H ENGLAND (HOLDINGS) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC095916
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Registration of charge SC0959160012, created on 16 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of H ENGLAND (HOLDINGS) LIMITED are www.henglandholdings.co.uk, and www.h-england-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. H England Holdings Limited is a Private Limited Company. The company registration number is SC095916. H England Holdings Limited has been working since 11 November 1985. The present status of the company is Active. The registered address of H England Holdings Limited is 6 Atholl Crescent Perth Ph1 5jn. . ENGLAND, David John Philip is a Secretary of the company. ENGLAND, David John Philip is a Director of the company. ENGLAND, John Howard Leslie is a Director of the company. Secretary ENGLAND, Hazel Anne has been resigned. Director ENGLAND, Hazel Anne has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ENGLAND, David John Philip
Appointed Date: 25 October 1995

Director
ENGLAND, David John Philip
Appointed Date: 01 June 1993
55 years old

Director

Resigned Directors

Secretary
ENGLAND, Hazel Anne
Resigned: 25 October 1995

Director
ENGLAND, Hazel Anne
Resigned: 12 October 2009
Appointed Date: 01 June 1993
80 years old

Persons With Significant Control

Mr David John Philip England
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Mr John Howard Leslie England
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

H ENGLAND (HOLDINGS) LIMITED Events

22 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Jul 2016
Registration of charge SC0959160012, created on 16 June 2016
11 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 240.76

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
13 May 1988
Full group accounts made up to 31 May 1987

26 Apr 1988
Return made up to 31/12/87; full list of members

30 Apr 1987
Group of companies' accounts made up to 31 May 1986

30 Apr 1987
Return made up to 31/12/86; full list of members

13 Feb 1987
Secretary resigned

H ENGLAND (HOLDINGS) LIMITED Charges

16 June 2016
Charge code SC09 5916 0012
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Whisky Auctioneer Limited
Description: West building, ruthvenfield grove, perth PTH27664.
5 June 2015
Charge code SC09 5916 0011
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Croftness bothy, croftness, aberfeldy, perth, PTH33726…
2 June 2015
Charge code SC09 5916 0010
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Croftness farmhouse, aberfeldy, perth. PTH29992…
2 June 2011
Standard security
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3, ruthvenfield road, inveralmond instrial estate…
14 June 2010
Standard security
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: West building ruthvenfield grove inveralmond industrial…
29 January 2007
Standard security
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Croftness cottage, aberfeldy.
17 March 2003
Standard security
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 128 brunton gardens, montgomery street, edinburgh.
12 June 2002
Standard security
Delivered: 24 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 134/2 mcdonald road, edinburgh.
5 April 2001
Bond & floating charge
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 April 1994
Standard security
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: John Howard Leslie England
Description: Subjects at north muirton, perth extending to 0.701 parts…
29 April 1994
Standard security
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: John Howard Leslie England and Others as Trustees
Description: Subjects at north muirton, perth extending to 701 decimal…
9 August 1993
Standard security
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot g(1) north muirton industrial estate, arran road…