HPS LIMITED
GLASGOW HARLEQUIN PROPERTIES (SCOTLAND) LIMITED MILLBRY 16 LTD.

Hellopages » Glasgow City » Glasgow City » G3 8TL

Company number SC182670
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address 1287 ARGYLE STREET, GLASGOW, G3 8TL
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 one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 27 in full. The most likely internet sites of HPS LIMITED are www.hps.co.uk, and www.hps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Bellgrove Rail Station is 2.6 miles; to Cathcart Rail Station is 3.6 miles; to Clydebank Rail Station is 5 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hps Limited is a Private Limited Company. The company registration number is SC182670. Hps Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of Hps Limited is 1287 Argyle Street Glasgow G3 8tl. . GILL, Charan Singh is a Secretary of the company. GILL, Charan Singh is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director DHILLON, Gurmail Singh has been resigned. Director DHILLON, Sukhvir Singh has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GILL, Charan Singh
Appointed Date: 24 February 1998

Director
GILL, Charan Singh
Appointed Date: 24 February 1998
70 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 24 February 1998
Appointed Date: 03 February 1998

Director
DHILLON, Gurmail Singh
Resigned: 31 October 2009
Appointed Date: 24 February 1998
76 years old

Director
DHILLON, Sukhvir Singh
Resigned: 14 October 2013
Appointed Date: 31 October 2008
50 years old

Nominee Director
MABBOTT, Stephen
Resigned: 24 February 1998
Appointed Date: 03 February 1998
74 years old

Persons With Significant Control

Harlequin Holdings (Scotland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HPS LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Feb 2016
Satisfaction of charge 27 in full
23 Feb 2016
Satisfaction of charge 12 in full
23 Feb 2016
All of the property or undertaking has been released from charge 32
...
... and 125 more events
25 Feb 1998
£ nc 100/100000 24/02/98
25 Feb 1998
Registered office changed on 25/02/98 from: 14 mitchell lane glasgow G1 3NU
25 Feb 1998
Director resigned
25 Feb 1998
Secretary resigned
03 Feb 1998
Incorporation

HPS LIMITED Charges

1 June 2007
Standard security
Delivered: 15 June 2007
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 24E watchmeal crescent clydebank.
18 April 2006
Standard security
Delivered: 22 April 2006
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4/7, 240 wallace street, glasgow gla 176364 flat 6/7…
19 January 2006
Standard security
Delivered: 25 January 2006
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/2, being the northmost house on the third floor…
8 September 2005
Standard security
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/4, 36 elazebeth street, glasgow GLA19387; flat 2/1…
23 June 2005
Standard security
Delivered: 28 June 2005
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: (1) flat 1/3, 240 wallace street, glasgow gla 176279 (2)…
21 June 2005
Standard security
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/r, 96 middleton street; flat 3/7, 240 wallace…
20 June 2005
Standard security
Delivered: 23 June 2005
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/l, 35 uist street, govan; flat 1/m, 25 harley…
17 June 2005
Standard security
Delivered: 21 June 2005
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: See form 410 paper apart.
7 January 2005
Standard security
Delivered: 12 January 2005
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 bolton drive, glasgow-title number GLA44699; flat 1/1…
18 November 2004
Standard security
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/2, 39 exeter drive, glasgow (title number gla…
16 November 2004
Standard security
Delivered: 25 November 2004
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/2, 1435 dumbarton road, glasgow (title number…
21 April 2004
Standard security
Delivered: 11 May 2004
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 granby avenue, livingston; 82 nelson avenue…
17 October 2003
Standard security
Delivered: 24 October 2003
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 fisher drive, paisley; flat 2/l 9 laurel place & 67…
15 October 2003
Standard security
Delivered: 24 October 2003
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 queen margaret drive; 90 marthill road; 33 thornwood…
8 November 2002
Standard security
Delivered: 18 November 2002
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/2, 660 dumbarton road, glasgow; flat 2/2, 18…
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 fairlie park drive, glasgow.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 apsley street, glasgow.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 falkland drive, west mains, east kilbride.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 clouston street, glasgow.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/m, 27 wilton drive, glasgow.
1 December 1999
Standard security
Delivered: 10 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/w, 130 berkeley street, glasgow.
19 August 1999
Standard security
Delivered: 31 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/1, 1317 argyle street, glasgow.
19 August 1999
Standard security
Delivered: 31 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 1/2, 620 dumbarton road, partick, glasgow.
19 August 1999
Standard security
Delivered: 31 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 radnor street, glasgow.
19 August 1999
Standard security
Delivered: 31 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 425 north woodside road, glasgow.
19 August 1999
Standard security
Delivered: 31 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/3, 690 dumbarton road, glasgow.
19 August 1999
Standard security
Delivered: 31 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2/mid, 1030 argyle street, glasgow.
5 August 1999
Standard security
Delivered: 13 August 1999
Status: Satisfied on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3, 1162 argyle street, glasgow: 235 west princes…
19 April 1998
Bond & floating charge
Delivered: 27 April 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…