IHTF PROPERTIES LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2EN

Company number SC183698
Status Active
Incorporation Date 4 March 1998
Company Type Private Limited Company
Address 106 BATH STREET, GLASGOW, G2 2EN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 1 . The most likely internet sites of IHTF PROPERTIES LIMITED are www.ihtfproperties.co.uk, and www.ihtf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ihtf Properties Limited is a Private Limited Company. The company registration number is SC183698. Ihtf Properties Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Ihtf Properties Limited is 106 Bath Street Glasgow G2 2en. . FERGUSON, Justine Ann is a Secretary of the company. FERGUSON, Henry Taylor is a Director of the company. Secretary WJM SECRETARIES LIMITED has been resigned. Secretary WRIGHT JOHNSTON & MACKENZIE has been resigned. Director DUNN, Yvonne has been resigned. Director MCCRACKEN, Kenneth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FERGUSON, Justine Ann
Appointed Date: 26 January 2004

Director
FERGUSON, Henry Taylor
Appointed Date: 25 June 1999
53 years old

Resigned Directors

Secretary
WJM SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 25 June 1999

Secretary
WRIGHT JOHNSTON & MACKENZIE
Resigned: 25 June 1999
Appointed Date: 04 March 1998

Director
DUNN, Yvonne
Resigned: 12 March 1999
Appointed Date: 04 March 1998
53 years old

Director
MCCRACKEN, Kenneth
Resigned: 25 June 1999
Appointed Date: 12 March 1999
63 years old

IHTF PROPERTIES LIMITED Events

01 Feb 2017
Satisfaction of charge 2 in full
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1

26 Mar 2016
Director's details changed for Henry Taylor Ferguson on 1 April 2015
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
16 Mar 1999
Return made up to 04/03/99; full list of members
16 Mar 1999
New director appointed
16 Mar 1999
Director resigned
24 Apr 1998
Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ
04 Mar 1998
Incorporation

IHTF PROPERTIES LIMITED Charges

11 March 2002
Standard security
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 97/101 king street, kilmarnock.
11 November 1999
Standard security
Delivered: 18 November 1999
Status: Satisfied on 1 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 1, 470 great western road, glasgow.
28 October 1999
Floating charge
Delivered: 1 November 1999
Status: Satisfied on 26 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…