Background WavePink WaveYellow Wave

HGVC TRADING LIMITED (SC604780)

HGVC TRADING LIMITED (SC604780) is an active UK company. incorporated on 8 August 2018. with registered office in Ballater. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. HGVC TRADING LIMITED has been registered for 7 years. Current directors include CLARK, Alister, GEDDES, David William, HUNTER, Colin Moffat and 6 others.

Company Number
SC604780
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
The Duke Of Rothesay Broombank Terrace, Ballater, AB35 5YX
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CLARK, Alister, GEDDES, David William, HUNTER, Colin Moffat, JOLLY, Fay Louisa, LAWRENCE, Peter Arthur, Mr., LOVIE, Robert Gordon, MACBRIDE, Stuart Crawford, Capt, MCLEISH, John Fraser, MESTON, William Anderson
SIC Codes
47190, 56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGVC TRADING LIMITED

HGVC TRADING LIMITED is an active company incorporated on 8 August 2018 with the registered office located in Ballater. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. HGVC TRADING LIMITED was registered 7 years ago.(SIC: 47190, 56101, 56210)

Status

active

Active since 7 years ago

Company No

SC604780

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Duke Of Rothesay Broombank Terrace Braemar Ballater, AB35 5YX,

Previous Addresses

Society Office Hillside Road Braemar Ballater Aberdeenshire AB35 5YU
From: 8 August 2018To: 9 July 2020
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

MCCOMBIE, Michelle

Active
Broombank Terrace, BallaterAB35 5YX
Secretary
Appointed 15 Aug 2022

CLARK, Alister

Active
Broombank Terrace, BallaterAB35 5YX
Born July 1965
Director
Appointed 21 Jan 2023

GEDDES, David William

Active
Kindrochit Drive, BraemarAB35 5YW
Born August 1949
Director
Appointed 08 Aug 2018

HUNTER, Colin Moffat

Active
Broombank Terrace, BallaterAB35 5YX
Born April 1958
Director
Appointed 21 Jan 2023

JOLLY, Fay Louisa

Active
Broombank Terrace, AberdeenshireAB35 5YX
Born March 1978
Director
Appointed 01 Jul 2024

LAWRENCE, Peter Arthur, Mr.

Active
Broombank Terrace, BallaterAB35 5YX
Born June 1968
Director
Appointed 10 Dec 2024

LOVIE, Robert Gordon

Active
Bellabeg, StrathdonAB36 8UP
Born April 1969
Director
Appointed 08 Aug 2018

MACBRIDE, Stuart Crawford, Capt

Active
Broombank Terrace, BallaterAB35 5YX
Born May 1947
Director
Appointed 21 Dec 2018

MCLEISH, John Fraser

Active
Broombank Terrace, BallaterAB35 5YX
Born January 1963
Director
Appointed 21 Dec 2018

MESTON, William Anderson

Active
Coilacreich, BallaterAB35 5UH
Born January 1946
Director
Appointed 02 Jul 2019

FRASER, Sheena Margaret

Resigned
Broombank Terrace, BallaterAB35 5YX
Secretary
Appointed 13 Jun 2019
Resigned 28 Feb 2022

WOOD, James Brunton

Resigned
Hillside Road, BallaterAB35 5YU
Secretary
Appointed 08 Aug 2018
Resigned 13 Jun 2019

FRASER, Peter Middleton

Resigned
Broombank Terrace, BallaterAB35 5YX
Born July 1947
Director
Appointed 21 Jan 2023
Resigned 01 Dec 2024

GEDDES, Paul David

Resigned
Braeview, InverurieAB51 5RF
Born April 1977
Director
Appointed 13 Jan 2020
Resigned 01 Jul 2024

KELLY, Katherine Louise

Resigned
Balnellan Place, BallaterAB35 5YZ
Born May 1970
Director
Appointed 01 Sept 2018
Resigned 06 Nov 2019

MCLENNAN, Sandra Louise

Resigned
Braehead Crescent, StonehavenAB39 2PS
Born July 1970
Director
Appointed 01 May 2019
Resigned 06 Feb 2024

WOOD, James Brunton

Resigned
Glenshee Road, BraemarAB35 5YQ
Born March 1966
Director
Appointed 08 Aug 2018
Resigned 13 Jun 2019

Persons with significant control

1

Hillside Road, BallaterAB35 5YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 January 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Incorporation Company
8 August 2018
NEWINCIncorporation