HANNIGAN COLLECTION LTD
GRANGEMOUTH HANNIGAN COLLECTIONS LTD.

Hellopages » Falkirk » Falkirk » FK3 8WX

Company number SC420948
Status Active
Incorporation Date 2 April 2012
Company Type Private Limited Company
Address UNIT 5 GATEWAY BUSINESS PARK, BEANCROSS ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 8WX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 ; Director's details changed for Mr Douglas Hannigan on 23 February 2016. The most likely internet sites of HANNIGAN COLLECTION LTD are www.hannigancollection.co.uk, and www.hannigan-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Hannigan Collection Ltd is a Private Limited Company. The company registration number is SC420948. Hannigan Collection Ltd has been working since 02 April 2012. The present status of the company is Active. The registered address of Hannigan Collection Ltd is Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire Fk3 8wx. . HANNIGAN, Douglas is a Director of the company. HANNIGAN, Karen is a Director of the company. Secretary TRAINER, Peter has been resigned. Director MCINTOSH, Susan has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HANNIGAN, Douglas
Appointed Date: 02 April 2012
55 years old

Director
HANNIGAN, Karen
Appointed Date: 02 April 2012
54 years old

Resigned Directors

Secretary
TRAINER, Peter
Resigned: 02 April 2012
Appointed Date: 02 April 2012

Director
MCINTOSH, Susan
Resigned: 02 April 2012
Appointed Date: 02 April 2012
55 years old

Director
TRAINER, Peter
Resigned: 02 April 2012
Appointed Date: 02 April 2012
73 years old

HANNIGAN COLLECTION LTD Events

25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

03 Mar 2016
Director's details changed for Mr Douglas Hannigan on 23 February 2016
20 Apr 2015
Annual return made up to 2 April 2015
Statement of capital on 2015-04-20
  • GBP 2

14 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 19 more events
16 Apr 2012
Appointment of Douglas Hannigan as a director
02 Apr 2012
Termination of appointment of Peter Trainer as a director
02 Apr 2012
Termination of appointment of Susan Mcintosh as a director
02 Apr 2012
Termination of appointment of Peter Trainer as a secretary
02 Apr 2012
Incorporation

HANNIGAN COLLECTION LTD Charges

9 September 2014
Charge code SC42 0948 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The subjects known as the the red lion hotel, stirling…
9 September 2014
Charge code SC42 0948 0006
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The subjects known as the graeme hotel, 40 grahams road…
9 September 2014
Charge code SC42 0948 0005
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects known as the plough hotel, 507 main street…
28 May 2012
Standard security
Delivered: 7 June 2012
Status: Satisfied on 12 September 2014
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Plough hotel, 507 main street, stenhousemuir, larbert…
28 May 2012
Standard security
Delivered: 7 June 2012
Status: Satisfied on 12 September 2014
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Red lion hotel, stirling road, larbert STG6207.
28 May 2012
Standard security
Delivered: 7 June 2012
Status: Satisfied on 12 September 2014
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Graeme hotel, 40 and 42 grahams road, falkirk STG51596.
16 May 2012
Bond & floating charge
Delivered: 23 May 2012
Status: Satisfied on 12 September 2014
Persons entitled: Tennent Caledonian Breweries UK Limited
Description: Undertaking & all property & assets present & future…