FRED HILL HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3ED

Company number SC125880
Status Active
Incorporation Date 29 June 1990
Company Type Private Limited Company
Address 19 QUEEN STREET, GLASGOW, G1 3ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 26 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 40,834 ; Full accounts made up to 28 June 2015. The most likely internet sites of FRED HILL HOLDINGS LIMITED are www.fredhillholdings.co.uk, and www.fred-hill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred Hill Holdings Limited is a Private Limited Company. The company registration number is SC125880. Fred Hill Holdings Limited has been working since 29 June 1990. The present status of the company is Active. The registered address of Fred Hill Holdings Limited is 19 Queen Street Glasgow G1 3ed. . COYLE, Noel is a Director of the company. OBERNIK, Anthony is a Director of the company. Nominee Secretary BIGGART BAILLIE & GIFFORD WS has been resigned. Secretary COYLE, Noel has been resigned. Secretary HILL, Clive Leonard has been resigned. Secretary HILL, Lewis Stanley has been resigned. Secretary MCGARVIE, Henry Murray has been resigned. Director HAMME, Lynne has been resigned. Director HILL, Clive Leonard has been resigned. Director HILL, Jacqueline Anne has been resigned. Director HILL, Lewis Stanley has been resigned. Director KELLY, James Matthew has been resigned. Director MCGARVIE, Henry Murray has been resigned. Director MCWILLIAM, Alan Maitland Dewar has been resigned. Director OLIVER, Norman Robert has been resigned. Director PRICE, Alvin has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COYLE, Noel
Appointed Date: 26 July 2007
62 years old

Director
OBERNIK, Anthony
Appointed Date: 26 July 2007
82 years old

Resigned Directors

Nominee Secretary
BIGGART BAILLIE & GIFFORD WS
Resigned: 17 July 1990
Appointed Date: 29 June 1990

Secretary
COYLE, Noel
Resigned: 15 October 2007
Appointed Date: 26 July 2007

Secretary
HILL, Clive Leonard
Resigned: 26 May 2006
Appointed Date: 17 July 1990

Secretary
HILL, Lewis Stanley
Resigned: 26 July 2007
Appointed Date: 26 May 2006

Secretary
MCGARVIE, Henry Murray
Resigned: 28 February 2014
Appointed Date: 15 October 2007

Director
HAMME, Lynne
Resigned: 26 July 2007
Appointed Date: 26 August 1992
61 years old

Director
HILL, Clive Leonard
Resigned: 26 May 2006
Appointed Date: 17 July 1990
63 years old

Director
HILL, Jacqueline Anne
Resigned: 26 July 2007
Appointed Date: 17 July 1990
86 years old

Director
HILL, Lewis Stanley
Resigned: 26 July 2007
Appointed Date: 17 July 1990
86 years old

Director
KELLY, James Matthew
Resigned: 03 July 2008
Appointed Date: 15 October 2007
72 years old

Director
MCGARVIE, Henry Murray
Resigned: 28 February 2014
Appointed Date: 15 October 2007
61 years old

Director
MCWILLIAM, Alan Maitland Dewar
Resigned: 18 July 1990
Appointed Date: 29 June 1990
72 years old

Director
OLIVER, Norman Robert
Resigned: 18 July 1990
Appointed Date: 29 June 1990
72 years old

Director
PRICE, Alvin
Resigned: 09 August 2007
Appointed Date: 26 July 2007
74 years old

FRED HILL HOLDINGS LIMITED Events

02 Mar 2017
Full accounts made up to 26 June 2016
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 40,834

15 Feb 2016
Full accounts made up to 28 June 2015
21 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,834

04 Feb 2015
Current accounting period extended from 31 December 2014 to 30 June 2015
...
... and 114 more events
15 Aug 1990
Secretary resigned;new secretary appointed

15 Aug 1990
Director resigned

14 Aug 1990
Company name changed malakander LIMITED\certificate issued on 15/08/90

14 Aug 1990
Company name changed\certificate issued on 14/08/90
29 Jun 1990
Incorporation

FRED HILL HOLDINGS LIMITED Charges

8 May 2014
Charge code SC12 5880 0005
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Allied Irish Banks Pcl as Security Trustee
Description: Contains fixed charge…
8 May 2014
Charge code SC12 5880 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Allied Irish Banks PLC as Security Trustee
Description: Contains fixed charge…
30 October 2009
Deed of accession
Delivered: 19 November 2009
Status: Satisfied on 27 May 2014
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Floating charge
Delivered: 13 November 2009
Status: Satisfied on 27 May 2014
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Undertaking & all property & assets present & future…
20 December 1991
Floating charge
Delivered: 3 January 1992
Status: Satisfied on 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…