JH CIVIL ENGINEERING LIMITED
CHAPELHALL

Hellopages » North Lanarkshire » North Lanarkshire » ML6 8RH

Company number SC195621
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address BROADLEES INDUSTRIAL ESTATE, CARLISLE ROAD, CHAPELHALL, AIRDRIE, ML6 8RH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge SC1956210004, created on 5 December 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JH CIVIL ENGINEERING LIMITED are www.jhcivilengineering.co.uk, and www.jh-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Jh Civil Engineering Limited is a Private Limited Company. The company registration number is SC195621. Jh Civil Engineering Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Jh Civil Engineering Limited is Broadlees Industrial Estate Carlisle Road Chapelhall Airdrie Ml6 8rh. . HIGGINS, Kathleen Heaney is a Secretary of the company. HIGGINS, John Christopher is a Director of the company. HIGGINS, Kathleen Heaney is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HIGGINS, Kathleen Heaney
Appointed Date: 23 April 1999

Director
HIGGINS, John Christopher
Appointed Date: 23 April 1999
70 years old

Director
HIGGINS, Kathleen Heaney
Appointed Date: 14 August 2013
57 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

JH CIVIL ENGINEERING LIMITED Events

07 Dec 2016
Registration of charge SC1956210004, created on 5 December 2016
25 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2016
Registration of charge SC1956210003, created on 17 February 2016
15 Jul 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
06 May 1999
Secretary resigned;director resigned
06 May 1999
New director appointed
06 May 1999
New secretary appointed
06 May 1999
Registered office changed on 06/05/99 from: 1 royal bank place (1ST floor) glasgow lanarkshire G1 3AA
23 Apr 1999
Incorporation

JH CIVIL ENGINEERING LIMITED Charges

5 December 2016
Charge code SC19 5621 0004
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Bank Scotland PLC
Description: Land at carlisle road, airdrie,. LAN223432…
17 February 2016
Charge code SC19 5621 0003
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Carlisle road, chapelhall, airdrie. LAN50505. LAN223432…
28 May 2007
Bond & floating charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
4 August 2000
Bond & floating charge
Delivered: 10 August 2000
Status: Satisfied on 17 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…