HJA SUPPLIES LTD
GLASOW

Hellopages » Glasgow City » Glasgow City » G46 8JT

Company number SC438135
Status Active
Incorporation Date 4 December 2012
Company Type Private Limited Company
Address CLEMENT MILLAR, CALEDONIA HOUSE, EVANTON DRIVE, GLASOW, G46 8JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of HJA SUPPLIES LTD are www.hjasupplies.co.uk, and www.hja-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Hja Supplies Ltd is a Private Limited Company. The company registration number is SC438135. Hja Supplies Ltd has been working since 04 December 2012. The present status of the company is Active. The registered address of Hja Supplies Ltd is Clement Millar Caledonia House Evanton Drive Glasow G46 8jt. . ALTMAN, Harold is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALTMAN, Harold
Appointed Date: 04 December 2012
75 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 04 December 2012
Appointed Date: 04 December 2012

Director
MCMEEKIN, James Stuart
Resigned: 04 December 2012
Appointed Date: 04 December 2012
58 years old

Director
COSEC LIMITED
Resigned: 04 December 2012
Appointed Date: 04 December 2012

Persons With Significant Control

Mr Harold Altman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HJA SUPPLIES LTD Events

20 Jan 2017
Confirmation statement made on 4 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to C/O Clement Millar Caledonia House Evanton Drive Glasow G46 8JT on 12 August 2015
...
... and 5 more events
04 Dec 2012
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 December 2012
04 Dec 2012
Termination of appointment of James Mcmeekin as a director
04 Dec 2012
Termination of appointment of Cosec Limited as a director
04 Dec 2012
Termination of appointment of Cosec Limited as a secretary
04 Dec 2012
Incorporation