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
Hamcap Redheughs LLP
Hamcap Redheughs LLP is a dissolved company incorporated on 17 December 2014 with the registered office located in Glasgow, City of Glasgow. Hamcap Redheughs LLP was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 May 2018
(7 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SO305163
Limited liability partnership
Age
10 years
Incorporated
17 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hamcap Redheughs LLP
Contact
Address
The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Same address for the past
8 years
Companies in G2 5SG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
KH 111 606 Properties Ltd
Stephen Gerard Kelly
British • Lives in Scotland • Born in Oct 1971
Stewart Martin Robertson
Lives in UK • Born in Apr 1966
John Alexander Dunn
Lives in Scotland • Born in Dec 1967
Andrew Christopher Lapping
British • Lives in UK • Born in Mar 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
HCP Hasi LLP
Andrew Christopher Lapping, Stewart Martin Robertson, and 2 more are mutual people.
Active
Hamilton Capital Partners LLP
Andrew Christopher Lapping, John Alexander Dunn, and 1 more are mutual people.
Active
HCP High Yield No3 Limited
Stephen Gerard Kelly and Andrew Christopher Lapping are mutual people.
Active
Exchangelaw (No.229) Limited
Andrew Christopher Lapping is a mutual person.
Active
HCP High Yield No4 Limited
John Alexander Dunn and Stephen Gerard Kelly are mutual people.
Active
Hamcap (Dundee) Ltd
John Alexander Dunn and Stephen Gerard Kelly are mutual people.
Active
Hamcap (Hillington) Ltd
John Alexander Dunn and Stephen Gerard Kelly are mutual people.
Active
HCP High Yield Carried Interest No3 LLP
Andrew Christopher Lapping and Stephen Gerard Kelly are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£132.02K
Increased by £1.6K (+1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.29M
Increased by £236.75K (+12%)
Total Liabilities
-£2.29M
Increased by £610.15K (+36%)
Net Assets
£100
Decreased by £373.4K (-100%)
Debt Ratio (%)
100%
Increased by 18.23% (+22%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 8 May 2018
Voluntary Gazette Notice
7 Years Ago on 20 Feb 2018
Application To Strike Off
7 Years Ago on 12 Feb 2018
Confirmation Submitted
7 Years Ago on 20 Dec 2017
Charge Satisfied
8 Years Ago on 10 Aug 2017
Charge Satisfied
8 Years Ago on 10 Aug 2017
Small Accounts Submitted
8 Years Ago on 30 Jun 2017
John Boyle Resigned
8 Years Ago on 3 Feb 2017
Confirmation Submitted
8 Years Ago on 19 Dec 2016
Registered Address Changed
8 Years Ago on 29 Nov 2016
Get Alerts
Get Credit Report
Discover Hamcap Redheughs LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 May 2018
First Gazette notice for voluntary strike-off
Submitted on 20 Feb 2018
Application to strike the limited liability partnership off the register
Submitted on 12 Feb 2018
Confirmation statement made on 17 December 2017 with no updates
Submitted on 20 Dec 2017
Satisfaction of charge SO3051630005 in full
Submitted on 10 Aug 2017
Satisfaction of charge SO3051630004 in full
Submitted on 10 Aug 2017
Accounts for a small company made up to 31 December 2016
Submitted on 30 Jun 2017
Termination of appointment of John Boyle as a member on 3 February 2017
Submitted on 3 Feb 2017
Confirmation statement made on 17 December 2016 with updates
Submitted on 19 Dec 2016
Registered office address changed from 120 Bothwell Street Glasgow G2 7JS to The Beacon 176 st. Vincent Street Glasgow G2 5SG on 29 November 2016
Submitted on 29 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs