HUNTERS CONTRACTS (SCOTLAND) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 9XA

Company number SC250704
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address SINCLAIR BUILDING, 18-20 EAGLE STREET, GLASGOW, SCOTLAND, G4 9XA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Satisfaction of charge SC2507040005 in full; Confirmation statement made on 4 December 2016 with updates; Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to Sinclair Building 18-20 Eagle Street Glasgow G4 9XA on 9 December 2016. The most likely internet sites of HUNTERS CONTRACTS (SCOTLAND) LTD. are www.hunterscontractsscotland.co.uk, and www.hunters-contracts-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bellgrove Rail Station is 1.6 miles; to Cathcart Rail Station is 4 miles; to Baillieston Rail Station is 5.8 miles; to Busby Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunters Contracts Scotland Ltd is a Private Limited Company. The company registration number is SC250704. Hunters Contracts Scotland Ltd has been working since 06 June 2003. The present status of the company is Active. The registered address of Hunters Contracts Scotland Ltd is Sinclair Building 18 20 Eagle Street Glasgow Scotland G4 9xa. . CONNELLY, Robert is a Director of the company. DRAIN, Ian James is a Director of the company. HARRIS, Paul Alistair is a Director of the company. JAMIESON, Gary David is a Director of the company. MCKENNA, John Allan is a Director of the company. Secretary MCNELLAN, Stuart has been resigned. Secretary MOODY, Maurice has been resigned. Secretary O'BRIEN, Yvonne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCKEE, Anthony James has been resigned. Director MCNELLAN, Stuart has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
CONNELLY, Robert
Appointed Date: 28 January 2009
58 years old

Director
DRAIN, Ian James
Appointed Date: 27 February 2014
56 years old

Director
HARRIS, Paul Alistair
Appointed Date: 27 February 2014
62 years old

Director
JAMIESON, Gary David
Appointed Date: 27 February 2014
60 years old

Director
MCKENNA, John Allan
Appointed Date: 27 February 2014
60 years old

Resigned Directors

Secretary
MCNELLAN, Stuart
Resigned: 28 May 2006
Appointed Date: 06 June 2003

Secretary
MOODY, Maurice
Resigned: 06 November 2008
Appointed Date: 28 May 2006

Secretary
O'BRIEN, Yvonne
Resigned: 01 January 2014
Appointed Date: 06 November 2008

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Director
MCKEE, Anthony James
Resigned: 22 April 2016
Appointed Date: 06 June 2003
59 years old

Director
MCNELLAN, Stuart
Resigned: 28 May 2006
Appointed Date: 06 June 2003
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 June 2003
Appointed Date: 06 June 2003

HUNTERS CONTRACTS (SCOTLAND) LTD. Events

17 Dec 2016
Satisfaction of charge SC2507040005 in full
09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
09 Dec 2016
Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to Sinclair Building 18-20 Eagle Street Glasgow G4 9XA on 9 December 2016
07 Dec 2016
Registration of charge SC2507040010, created on 5 December 2016
06 Dec 2016
Registration of charge SC2507040009, created on 30 November 2016
...
... and 72 more events
17 Jun 2003
Ad 10/06/03--------- £ si 39998@1=39998 £ ic 2/40000
17 Jun 2003
New secretary appointed;new director appointed
10 Jun 2003
Director resigned
10 Jun 2003
Secretary resigned
06 Jun 2003
Incorporation

HUNTERS CONTRACTS (SCOTLAND) LTD. Charges

5 December 2016
Charge code SC25 0704 0010
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 18 - 20 eagle street, glasgow, G4 9XA (previously known as…
30 November 2016
Charge code SC25 0704 0009
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
30 November 2016
Charge code SC25 0704 0008
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
20 November 2015
Charge code SC25 0704 0007
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: All and whole the subjects known as and forming the…
10 July 2014
Charge code SC25 0704 0006
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7, craighall business park, glasgow GLA200720…
13 November 2013
Charge code SC25 0704 0005
Delivered: 2 December 2013
Status: Satisfied on 17 December 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code SC25 0704 0004
Delivered: 29 October 2013
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
15 October 2004
Bond & floating charge
Delivered: 25 October 2004
Status: Satisfied on 29 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 August 2003
Floating charge
Delivered: 6 August 2003
Status: Satisfied on 9 December 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 July 2003
Bond & floating charge
Delivered: 16 July 2003
Status: Satisfied on 8 October 2015
Persons entitled: UK Steel Enterprise Limited
Description: Undertaking and all property and assets present and future…