H.E.M.A. INVESTMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC176009
Status In Administration
Incorporation Date 2 June 1997
Company Type Private Limited Company
Address 4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report; Administrator's progress report. The most likely internet sites of H.E.M.A. INVESTMENTS LIMITED are www.hemainvestments.co.uk, and www.h-e-m-a-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four 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 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E M A Investments Limited is a Private Limited Company. The company registration number is SC176009. H E M A Investments Limited has been working since 02 June 1997. The present status of the company is In Administration. The registered address of H E M A Investments Limited is 4 Atlantic Quay 70 York Street Glasgow G2 8jx. . WANIGASURIYA, Priyangika Himali is a Secretary of the company. HANGAWATTA, Pradeep Ranjan is a Director of the company. WANIGASURIYA, Priyangika Himali is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director WANIGASURIYA, Ramesh has been resigned. Director WANIGASURIYA, Ranjith Lal has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WANIGASURIYA, Priyangika Himali
Appointed Date: 02 June 1997

Director
HANGAWATTA, Pradeep Ranjan
Appointed Date: 25 June 2012
47 years old

Director
WANIGASURIYA, Priyangika Himali
Appointed Date: 01 May 2012
54 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 02 June 1997
Appointed Date: 02 June 1997

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 02 June 1997
Appointed Date: 02 June 1997

Director
WANIGASURIYA, Ramesh
Resigned: 10 September 2012
Appointed Date: 01 May 2012
32 years old

Director
WANIGASURIYA, Ranjith Lal
Resigned: 01 May 2012
Appointed Date: 02 June 1997
61 years old

H.E.M.A. INVESTMENTS LIMITED Events

14 Mar 2017
Notice of extension of period of Administration
10 Oct 2016
Administrator's progress report
29 Mar 2016
Administrator's progress report
14 Mar 2016
Notice of extension of period of Administration
05 Oct 2015
Administrator's progress report
...
... and 111 more events
06 Jul 1997
New director appointed
06 Jul 1997
Director resigned
06 Jul 1997
New secretary appointed
06 Jul 1997
Secretary resigned
02 Jun 1997
Incorporation

H.E.M.A. INVESTMENTS LIMITED Charges

19 November 2008
Standard security
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 2/2, 50 hairst street, renfrew.
19 November 2008
Standard security
Delivered: 26 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/2, 26 hairst street, renfrew.
22 October 2008
Standard security
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/l, 3 broadloan, renfrew.
12 September 2008
Standard security
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 37 greenrigg road, cumbernauld.
12 September 2008
Standard security
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 2/r, 3 broadloan, renfrew.
12 September 2008
Standard security
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat g/l, 70 paisley road, renfrew.
11 September 2008
Standard security
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 inchinnan road, renfrew.
19 September 2007
Standard security
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8A wilson street, airdrie.
17 September 2007
Standard security
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 kirklee road, mossend, bellshill.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flats a-f 275 bank street coatbridge.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flats a-f inclusive, 273 bank street, coatbridge.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/3 198 newlands road, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/l 127 minard road, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/r 9 maxwell grove, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/r 2002 maryhill road, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Satisfied on 1 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1877 maryhill road, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/r 6 lawrence street, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 611 coatbridge road bargeddie glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/3 492 cathcart road, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 butterfield place, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 51 boyd street, glasgow.
24 April 2007
Standard security
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/2, 151 allison street, glasgow.
17 April 2007
Standard security
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/2, block c, 60 ashley street, glasgow.
21 March 2007
Standard security
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 3/1 77 westmoreland street glasgow.
21 March 2007
Standard security
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat g/2 65 niddrie road glasgow.
21 March 2007
Standard security
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1/2 8 west end park street glasgow.
26 November 2006
Floating charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 October 2005
Standard security
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Righthand house on ground floor at 7 butterfield place…
11 October 2005
Standard security
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 77 westmoreland street, glasgow GLA161765.
23 September 2005
Standard security
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The northwest house on the ground floor of the tenement 51…
22 August 2005
Standard security
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Middle house on ground floor of tenement 65 niddrie road…
28 March 2005
Standard security
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 maxwell grove, glasgow.
21 March 2005
Standard security
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 151 allison street, glasgow.
9 March 2005
Standard security
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1877 maryhill road, glasgow.
25 January 2005
Standard security
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Centre or northwest house on ground floor at 198 newlands…
20 February 2004
Standard security
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The eastmost lefthand house on the ground floor of 127…
22 May 2003
Standard security
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 275A,b,c,d & f bank street, coatbridge.
16 May 2003
Standard security
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 273A, 273B, 273C, 273D, 273E and 273F…
4 September 2002
Standard security
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 3/3, 492 cathcart road, glasgow.
1 July 2002
Standard security
Delivered: 22 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost house on the ground floor of the tenement 2002…
4 March 2002
Standard security
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 ashley street, woodlands park, glasgow.
22 March 2001
Standard security
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 611 coatbridge road, bargeddie.
22 March 2001
Standard security
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 west end park street, glasgow.
5 December 2000
Bond & floating charge
Delivered: 8 December 2000
Status: Satisfied on 30 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 January 1999
Standard security
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 611 coatbridge road,bargeddie,glasgow.
8 October 1998
Standard security
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 1 & 2,8 west end park street,glasgow.
14 August 1998
Floating charge
Delivered: 20 August 1998
Status: Satisfied on 21 June 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…