H & H PROPERTY (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G41 2AN

Company number SC299457
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 36 NITHSDALE ROAD, GLASGOW, G41 2AN
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 thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H & H PROPERTY (SCOTLAND) LIMITED are www.hhpropertyscotland.co.uk, and www.h-h-property-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. H H Property Scotland Limited is a Private Limited Company. The company registration number is SC299457. H H Property Scotland Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of H H Property Scotland Limited is 36 Nithsdale Road Glasgow G41 2an. . ARSHAD, Sadia is a Secretary of the company. ARSHAD, Waseem is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARSHAD, Sadia
Appointed Date: 23 March 2006

Director
ARSHAD, Waseem
Appointed Date: 23 March 2006
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 23 March 2006
Appointed Date: 23 March 2006

H & H PROPERTY (SCOTLAND) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

22 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 27 more events
28 Mar 2006
New director appointed
28 Mar 2006
Director resigned
28 Mar 2006
Secretary resigned
28 Mar 2006
New secretary appointed
23 Mar 2006
Incorporation

H & H PROPERTY (SCOTLAND) LIMITED Charges

3 July 2008
Standard security
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works PLC
Description: 104 middleton street, glasgow; 6 castle street, paisley &…
12 March 2007
Standard security
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: North eastmost first floor flat at 11 broomlands street…
30 November 2006
Standard security
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1 6 castle street paisley REN5552.
25 August 2006
Standard security
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1/L, 41 causeyside street, paisley REN38413.
24 August 2006
Standard security
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 middleton street, glasgow GLA149606.
22 August 2006
Standard security
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor middle flat at 67 causeyside street, paisley…
4 August 2006
Bond & floating charge
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…