Background WavePink WaveYellow Wave

HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED (SC531054)

HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED (SC531054) is an active UK company. incorporated on 30 March 2016. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED has been registered for 9 years. Current directors include LEVINE, Kenneth Evan, POWELL, Lynne Elizabeth, WORTH, Richard.

Company Number
SC531054
Status
active
Type
ltd
Incorporated
30 March 2016
Age
9 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LEVINE, Kenneth Evan, POWELL, Lynne Elizabeth, WORTH, Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED

HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED is an active company incorporated on 30 March 2016 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HARDSCRABBLE (UK) INVESTMENT HOLDINGS LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

SC531054

LTD Company

Age

9 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom
From: 30 March 2016To: 9 March 2022
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
May 16
Director Left
May 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 30 Mar 2016

LEVINE, Kenneth Evan

Active
Capital Square, EdinburghEH3 8BP
Born January 1964
Director
Appointed 01 Jul 2022

POWELL, Lynne Elizabeth

Active
Capital Square, EdinburghEH3 8BP
Born June 1965
Director
Appointed 20 Dec 2019

WORTH, Richard

Active
Capital Square, EdinburghEH3 8BP
Born April 1975
Director
Appointed 20 Dec 2019

BOTTOMLEY, Stuart

Resigned
Capital Square, EdinburghEH3 8BP
Born October 1966
Director
Appointed 20 Dec 2019
Resigned 23 Jun 2022

BOTTOMLEY, Stuart

Resigned
EdinburghEH3 8HA
Born October 1966
Director
Appointed 30 Mar 2016
Resigned 11 Jun 2018

BRENNAN, Anthony

Resigned
EdinburghEH3 8HA
Born October 1966
Director
Appointed 11 Jun 2018
Resigned 20 Dec 2019

HANNEY, Kevin

Resigned
Capital Square, EdinburghEH3 8BP
Born December 1969
Director
Appointed 30 Mar 2016
Resigned 30 Jun 2022

IDCZAK, Christian Bruno Jean

Resigned
EdinburghEH3 8HA
Born August 1963
Director
Appointed 30 Mar 2016
Resigned 20 Dec 2019

KULLAR, Rajinder Singh

Resigned
EdinburghEH3 8HA
Born July 1958
Director
Appointed 30 Mar 2016
Resigned 25 Apr 2017

LAURENCE, James Terence George

Resigned
EdinburghEH3 8HA
Born December 1964
Director
Appointed 11 Jun 2018
Resigned 20 Dec 2019

MORAN, Patricia Catherine

Resigned
EdinburghEH3 8HA
Born May 1964
Director
Appointed 02 Aug 2018
Resigned 20 Dec 2019

RYAN, Michael Patrick

Resigned
EdinburghEH3 8HA
Born March 1969
Director
Appointed 30 Mar 2016
Resigned 11 Jun 2018

Persons with significant control

1

Huskisson Way, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2016
NEWINCIncorporation