015 with the registered office located in Edinburgh, City of Edinburgh. HCF Investments Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC522363
Private limited company
Scottish Company
Age
9 years
Incorporated 11 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Exchange Tower
19 Canning Street
Edinburgh
EH3 8EH
United Kingdom
Address changed on 17 May 2024 (1 year 5 months ago)
Previous address was PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Dec 1969
Director • Ceo • British • Lives in UK • Born in Dec 1984
Director • Finance Director • British,australian • Lives in Australia • Born in Apr 1980
Director • Head Of Energy And Infrastructure • British • Lives in UK • Born in Mar 1973
Gravis Asset Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GCP Healthcare 1 Limited
Nicholas Simon Parker, Anna Louise Bath, and 1 more are mutual people.
Active
GCP Rooftop Solar 1 Limited
Nicholas Simon Parker, Anna Louise Bath, and 1 more are mutual people.
Active
GCP Rooftop Solar 2 Limited
Nicholas Simon Parker, Anna Louise Bath, and 1 more are mutual people.
Active
GCP Rooftop Solar 3 Limited
Nicholas Simon Parker, Anna Louise Bath, and 1 more are mutual people.
Active
Birmingham Bio Power Limited
Nicholas Simon Parker, Mr Edward Barnaby Russell Simpson, and 1 more are mutual people.
Active
GCP Rooftop Solar 4 Limited
Nicholas Simon Parker, Anna Louise Bath, and 1 more are mutual people.
Active
GCP Biomass 1 Ltd
Nicholas Simon Parker, Anna Louise Bath, and 1 more are mutual people.
Active
GCP Rhi Boiler 1 Limited
Nicholas Simon Parker, Anna Louise Bath, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£146K
Increased by £60K (+70%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£9.41M
Decreased by £1.22M (-11%)
Total Liabilities
-£9.22M
Decreased by £31K (-0%)
Net Assets
£190K
Decreased by £1.19M (-86%)
Debt Ratio (%)
98%
Increased by 10.93% (+13%)
Latest Activity
Small Accounts Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 17 May 2024
Saira Jane Johnston Resigned
1 Year 7 Months Ago on 28 Mar 2024
Ms Anna Louise Bath Appointed
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Small Accounts Submitted
2 Years Ago on 16 Oct 2023
Gravis Asset Holdings Limited (PSC) Appointed
2 Years 4 Months Ago on 23 Jun 2023
Andrew David Bruce Resigned
2 Years 4 Months Ago on 23 Jun 2023
George Peter Farley Resigned
2 Years 4 Months Ago on 23 Jun 2023
Get Credit Report
Discover HCF Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2023
Submitted on 27 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 26 Nov 2024
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 17 May 2024
Submitted on 17 May 2024
Appointment of Ms Anna Louise Bath as a director on 28 March 2024
Submitted on 28 Mar 2024
Termination of appointment of Saira Jane Johnston as a director on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 16 November 2023 with updates
Submitted on 16 Nov 2023
Accounts for a small company made up to 31 December 2022
Submitted on 16 Oct 2023
Termination of appointment of Andrew Alexander Munro as a director on 23 June 2023
Submitted on 14 Jul 2023
Termination of appointment of Margaret Fife Parker Morton as a director on 23 June 2023
Submitted on 14 Jul 2023
Withdrawal of a person with significant control statement on 14 July 2023
Submitted on 14 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year