HMC HOLDINGS LIMITED
AYRSHIRE HOSIERY MANUFACTURING COMPANY LIMITED (THE)

Hellopages » North Ayrshire » North Ayrshire » KA12 0HW

Company number SC005669
Status Active
Incorporation Date 21 July 1904
Company Type Private Limited Company
Address 30 BALLOT ROAD, IRVINE, AYRSHIRE, KA12 0HW
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 eighty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Registration of charge SC0056690006, created on 5 July 2016; Registration of charge SC0056690005, created on 23 May 2016. The most likely internet sites of HMC HOLDINGS LIMITED are www.hmcholdings.co.uk, and www.hmc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and three months. The distance to to Kilmaurs Rail Station is 5.3 miles; to Dalry Rail Station is 6.5 miles; to Stewarton Rail Station is 7.2 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmc Holdings Limited is a Private Limited Company. The company registration number is SC005669. Hmc Holdings Limited has been working since 21 July 1904. The present status of the company is Active. The registered address of Hmc Holdings Limited is 30 Ballot Road Irvine Ayrshire Ka12 0hw. . JOHNSTON, Robert Alan William is a Secretary of the company. JOHNSTON, Robert Alan William is a Director of the company. WATSON, James William Ronald is a Director of the company. WATSON, William Cunningham is a Director of the company. Secretary GILLIS, Cecil has been resigned. Director GILLIS, Cecil has been resigned. Director WATSON, Ian Stirling Thomson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSTON, Robert Alan William
Appointed Date: 28 September 1990

Director

Director
WATSON, James William Ronald
Appointed Date: 15 March 2006
52 years old

Director

Resigned Directors

Secretary
GILLIS, Cecil
Resigned: 28 September 1990

Director
GILLIS, Cecil
Resigned: 30 September 1990
97 years old

Director
WATSON, Ian Stirling Thomson
Resigned: 04 August 1995
89 years old

HMC HOLDINGS LIMITED Events

08 Sep 2016
Accounts for a small company made up to 31 December 2015
21 Jul 2016
Registration of charge SC0056690006, created on 5 July 2016
25 May 2016
Registration of charge SC0056690005, created on 23 May 2016
20 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 165,304.8

01 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 165,304.8

...
... and 72 more events
04 Jun 1987
Full accounts made up to 31 December 1986

04 Jun 1987
Return made up to 10/05/87; full list of members

16 Jun 1986
Full accounts made up to 31 December 1985

20 May 1986
Return made up to 10/05/86; full list of members

21 Jul 1904
Certificate of incorporation

HMC HOLDINGS LIMITED Charges

5 July 2016
Charge code SC00 5669 0006
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground and first floor shop premises known as and…
23 May 2016
Charge code SC00 5669 0005
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Irvine Bay Developments Limited
Description: The subjects at ailsa road industrial estate, ailsa road…
20 December 2002
Bond & floating charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
7 September 1998
Standard security
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: North Lanarkshire Council
Description: 172 main street,bellshill.
5 October 1988
Standard security
Delivered: 13 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 281 and 283 byres road glasgow.
16 August 1983
Standard security
Delivered: 25 August 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 high street paisley (shop) and shop at 30 quarry street…