FIRSTHAPPY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 4EE

Company number SC130624
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address 64 HOWARD STREET, GLASGOW, G1 4EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 75,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIRSTHAPPY LIMITED are www.firsthappy.co.uk, and www.firsthappy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Cathcart Rail Station is 2.7 miles; to Busby Rail Station is 5.3 miles; to Baillieston Rail Station is 5.5 miles; to Clydebank Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firsthappy Limited is a Private Limited Company. The company registration number is SC130624. Firsthappy Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Firsthappy Limited is 64 Howard Street Glasgow G1 4ee. . STEWART, Linda Elizabeth is a Secretary of the company. STEWART, Alan is a Director of the company. STEWART, Linda Elizabeth is a Director of the company. Secretary BALLANTYNE, James William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SUTHERLAND, William 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
STEWART, Linda Elizabeth
Appointed Date: 01 October 1991

Director
STEWART, Alan
Appointed Date: 28 August 1991
77 years old

Director
STEWART, Linda Elizabeth
Appointed Date: 31 March 1995
66 years old

Resigned Directors

Secretary
BALLANTYNE, James William
Resigned: 01 October 1991
Appointed Date: 08 April 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 April 1991
Appointed Date: 21 March 1991

Director
SUTHERLAND, William
Resigned: 28 August 1991
Appointed Date: 08 April 1991
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 April 1991
Appointed Date: 21 March 1991

FIRSTHAPPY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 75,000

28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 75,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
25 Sep 1991
Director resigned;new director appointed

07 Jun 1991
Director resigned;new director appointed

07 May 1991
Registered office changed on 07/05/91 from: 24 great king street edinburgh EH3 6QN

07 May 1991
Secretary resigned;new secretary appointed

21 Mar 1991
Incorporation

FIRSTHAPPY LIMITED Charges

12 June 2014
Charge code SC13 0624 0008
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 11 barnton…
12 June 2014
Charge code SC13 0624 0007
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole those subjects known as and forming 6…
8 September 2005
Standard security
Delivered: 10 September 2005
Status: Satisfied on 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, randolph gate, glasgow.
7 September 2005
Standard security
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 randolph gate, randolph road, glasgow.
6 September 2005
Standard security
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 howard street, glasgow.
13 January 1998
Standard security
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 & 6 howie buildings,mearns road,clarkston.
10 August 1992
Standard security
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement ground and first floor 24 royal exchange square…
23 June 1992
Floating charge
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…