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
Hceg Trademarks Limited
Hceg Trademarks Limited is an active company incorporated on 18 April 2018 with the registered office located in Edinburgh, City of Edinburgh. Hceg Trademarks Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
SC594645
Private limited by guarantee without share capital
Scottish Company
Age
7 years
Incorporated
18 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 April 2025
(6 months ago)
Next confirmation dated
17 April 2026
Due by
1 May 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Hceg Trademarks Limited
Contact
Update Details
Address
50 Lothian Road Festival Square
Edinburgh
EH3 9WJ
Scotland
Address changed on
25 Apr 2024
(1 year 6 months ago)
Previous address was
4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom
Companies in EH3 9WJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Gareth Thomas Gilroy Baird
Director • Farmer • British • Lives in UK • Born in May 1957
Thomas Michael Walker
Director • British • Lives in UK • Born in Dec 1959
Mark Iain Hugh Maclean
Director • British • Lives in UK • Born in Nov 1963
Burness Paull LLP
Secretary
Mr Mark Iain Hugh Maclean
PSC • British • Lives in UK • Born in Nov 1963
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
The Honourable Company Of Edinburgh Golfers (Management) Limited
Thomas Michael Walker, Gareth Thomas Gilroy Baird, and 1 more are mutual people.
Active
Hceg (FV) Limited
Thomas Michael Walker, Gareth Thomas Gilroy Baird, and 1 more are mutual people.
Active
Hceg Limited
Gareth Thomas Gilroy Baird and Mark Iain Hugh Maclean are mutual people.
Active
The Honourable Company Of Edinburgh Golfers Limited
Gareth Thomas Gilroy Baird and Mark Iain Hugh Maclean are mutual people.
Active
Jpmorgan Japanese Investment Trust Plc
Thomas Michael Walker is a mutual person.
Active
Lowland Investment Company P L C
Thomas Michael Walker is a mutual person.
Active
Merchiston Castle School
Gareth Thomas Gilroy Baird is a mutual person.
Active
St. Mary's School, Melrose
Gareth Thomas Gilroy Baird is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 24 Jul 2025
Confirmation Submitted
6 Months Ago on 1 May 2025
Mark Iain Hugh Maclean (PSC) Appointed
6 Months Ago on 24 Apr 2025
Gareth Thomas Gilroy Baird (PSC) Resigned
6 Months Ago on 24 Apr 2025
Mr Mark Iain Hugh Maclean Appointed
6 Months Ago on 24 Apr 2025
Gareth Thomas Gilroy Baird Resigned
6 Months Ago on 24 Apr 2025
Full Accounts Submitted
1 Year 6 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Mr Thomas Michael Walker Details Changed
1 Year 6 Months Ago on 25 Apr 2024
Mr Gareth Thomas Gilroy Baird (PSC) Details Changed
2 Years 6 Months Ago on 27 Apr 2023
Get Alerts
Get Credit Report
Discover Hceg Trademarks 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
Cessation of Gareth Thomas Gilroy Baird as a person with significant control on 24 April 2025
Submitted on 24 Oct 2025
Notification of Mark Iain Hugh Maclean as a person with significant control on 24 April 2025
Submitted on 24 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Jul 2025
Termination of appointment of Gareth Thomas Gilroy Baird as a director on 24 April 2025
Submitted on 9 May 2025
Appointment of Mr Mark Iain Hugh Maclean as a director on 24 April 2025
Submitted on 9 May 2025
Confirmation statement made on 17 April 2025 with no updates
Submitted on 1 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 May 2024
Director's details changed for Mr Thomas Michael Walker on 25 April 2024
Submitted on 13 May 2024
Confirmation statement made on 17 April 2024 with no updates
Submitted on 30 Apr 2024
Cessation of Michael John Walker as a person with significant control on 18 April 2018
Submitted on 29 Apr 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