HAL COMMERCIAL COMPANY LIMITED
GLASGOW LYCIDAS (267) LIMITED

Hellopages » Glasgow City » Glasgow City » G41 5BW

Company number SC176692
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address BELLAHOUSTON PARK, 10 DUMBRECK ROAD, GLASGOW, G41 5BW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Termination of appointment of Robin Gordon Mclennan Webster as a director on 11 May 2016. The most likely internet sites of HAL COMMERCIAL COMPANY LIMITED are www.halcommercialcompany.co.uk, and www.hal-commercial-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Hal Commercial Company Limited is a Private Limited Company. The company registration number is SC176692. Hal Commercial Company Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Hal Commercial Company Limited is Bellahouston Park 10 Dumbreck Road Glasgow G41 5bw. . MACFADYEN, Torquil Niall Maclellan is a Secretary of the company. BATTERS, John Alexander is a Director of the company. BLAIR, Nicholas Alexander is a Director of the company. HARLEY, Alison Jane, Professor is a Director of the company. LESLIE, David James is a Director of the company. MACFADYEN, Torquil Niall Maclellan is a Director of the company. RUTNAGUR, Richard Sohrab is a Director of the company. SANDERSON, Garry Paul is a Director of the company. Secretary DEVITT, Finella has been resigned. Secretary WALKER, Iain has been resigned. Nominee Secretary LYCIDAS SECRETARIES LIMITED has been resigned. Director CAIN, Patricia has been resigned. Director COSGROVE, James has been resigned. Director DEVITT, Finella has been resigned. Director ENGLISH, William John has been resigned. Director HUGHES, James has been resigned. Director JOHNSTON, Ian has been resigned. Director KINLOCH, Don Johnstone has been resigned. Director MACMILLAN, Andrew, Professor has been resigned. Director MANN, William Mackendrick has been resigned. Director MARTIN, Alexander Mcdonald has been resigned. Director MOULSDALE, Julie Ann has been resigned. Director SANDERSON, Garry Paul has been resigned. Director WEBSTER, Robin Gordon Mclennan has been resigned. Nominee Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MACFADYEN, Torquil Niall Maclellan
Appointed Date: 15 January 2009

Director
BATTERS, John Alexander
Appointed Date: 27 October 1997
79 years old

Director
BLAIR, Nicholas Alexander
Appointed Date: 16 December 2004
55 years old

Director
HARLEY, Alison Jane, Professor
Appointed Date: 25 March 2015
71 years old

Director
LESLIE, David James
Appointed Date: 27 October 1997
93 years old

Director
MACFADYEN, Torquil Niall Maclellan
Appointed Date: 30 August 2009
73 years old

Director
RUTNAGUR, Richard Sohrab
Appointed Date: 30 May 2013
61 years old

Director
SANDERSON, Garry Paul
Appointed Date: 29 March 2012
55 years old

Resigned Directors

Secretary
DEVITT, Finella
Resigned: 28 November 1997
Appointed Date: 27 October 1997

Secretary
WALKER, Iain
Resigned: 15 January 2009
Appointed Date: 28 November 1997

Nominee Secretary
LYCIDAS SECRETARIES LIMITED
Resigned: 27 October 1997
Appointed Date: 24 June 1997

Director
CAIN, Patricia
Resigned: 26 November 2012
Appointed Date: 01 January 2011
54 years old

Director
COSGROVE, James
Resigned: 29 May 2012
Appointed Date: 26 November 1999
86 years old

Director
DEVITT, Finella
Resigned: 31 August 1999
Appointed Date: 27 October 1997
59 years old

Director
ENGLISH, William John
Resigned: 29 March 2007
Appointed Date: 27 October 1997
91 years old

Director
HUGHES, James
Resigned: 31 August 2011
Appointed Date: 17 April 2008
50 years old

Director
JOHNSTON, Ian
Resigned: 26 November 2009
Appointed Date: 25 October 2006
77 years old

Director
KINLOCH, Don Johnstone
Resigned: 15 December 2011
Appointed Date: 27 October 1997
88 years old

Director
MACMILLAN, Andrew, Professor
Resigned: 26 November 1999
Appointed Date: 27 October 1997
96 years old

Director
MANN, William Mackendrick
Resigned: 27 May 2010
Appointed Date: 01 January 2009
90 years old

Director
MARTIN, Alexander Mcdonald
Resigned: 12 June 2014
Appointed Date: 15 December 2011
75 years old

Director
MOULSDALE, Julie Ann
Resigned: 11 June 2014
Appointed Date: 30 May 2013
54 years old

Director
SANDERSON, Garry Paul
Resigned: 25 October 2006
Appointed Date: 24 May 2005
55 years old

Director
WEBSTER, Robin Gordon Mclennan
Resigned: 11 May 2016
Appointed Date: 14 December 2012
85 years old

Nominee Director
LYCIDAS NOMINEES LIMITED
Resigned: 27 October 1997
Appointed Date: 24 June 1997

HAL COMMERCIAL COMPANY LIMITED Events

08 Sep 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

08 Jul 2016
Termination of appointment of Robin Gordon Mclennan Webster as a director on 11 May 2016
14 Apr 2016
Director's details changed for John Alexander Batters on 4 April 2016
03 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 79 more events
06 Oct 1997
Memorandum and Articles of Association
06 Oct 1997
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Oct 1997
Registered office changed on 02/10/97 from: 292 st vincent street glasgow G2 5TQ
24 Jun 1997
Incorporation