HAPPELL DEVELOPMENTS LIMITED

Hellopages » Glasgow City » Glasgow City » G12 0YQ

Company number SC259321
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address 72 WHITTINGEHAME DRIVE, GLASGOW, G12 0YQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mrs Deborah Miriam Happell as a secretary on 1 December 2016; Termination of appointment of David Rodger Happell as a director on 1 December 2016; Termination of appointment of Marilyn Margaret Happell as a secretary on 1 December 2016. The most likely internet sites of HAPPELL DEVELOPMENTS LIMITED are www.happelldevelopments.co.uk, and www.happell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Happell Developments Limited is a Private Limited Company. The company registration number is SC259321. Happell Developments Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Happell Developments Limited is 72 Whittingehame Drive Glasgow G12 0yq. . HAPPELL, Deborah Miriam is a Secretary of the company. HAPPELL, Deborah Miriam is a Director of the company. HAPPELL, Dene David is a Director of the company. Secretary HAPPELL, Marilyn Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HAPPELL, David Rodger has been resigned. Director HAPPELL, Marilyn Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAPPELL, Deborah Miriam
Appointed Date: 01 December 2016

Director
HAPPELL, Deborah Miriam
Appointed Date: 14 November 2003
56 years old

Director
HAPPELL, Dene David
Appointed Date: 14 November 2003
55 years old

Resigned Directors

Secretary
HAPPELL, Marilyn Margaret
Resigned: 01 December 2016
Appointed Date: 14 November 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 November 2003
Appointed Date: 14 November 2003

Director
HAPPELL, David Rodger
Resigned: 01 December 2016
Appointed Date: 14 November 2003
79 years old

Director
HAPPELL, Marilyn Margaret
Resigned: 01 December 2016
Appointed Date: 14 November 2003
78 years old

Persons With Significant Control

Mr David Rodger Happell
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Deborah Miriam Happell
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Dene David Happell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marilyn Margaret Happell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAPPELL DEVELOPMENTS LIMITED Events

09 Dec 2016
Appointment of Mrs Deborah Miriam Happell as a secretary on 1 December 2016
09 Dec 2016
Termination of appointment of David Rodger Happell as a director on 1 December 2016
09 Dec 2016
Termination of appointment of Marilyn Margaret Happell as a secretary on 1 December 2016
09 Dec 2016
Termination of appointment of Marilyn Margaret Happell as a director on 1 December 2016
30 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 43 more events
19 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

19 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

19 Nov 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Nov 2003
Secretary resigned
14 Nov 2003
Incorporation

HAPPELL DEVELOPMENTS LIMITED Charges

15 March 2011
Standard security
Delivered: 2 April 2011
Status: Satisfied on 11 January 2013
Persons entitled: Co-Operative Bank PLC
Description: 4 scott road kilmarnock ayr 85056; 6 barbadoes road…
14 February 2011
Floating charge
Delivered: 3 March 2011
Status: Satisfied on 9 January 2015
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
5 May 2008
Standard security
Delivered: 13 May 2008
Status: Satisfied on 17 June 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Eleven a/b ladeside road, kilmaurs AYR83143.
16 November 2004
Standard security
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 ewenfield avenue, ayr (title number AYR57963).
15 November 2004
Bond & floating charge
Delivered: 19 November 2004
Status: Satisfied on 2 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…