H.R.S. PROPERTIES (FALKIRK) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC098943
Status Active
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 3 ; Director's details changed for Barry Hughes on 29 March 2016. The most likely internet sites of H.R.S. PROPERTIES (FALKIRK) LIMITED are www.hrspropertiesfalkirk.co.uk, and www.h-r-s-properties-falkirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H R S Properties Falkirk Limited is a Private Limited Company. The company registration number is SC098943. H R S Properties Falkirk Limited has been working since 08 May 1986. The present status of the company is Active. The registered address of H R S Properties Falkirk Limited is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . HUGHES, Barry is a Secretary of the company. HUGHES, Barry is a Director of the company. HUGHES, Raymond is a Director of the company. Secretary HUGHES, Sharon Margaret has been resigned. Secretary KANE, Sandra has been resigned. Secretary RIDDELL, George Wilson has been resigned. Secretary RIDDELL, George Wilson has been resigned. Director HUGHES, Sharon Margaret has been resigned. Director KANE, Sandra has been resigned. Director RIDDELL, George Wilson has been resigned. Director RIDDELL, George Wilson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUGHES, Barry
Appointed Date: 01 April 2003

Director
HUGHES, Barry
Appointed Date: 31 March 2006
45 years old

Director
HUGHES, Raymond

75 years old

Resigned Directors

Secretary
HUGHES, Sharon Margaret
Resigned: 01 April 1993

Secretary
KANE, Sandra
Resigned: 14 October 2001
Appointed Date: 01 August 1998

Secretary
RIDDELL, George Wilson
Resigned: 01 April 2003
Appointed Date: 01 April 2001

Secretary
RIDDELL, George Wilson
Resigned: 01 August 1998
Appointed Date: 23 June 1993

Director
HUGHES, Sharon Margaret
Resigned: 01 April 1993
65 years old

Director
KANE, Sandra
Resigned: 14 October 2001
Appointed Date: 01 August 1998
78 years old

Director
RIDDELL, George Wilson
Resigned: 25 September 2003
Appointed Date: 10 December 1998
82 years old

Director
RIDDELL, George Wilson
Resigned: 01 August 1998
Appointed Date: 23 June 1993
82 years old

H.R.S. PROPERTIES (FALKIRK) LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3

08 Apr 2016
Director's details changed for Barry Hughes on 29 March 2016
08 Apr 2016
Secretary's details changed for Barry Hughes on 29 March 2016
08 Apr 2016
Director's details changed for Mr Raymond Hughes on 28 March 2016
...
... and 109 more events
01 Dec 1986
Registered office changed on 01/12/86 from: 23 griffiths street falkirk FK1 1QU

01 Dec 1986
Company name changed tarnloch LIMITED\certificate issued on 01/12/86
28 Jul 1986
Registered office changed on 28/07/86 from: 8 beardmore way clydebank industrial estate dumbartonshire G81 4HT

28 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1986
Incorporation

H.R.S. PROPERTIES (FALKIRK) LIMITED Charges

25 January 2010
Standard security
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 6 charles street kings park stirling.
17 September 2001
Standard security
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 milliken place, kilbarchan.
2 April 2001
Standard security
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at gowan avenue, falkirk.
2 April 2001
Standard security
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground on the south side of clackmannan road, alloa…
17 July 2000
Bond & floating charge
Delivered: 28 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 April 1996
Standard security
Delivered: 18 April 1996
Status: Satisfied on 29 September 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: 31 balfour crescent, larbert.
3 February 1994
Standard security
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at gowan avenue, falkirk being part of the…
17 November 1992
Standard security
Delivered: 24 November 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground lying on the south side of clackmannan road…
26 May 1989
Floating charge
Delivered: 2 June 1989
Status: Satisfied on 21 September 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 March 1988
Bond & floating charge
Delivered: 15 April 1988
Status: Satisfied on 22 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…