HOLEHOUSE PROPERTY COMPANY LIMITED
RENFREW

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC053541
Status Active
Incorporation Date 6 July 1973
Company Type Private Limited Company
Address C/O CAMPBELL DALLAS LLP TITANIUM 1, KING'S INCH PLACE, RENFREW, SCOTLAND, PA4 8WF
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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of HOLEHOUSE PROPERTY COMPANY LIMITED are www.holehousepropertycompany.co.uk, and www.holehouse-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Holehouse Property Company Limited is a Private Limited Company. The company registration number is SC053541. Holehouse Property Company Limited has been working since 06 July 1973. The present status of the company is Active. The registered address of Holehouse Property Company Limited is C O Campbell Dallas Llp Titanium 1 King S Inch Place Renfrew Scotland Pa4 8wf. . BROWN, Barbara Jean is a Secretary of the company. BROWN, Barbara Jean is a Director of the company. WARNOCK, Peter James is a Director of the company. Secretary GELLATELY, Anne Catherine has been resigned. Director GELLATELY, Anne Catherine has been resigned. Director GELLATELY, James Scobbie has been resigned. Director WARNOCK, James Andrew has been resigned. Director WARNOCK, Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Barbara Jean
Appointed Date: 17 May 2006

Director
BROWN, Barbara Jean
Appointed Date: 17 May 2006
62 years old

Director
WARNOCK, Peter James
Appointed Date: 17 May 2006
72 years old

Resigned Directors

Secretary
GELLATELY, Anne Catherine
Resigned: 17 May 2006

Director
GELLATELY, Anne Catherine
Resigned: 17 May 2006
86 years old

Director
GELLATELY, James Scobbie
Resigned: 17 May 2006
Appointed Date: 19 January 2005
86 years old

Director
WARNOCK, James Andrew
Resigned: 19 January 2005
Appointed Date: 18 August 2003
101 years old

Director
WARNOCK, Jean
Resigned: 18 August 2003
97 years old

HOLEHOUSE PROPERTY COMPANY LIMITED Events

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
19 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

07 May 2014
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100

...
... and 78 more events
29 May 1987
Full accounts made up to 30 June 1986

29 Oct 1986
Accounts for a small company made up to 30 June 1985

29 Oct 1986
Return made up to 13/09/86; full list of members

08 Sep 1986
Accounts for a small company made up to 30 June 1984

08 Sep 1986
Return made up to 23/12/85; full list of members

HOLEHOUSE PROPERTY COMPANY LIMITED Charges

20 December 1991
Standard security
Delivered: 31 December 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Leasehold interest over flat ground right 112 neilston road…
16 December 1991
Floating charge
Delivered: 23 December 1991
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Outstanding
Persons entitled: The City of Glasgow District Council
Description: 69 kirkland street, glasgow.