S. HALLSIDE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC028670
Status Active
Incorporation Date 29 December 1951
Company Type Private Limited Company
Address C/O HARDIE CALDWELL LLP, CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 13,000 . The most likely internet sites of S. HALLSIDE LIMITED are www.shallside.co.uk, and www.s-hallside.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and nine months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Hallside Limited is a Private Limited Company. The company registration number is SC028670. S Hallside Limited has been working since 29 December 1951. The present status of the company is Active. The registered address of S Hallside Limited is C O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . CAMERON, Sandra Elizabeth is a Secretary of the company. CAMERON, Sandra Elizabeth is a Director of the company. HUNTER, Scott is a Director of the company. Secretary GILLESPIE, James Gilchrist has been resigned. Secretary RATCLIFFE, Douglas Stanley has been resigned. Director DUNDAS, Alexander Kenneth has been resigned. Director GOLDIE, Melvyn Jack has been resigned. Director GOODMAN, Lionel has been resigned. Director LINDSAY, John has been resigned. Director LINDSAY, John Alexander has been resigned. Director RATCLIFFE, Douglas Stanley has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
CAMERON, Sandra Elizabeth
Appointed Date: 05 March 2011

Director
CAMERON, Sandra Elizabeth
Appointed Date: 28 February 2011
63 years old

Director
HUNTER, Scott
Appointed Date: 05 April 2000
68 years old

Resigned Directors

Secretary
GILLESPIE, James Gilchrist
Resigned: 05 April 2000

Secretary
RATCLIFFE, Douglas Stanley
Resigned: 04 March 2011
Appointed Date: 05 April 2000

Director
DUNDAS, Alexander Kenneth
Resigned: 05 April 2000
80 years old

Director
GOLDIE, Melvyn Jack
Resigned: 05 April 2000
81 years old

Director
GOODMAN, Lionel
Resigned: 01 November 1996
93 years old

Director
LINDSAY, John
Resigned: 17 August 2006
Appointed Date: 05 April 2000
65 years old

Director
LINDSAY, John Alexander
Resigned: 05 April 2000
89 years old

Director
RATCLIFFE, Douglas Stanley
Resigned: 04 March 2011
Appointed Date: 05 April 2000
67 years old

Persons With Significant Control

Publicity Printing Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S. HALLSIDE LIMITED Events

07 Oct 2016
Confirmation statement made on 31 July 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 13,000

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 13,000

...
... and 81 more events
31 Aug 1988
Group accounts for a small company made up to 31 March 1988

02 Sep 1987
Group accounts for a small company made up to 31 March 1987

11 Aug 1987
Return made up to 17/07/87; full list of members

21 Jan 1987
Return made up to 02/09/86; full list of members

31 Dec 1986
Accounts for a small company made up to 31 March 1986

S. HALLSIDE LIMITED Charges

14 April 2000
Standard security
Delivered: 14 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold interest in 974,986 & 1008 pollokshaws road…
5 April 2000
Floating charge
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 December 1990
Floating charge
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 December 1962
Disposition by the company in favour of the chargee and explanatory letter by the company to the chargee
Delivered: 11 December 1962
Status: Outstanding
Persons entitled: Clydesdale & North of Scotland Bank LTD
Description: 986 pollokshaws road, glasgow.
15 August 1962
Assignation, relative acknowledgment, back letter
Delivered: 22 August 1962
Status: Outstanding
Persons entitled: Clydesdale & North of Scotland Bank Limited
Description: All sums of money owing to the company by glasgow…