HOOSES-2-LET LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 3AH
Company number SC242608
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 516 EDINBURGH ROAD, GLASGOW, SCOTLAND, G33 3AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge SC2426080007, created on 25 March 2016. The most likely internet sites of HOOSES-2-LET LIMITED are www.hooses2let.co.uk, and www.hooses-2-let.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hooses 2 Let Limited is a Private Limited Company. The company registration number is SC242608. Hooses 2 Let Limited has been working since 20 January 2003. The present status of the company is Active. The registered address of Hooses 2 Let Limited is 516 Edinburgh Road Glasgow Scotland G33 3ah. . REILLY, Michelle Helen Mary is a Secretary of the company. REILLY, Hugh is a Director of the company. Secretary FINDLAY, Allan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REILLY, Michelle Helen Mary
Appointed Date: 29 March 2004

Director
REILLY, Hugh
Appointed Date: 20 January 2003
68 years old

Resigned Directors

Secretary
FINDLAY, Allan
Resigned: 29 March 2004
Appointed Date: 20 January 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

Mr Hugh Reilly
Notified on: 10 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

HOOSES-2-LET LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Registration of charge SC2426080007, created on 25 March 2016
25 Feb 2016
Registration of charge SC2426080006, created on 23 February 2016
02 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 36 more events
03 Mar 2003
New director appointed
03 Mar 2003
New secretary appointed
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
20 Jan 2003
Incorporation

HOOSES-2-LET LIMITED Charges

25 March 2016
Charge code SC24 2608 0007
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 288 warriston street. Glasgow…
23 February 2016
Charge code SC24 2608 0006
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
9 October 2009
Standard security
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Flat 1/2/ 39 dunrobin street, glasgow GLA143881.
5 September 2003
Standard security
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor at 36 peninver drive, glasgow GLA40226.
10 June 2003
Standard security
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 920 cumbernauld road, glasgow.
4 April 2003
Standard security
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 up leftmost, 288 springburn road, glasgow, G21 1SE.
19 March 2003
Standard security
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/r, 164 main street, baillieston, glasgow.