J.F. HILLEBRAND SCOTLAND LIMITED
274 SAUCHIEHALL STREET J.F. HILLEBRAND LIMITED

Hellopages » Glasgow City » Glasgow City » G2 3EH
Company number SC070599
Status Active
Incorporation Date 8 February 1980
Company Type Private Limited Company
Address 2ND FLOOR WEST SUITE, BRECKENRIDGE HOUSE, 274 SAUCHIEHALL STREET, GLASGOW, G2 3EH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 6,000 ; Full accounts made up to 31 December 2015; Termination of appointment of James Bryson as a director on 31 May 2015. The most likely internet sites of J.F. HILLEBRAND SCOTLAND LIMITED are www.jfhillebrandscotland.co.uk, and www.j-f-hillebrand-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.9 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J F Hillebrand Scotland Limited is a Private Limited Company. The company registration number is SC070599. J F Hillebrand Scotland Limited has been working since 08 February 1980. The present status of the company is Active. The registered address of J F Hillebrand Scotland Limited is 2nd Floor West Suite Breckenridge House 274 Sauchiehall Street Glasgow G2 3eh. . KELLY, Joanne Christina is a Secretary of the company. BROCK, Kevin Richard is a Director of the company. MAWER, George David is a Director of the company. Secretary DRUMMOND, James has been resigned. Secretary LINDSAY, Colin James has been resigned. Secretary NEWLANDS, Anne has been resigned. Secretary TARELLI, Peter has been resigned. Secretary WATSON, Michael Miller has been resigned. Director BERNARD, Christophe has been resigned. Director BRYSON, James has been resigned. Director DESBOIS, Gerard has been resigned. Director EBERT, Paul Wilhelm has been resigned. Director MCCORMICK, John Michael has been resigned. Director MCKAY, William R has been resigned. Director MORISON, Niel Rankin has been resigned. Director QUAIL, Ann Marie has been resigned. Director TENNANT, James Elliott has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
KELLY, Joanne Christina
Appointed Date: 11 May 2007

Director
BROCK, Kevin Richard
Appointed Date: 01 May 2003
68 years old

Director
MAWER, George David
Appointed Date: 01 June 2015
65 years old

Resigned Directors

Secretary
DRUMMOND, James
Resigned: 17 July 1991

Secretary
LINDSAY, Colin James
Resigned: 22 September 2004
Appointed Date: 21 February 2000

Secretary
NEWLANDS, Anne
Resigned: 21 February 2000
Appointed Date: 18 July 1991

Secretary
TARELLI, Peter
Resigned: 18 April 2007
Appointed Date: 13 December 2004

Secretary
WATSON, Michael Miller
Resigned: 30 November 2004
Appointed Date: 22 September 2004

Director
BERNARD, Christophe
Resigned: 13 February 2009
Appointed Date: 01 May 2003
65 years old

Director
BRYSON, James
Resigned: 31 May 2015
Appointed Date: 01 October 2006
56 years old

Director
DESBOIS, Gerard
Resigned: 21 June 2013
Appointed Date: 16 March 2000
77 years old

Director
EBERT, Paul Wilhelm
Resigned: 16 March 2000
91 years old

Director
MCCORMICK, John Michael
Resigned: 01 October 2006
Appointed Date: 01 October 1998
70 years old

Director
MCKAY, William R
Resigned: 16 March 2000
91 years old

Director
MORISON, Niel Rankin
Resigned: 31 March 1998
Appointed Date: 01 December 1991
80 years old

Director
QUAIL, Ann Marie
Resigned: 01 October 2006
Appointed Date: 01 January 2006
61 years old

Director
TENNANT, James Elliott
Resigned: 29 December 1995
97 years old

J.F. HILLEBRAND SCOTLAND LIMITED Events

09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6,000

23 Mar 2016
Full accounts made up to 31 December 2015
08 Jun 2015
Termination of appointment of James Bryson as a director on 31 May 2015
08 Jun 2015
Appointment of Mr George David Mawer as a director on 1 June 2015
20 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6,000

...
... and 91 more events
03 Jun 1987
Return made up to 10/04/87; full list of members

21 May 1987
Accounts for a small company made up to 31 December 1986

12 Jun 1986
Accounts for a small company made up to 31 December 1985

12 Jun 1986
Return made up to 26/04/86; full list of members

06 Feb 1980
Incorporation

J.F. HILLEBRAND SCOTLAND LIMITED Charges

17 May 1996
Bond & floating charge
Delivered: 28 May 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…