HIELAN JESSIE LIMITED
CITY OF GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0TX

Company number SC252601
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 374 GALLOWGATE, CALTON, GLASGOW, CITY OF GLASGOW, G4 0TX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 1 . The most likely internet sites of HIELAN JESSIE LIMITED are www.hielanjessie.co.uk, and www.hielan-jessie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Charing Cross (Glasgow) Rail Station is 1.5 miles; to Cathcart Rail Station is 2.8 miles; to Baillieston Rail Station is 4.7 miles; to Busby Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hielan Jessie Limited is a Private Limited Company. The company registration number is SC252601. Hielan Jessie Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Hielan Jessie Limited is 374 Gallowgate Calton Glasgow City of Glasgow G4 0tx. . GOLD, William is a Secretary of the company. GOLD, William is a Director of the company. GOLD, William (Snr) is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
GOLD, William
Appointed Date: 10 July 2003

Director
GOLD, William
Appointed Date: 10 July 2003
68 years old

Director
GOLD, William (Snr)
Appointed Date: 10 July 2003
96 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mr William Gold
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HIELAN JESSIE LIMITED Events

12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

26 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1

...
... and 26 more events
11 Aug 2003
Secretary resigned
11 Aug 2003
New director appointed
11 Aug 2003
New director appointed
11 Aug 2003
New secretary appointed
10 Jul 2003
Incorporation

HIELAN JESSIE LIMITED Charges

9 July 2004
Bond & floating charge
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…