HAMULD PROPERTIES LLP
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4YF

Company number SO301470
Status Active
Incorporation Date 27 July 2007
Company Type Limited Liability Partnership
Address GORDON FERGUSON & CO, COMAC HOUSE 2 CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, LANARKSHIRE, ML1 4YF
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Russell John Davies as a member on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Russell John Davies as a member on 30 September 2016. The most likely internet sites of HAMULD PROPERTIES LLP are www.hamuldproperties.co.uk, and www.hamuld-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Hamuld Properties Llp is a Limited Liability Partnership. The company registration number is SO301470. Hamuld Properties Llp has been working since 27 July 2007. The present status of the company is Active. The registered address of Hamuld Properties Llp is Gordon Ferguson Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire Ml1 4yf. . HALL, William Robert is a LLP Designated Member of the company. MULLEN, April Jessie is a LLP Designated Member of the company. HALL, Elizabeth Janet is a LLP Member of the company. HALL, Jennifer Mairi is a LLP Member of the company. HALL, Rhona Janet is a LLP Member of the company. MULLEN, Gordon is a LLP Member of the company. MULLEN, Philip is a LLP Member of the company. LLP Designated Member DAVIES, Russell John has been resigned. LLP Designated Member DAVIES, Russell John has been resigned. LLP Designated Member RANKIN, Caroline has been resigned. LLP Member MULLEN, Isabella Gordon Bryce has been resigned.


Current Directors

LLP Designated Member
HALL, William Robert
Appointed Date: 27 July 2007
69 years old

LLP Designated Member
MULLEN, April Jessie
Appointed Date: 27 July 2007
65 years old

LLP Member
HALL, Elizabeth Janet
Appointed Date: 27 July 2007
41 years old

LLP Member
HALL, Jennifer Mairi
Appointed Date: 27 July 2007
38 years old

LLP Member
HALL, Rhona Janet
Appointed Date: 27 July 2007
68 years old

LLP Member
MULLEN, Gordon
Appointed Date: 01 April 2009
58 years old

LLP Member
MULLEN, Philip
Appointed Date: 01 April 2009
57 years old

Resigned Directors

LLP Designated Member
DAVIES, Russell John
Resigned: 31 January 2017
Appointed Date: 30 September 2016
65 years old

LLP Designated Member
DAVIES, Russell John
Resigned: 01 April 2009
Appointed Date: 27 July 2007
65 years old

LLP Designated Member
RANKIN, Caroline
Resigned: 30 September 2016
Appointed Date: 01 April 2009
58 years old

LLP Member
MULLEN, Isabella Gordon Bryce
Resigned: 01 April 2009
Appointed Date: 27 July 2007
83 years old

Persons With Significant Control

Mr William Robert Hall
Notified on: 6 April 2016
69 years old
Nature of control: Right to surplus assets - More than 50% but less than 75%

HAMULD PROPERTIES LLP Events

28 Feb 2017
Termination of appointment of Russell John Davies as a member on 31 January 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Appointment of Mr Russell John Davies as a member on 30 September 2016
12 Oct 2016
Termination of appointment of Caroline Rankin as a member on 30 September 2016
29 Jul 2016
Confirmation statement made on 27 July 2016 with updates
...
... and 39 more events
27 Oct 2008
Annual return made up to 27/07/08
25 Oct 2007
Partic of mort/charge *
18 Sep 2007
Partic of mort/charge *
09 Aug 2007
Accounting reference date shortened from 31/07/08 to 31/03/08
27 Jul 2007
Incorporation

HAMULD PROPERTIES LLP Charges

29 January 2014
Charge code SO30 1470 0004
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: The Fife Council
Description: 165.62 square metres lying to the north of 19 faraday road…
17 February 2012
Standard security
Delivered: 3 March 2012
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 19 faraday road glenrothes ffe 33965.
22 October 2007
Standard security
Delivered: 25 October 2007
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 18 faraday road, southfield industrial etsate…
11 September 2007
Bond & floating charge
Delivered: 18 September 2007
Status: Satisfied on 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…