Company number SC033646
Status Active
Incorporation Date 5 February 1959
Company Type Private Limited Company
Address MERCANTILE CHAMBERS, 53 BOTHWELL STREET, GLASGOW, G2 6TB
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
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 15 September 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
GBP 1,100
. The most likely internet sites of HAWKHEAD PROPERTY COMPANY LTD., (THE) are www.hawkheadpropertycompanyltd.co.uk, and www.hawkhead-property-company-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 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.Hawkhead Property Company Ltd The is a Private Limited Company.
The company registration number is SC033646. Hawkhead Property Company Ltd The has been working since 05 February 1959.
The present status of the company is Active. The registered address of Hawkhead Property Company Ltd The is Mercantile Chambers 53 Bothwell Street Glasgow G2 6tb. . ALLAN, Judith Bridget is a Secretary of the company. ALLAN, Hugh Norman is a Director of the company. ALLAN, Judith Bridget is a Director of the company. CRAWFORD, Jennifer Mccallum is a Director of the company. Secretary ALLAN, Janet Ferguson has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
H Allan & Son Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
HAWKHEAD PROPERTY COMPANY LTD., (THE) Events
29 May 1996
Standard security
Delivered: 3 June 1996
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12/14, 16 & 18 green road,paisley.
13 February 1996
Floating charge
Delivered: 27 February 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
28 August 1995
Standard security
Delivered: 31 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12/14 and 18 green road, paisley.
16 May 1995
Bond & floating charge
Delivered: 5 June 1995
Status: Satisfied
on 25 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 January 1990
Standard security
Delivered: 16 January 1990
Status: Satisfied
on 29 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on southside of murray street paisley. Title…