CHISHOLM HUNTER HOLDINGS LIMITED
GLASGOW MILSAMCO (NO.119) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8BL

Company number SC305863
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address 3RD FLOOR, 146 ARGYLE STREET, GLASGOW, LANARKSHIRE, G2 8BL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 21 December 2016 GBP 25,001 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of CHISHOLM HUNTER HOLDINGS LIMITED are www.chisholmhunterholdings.co.uk, and www.chisholm-hunter-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chisholm Hunter Holdings Limited is a Private Limited Company. The company registration number is SC305863. Chisholm Hunter Holdings Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Chisholm Hunter Holdings Limited is 3rd Floor 146 Argyle Street Glasgow Lanarkshire G2 8bl. . BROWN, Tracey Ann is a Secretary of the company. BROWN, Harold Gerald is a Director of the company. BROWN, Tracey Ann is a Director of the company. Secretary MILLER SAMUEL COMPANY SECRETARIES LIMITED has been resigned. Director MILLER SAMUEL CORPORATE SERVICES LIMITED has been resigned. Director MILLER SAMUEL COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BROWN, Tracey Ann
Appointed Date: 12 September 2006

Director
BROWN, Harold Gerald
Appointed Date: 12 September 2006
68 years old

Director
BROWN, Tracey Ann
Appointed Date: 01 September 2008
58 years old

Resigned Directors

Secretary
MILLER SAMUEL COMPANY SECRETARIES LIMITED
Resigned: 12 September 2006
Appointed Date: 25 July 2006

Director
MILLER SAMUEL CORPORATE SERVICES LIMITED
Resigned: 12 September 2006
Appointed Date: 25 July 2006

Director
MILLER SAMUEL COMPANY SECRETARIES LIMITED
Resigned: 12 September 2006
Appointed Date: 25 July 2006

Persons With Significant Control

Mr Harold Gerald Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Ann Brown
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHISHOLM HUNTER HOLDINGS LIMITED Events

17 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 25,001

05 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jan 2017
Group of companies' accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 25 July 2016 with updates
24 Dec 2015
Registration of charge SC3058630010, created on 22 December 2015
...
... and 38 more events
30 Oct 2007
£ nc 1000/25000 20/09/07
30 Oct 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

30 Oct 2007
Registered office changed on 30/10/07 from: miller samuel LLP rwf house, 5 renfield street glasgow G2 5EZ
13 Sep 2006
Company name changed milsamco (no.119) LIMITED\certificate issued on 13/09/06
25 Jul 2006
Incorporation

CHISHOLM HUNTER HOLDINGS LIMITED Charges

22 December 2015
Charge code SC30 5863 0010
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 29 market square, bromley SGL98103…
1 December 2015
Charge code SC30 5863 0009
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
3 July 2014
Charge code SC30 5863 0008
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1-5 reform street; 62 high street; 63 high street; 64 high…
7 January 2014
Charge code SC30 5863 0007
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 159 high street bromley SGL743418. Notification of addition…
6 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Shop known as 32 buchanan street glasgow and that shop and…
6 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Shop 29 and 30 argyll arcade glasgow GLA15853 and part of…
6 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 58 and 59 argyll arcade glasgow being the basement ground…
6 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Westmost part of the second floor above the ground floor at…
6 April 2011
Standard security
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 argyll arcade glasgow GLA31713.
15 March 2011
Floating charge
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…