HERMITAGE HOLDINGS LIMITED
WJM (TEVIOTEX) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 5RZ

Company number SC194152
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 302 ST VINCENT STREET, GLASGOW, G2 5RZ
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 211,000 ; Accounts for a small company made up to 31 August 2014. The most likely internet sites of HERMITAGE HOLDINGS LIMITED are www.hermitageholdings.co.uk, and www.hermitage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermitage Holdings Limited is a Private Limited Company. The company registration number is SC194152. Hermitage Holdings Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Hermitage Holdings Limited is 302 St Vincent Street Glasgow G2 5rz. . WJM SECRETARIES LIMITED is a Secretary of the company. BORROWS, James is a Director of the company. CUMMING, Alan Fergus is a Director of the company. RENDLE, Stephen Michael is a Director of the company. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Director LONG, Kenneth Burnie has been resigned. Director SIMPSON, Alan Monro has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
WJM SECRETARIES LIMITED
Appointed Date: 25 March 2002

Director
BORROWS, James
Appointed Date: 01 March 2003
69 years old

Director
CUMMING, Alan Fergus
Appointed Date: 04 May 1999
63 years old

Director
RENDLE, Stephen Michael
Appointed Date: 04 May 1999
70 years old

Resigned Directors

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 25 March 2002
Appointed Date: 09 March 1999

Director
LONG, Kenneth Burnie
Resigned: 29 April 1999
Appointed Date: 09 March 1999
61 years old

Director
SIMPSON, Alan Monro
Resigned: 04 May 1999
Appointed Date: 29 April 1999
74 years old

HERMITAGE HOLDINGS LIMITED Events

07 Jun 2016
Accounts for a small company made up to 31 August 2015
01 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 211,000

03 Jun 2015
Accounts for a small company made up to 31 August 2014
05 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 211,000

05 Jan 2015
Registration of charge SC1941520004, created on 30 December 2014
...
... and 56 more events
05 May 1999
Director resigned
05 May 1999
New director appointed
25 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Mar 1999
Company name changed wjm (teviotex) LIMITED\certificate issued on 19/03/99
09 Mar 1999
Incorporation

HERMITAGE HOLDINGS LIMITED Charges

30 December 2014
Charge code SC19 4152 0004
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings at 15 commercial road, hawick TD9 7AQ…
14 August 2014
Charge code SC19 4152 0003
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Scottish Borders Council
Description: Land at commercial road, hawick.
15 June 1999
Standard security
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 commercial road, hawick.
5 May 1999
Floating charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…