CHISHOLM HUNTER LIMITED
LANARKSHIRE HAROLD BARCLAY THE JEWELLERS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 8BL

Company number SC107277
Status Active
Incorporation Date 23 October 1987
Company Type Private Limited Company
Address 3RD FLOOR, 146 ARGYLE STREET, GLASGOW, LANARKSHIRE, G2 8BL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registration of charge SC1072770009, created on 1 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 25,000 . The most likely internet sites of CHISHOLM HUNTER LIMITED are www.chisholmhunter.co.uk, and www.chisholm-hunter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve 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 Limited is a Private Limited Company. The company registration number is SC107277. Chisholm Hunter Limited has been working since 23 October 1987. The present status of the company is Active. The registered address of Chisholm Hunter 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 BROWN, Harold Gerald has been resigned. Director BROWN, Elfreide has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BROWN, Tracey Ann
Appointed Date: 16 February 1995

Director
BROWN, Harold Gerald

68 years old

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

Resigned Directors

Secretary
BROWN, Harold Gerald
Resigned: 16 February 1995

Director
BROWN, Elfreide
Resigned: 12 January 1995
Appointed Date: 01 November 1989
95 years old

CHISHOLM HUNTER LIMITED Events

03 Feb 2017
Registration of charge SC1072770009, created on 1 February 2017
04 Jan 2017
Full accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 25,000

23 Dec 2015
Alterations to floating charge 7
17 Dec 2015
Alterations to floating charge 8
...
... and 96 more events
10 Dec 1987
Company name changed\certificate issued on 10/12/87
24 Nov 1987
Secretary resigned;new secretary appointed

24 Nov 1987
Director resigned;new director appointed

24 Nov 1987
Director resigned;new director appointed

23 Oct 1987
Incorporation

CHISHOLM HUNTER LIMITED Charges

1 February 2017
Charge code SC10 7277 0009
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
4 October 2010
Floating charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
24 June 2010
Bond & floating charge
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Trustees of the Chisholm Hunter Directors Small Self Administered Scheme
Description: Undertaking & all property & assets present & future…
19 December 2001
Standard security
Delivered: 31 December 2001
Status: Satisfied on 12 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58/59 argyel arcade, glasgow.
19 December 2001
Standard security
Delivered: 31 December 2001
Status: Satisfied on 12 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 argyle arcade, glasgow.
23 November 2001
Bond & floating charge
Delivered: 5 December 2001
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 November 1998
Standard security
Delivered: 11 December 1998
Status: Satisfied on 12 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 & 30 argyll arcade,glasgow.
26 November 1998
Standard security
Delivered: 11 December 1998
Status: Satisfied on 12 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 argyll arcade,glasgow.
25 May 1991
Floating charge
Delivered: 6 June 1991
Status: Satisfied on 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…