FRED HILL PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3BX
Company number SC031613
Status Active
Incorporation Date 19 June 1956
Company Type Private Limited Company
Address BRODIES LLP, 110 QUEEN STREET, GLASGOW, SCOTLAND, G1 3BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Brodies Llp 110 Queen Street Glasgow Scotland G1 3BX on 19 July 2016. The most likely internet sites of FRED HILL PROPERTIES LIMITED are www.fredhillproperties.co.uk, and www.fred-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred Hill Properties Limited is a Private Limited Company. The company registration number is SC031613. Fred Hill Properties Limited has been working since 19 June 1956. The present status of the company is Active. The registered address of Fred Hill Properties Limited is Brodies Llp 110 Queen Street Glasgow Scotland G1 3bx. . HILL, Lewis Stanley is a Secretary of the company. HAMME, Lynne is a Director of the company. HILL, Jacqueline Anne is a Director of the company. HILL, Lewis Stanley is a Director of the company. Secretary HILL, Clive Leonard has been resigned. Secretary HILL, Dennis Alan has been resigned. Director HILL, Clive Leonard has been resigned. Director HILL, Dennis Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILL, Lewis Stanley
Appointed Date: 26 May 2006

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

Director
HILL, Jacqueline Anne
Appointed Date: 07 July 1989
86 years old

Director
HILL, Lewis Stanley

87 years old

Resigned Directors

Secretary
HILL, Clive Leonard
Resigned: 26 May 2006
Appointed Date: 23 July 1990

Secretary
HILL, Dennis Alan
Resigned: 23 July 1990

Director
HILL, Clive Leonard
Resigned: 26 May 2006
Appointed Date: 07 July 1989
63 years old

Director
HILL, Dennis Alan
Resigned: 23 July 1990
84 years old

Persons With Significant Control

Lynne Hamme
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jaqueline Anne Hill
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bailford Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRED HILL PROPERTIES LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Brodies Llp 110 Queen Street Glasgow Scotland G1 3BX on 19 July 2016
07 Jun 2016
Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016
02 Jun 2016
Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016
...
... and 90 more events
30 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1987
Full accounts made up to 31 March 1986

29 Nov 1983
Annual return made up to 07/05/82
11 Aug 1983
Annual return made up to 17/04/81
19 Jun 1956
Incorporation

FRED HILL PROPERTIES LIMITED Charges

19 July 2007
Bond & floating charge
Delivered: 7 August 2007
Status: Satisfied on 19 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…