HONOR CAMPBELL PROPERTIES LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA11 3HT

Company number SC233395
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 29 ST ANDREWS DRIVE, BRIDGE OF WEIR, RENFREWSHIRE, PA11 3HT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 19,600 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HONOR CAMPBELL PROPERTIES LIMITED are www.honorcampbellproperties.co.uk, and www.honor-campbell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Langbank Rail Station is 5.2 miles; to Paisley St James Rail Station is 5.6 miles; to Cardross Rail Station is 8.1 miles; to Glengarnock Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honor Campbell Properties Limited is a Private Limited Company. The company registration number is SC233395. Honor Campbell Properties Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Honor Campbell Properties Limited is 29 St Andrews Drive Bridge of Weir Renfrewshire Pa11 3ht. . CAMPBELL, Douglas is a Secretary of the company. CAMPBELL, Douglas is a Director of the company. CAMPBELL, Elaine is a Director of the company. Director LANGAN, Stuart John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CAMPBELL, Douglas
Appointed Date: 27 June 2002

Director
CAMPBELL, Douglas
Appointed Date: 27 June 2002
55 years old

Director
CAMPBELL, Elaine
Appointed Date: 15 February 2008
54 years old

Resigned Directors

Director
LANGAN, Stuart John
Resigned: 01 October 2006
Appointed Date: 27 June 2002
58 years old

HONOR CAMPBELL PROPERTIES LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 19,600

25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 19,600

10 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
17 Sep 2003
Return made up to 27/06/03; full list of members
05 Feb 2003
Partic of mort/charge *
18 Nov 2002
Partic of mort/charge *
28 Oct 2002
Partic of mort/charge *
27 Jun 2002
Incorporation

HONOR CAMPBELL PROPERTIES LIMITED Charges

14 August 2008
Standard security
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 52 ronaldsay drive, bishopbriggs, glasgow GLA40007.
7 April 2008
Standard security
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 52 ronaldsay drive, bishopbriggs GLA40007.
13 November 2006
Standard security
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 riglands way, renfrew REN7387.
22 February 2006
Standard security
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 119 trinity avenue, glasgow GLA109412.
21 December 2004
Standard security
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 161 talla road, glasgow GLA105134.
5 September 2003
Standard security
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 russell street, johnstone.
28 January 2003
Standard security
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. flat 1, eastmost at 64C waterside street, largs (title…
5 November 2002
Standard security
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects 2D thrush place, johnstone.
23 October 2002
Bond & floating charge
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…