H AND M LAND LIMITED
GLASGOW BYTESTRONG LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G64 4AU

Company number SC217653
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address JOHN MILLER, WESTER BLAIRSKAITH BARNS BALMORE, TORRANCE, GLASGOW, SCOTLAND, G64 4AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 5 Ledcameroch Crescent Bearsden Glasgow G61 4AD to C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU on 11 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of H AND M LAND LIMITED are www.handmland.co.uk, and www.h-and-m-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. H and M Land Limited is a Private Limited Company. The company registration number is SC217653. H and M Land Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of H and M Land Limited is John Miller Wester Blairskaith Barns Balmore Torrance Glasgow Scotland G64 4au. . HASHMI, Andrew Ahmed Mackellar is a Secretary of the company. HASHMI, Andrew Ahmed Mackellar is a Director of the company. MILLER, John Mcdonald is a Director of the company. QUEEN, Marie is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MILLER, Joan Wilson has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HASHMI, Andrew Ahmed Mackellar
Appointed Date: 23 April 2001

Director
HASHMI, Andrew Ahmed Mackellar
Appointed Date: 23 April 2001
65 years old

Director
MILLER, John Mcdonald
Appointed Date: 23 April 2001
75 years old

Director
QUEEN, Marie
Appointed Date: 23 April 2001
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 April 2001
Appointed Date: 30 March 2001

Director
MILLER, Joan Wilson
Resigned: 06 March 2008
Appointed Date: 23 April 2001
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 April 2001
Appointed Date: 30 March 2001

H AND M LAND LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Registered office address changed from 5 Ledcameroch Crescent Bearsden Glasgow G61 4AD to C/O John Miller Wester Blairskaith Barns Balmore Torrance Glasgow G64 4AU on 11 April 2016
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 33 more events
27 Apr 2001
Registered office changed on 27/04/01 from: 24 great king street edinburgh midlothian EH3 6QN
27 Apr 2001
New director appointed
27 Apr 2001
Secretary resigned
27 Apr 2001
Director resigned
30 Mar 2001
Incorporation