Company number SC281465
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address GREENLAWDEAN, GREENLAW, DUNS, BERWICKSHIRE, TD10 6XP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LD to Greenlawdean Greenlaw Duns Berwickshire TD10 6XP on 30 December 2016; Satisfaction of charge 1 in full; Previous accounting period extended from 31 October 2016 to 30 November 2016. The most likely internet sites of HULEMOSS PROPERTIES LIMITED are www.hulemossproperties.co.uk, and www.hulemoss-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Hulemoss Properties Limited is a Private Limited Company.
The company registration number is SC281465. Hulemoss Properties Limited has been working since 11 March 2005.
The present status of the company is Active. The registered address of Hulemoss Properties Limited is Greenlawdean Greenlaw Duns Berwickshire Td10 6xp. . LOGAN, Jane Helen Anne is a Secretary of the company. GRIFFIN, Katherine Jean is a Director of the company. LEGGATE, Benjamin David is a Director of the company. LEGGATE, Jennifer Susan is a Director of the company. LEGGATE, Peter James Arthur is a Director of the company. Secretary WINTER, Stuart Hynd has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 31 July 2006
Appointed Date: 11 March 2005
Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 31 July 2006
Appointed Date: 11 March 2005
Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 31 July 2006
Appointed Date: 11 March 2005
HULEMOSS PROPERTIES LIMITED Events
30 Dec 2016
Registered office address changed from 191 West George Street Glasgow Lanarkshire G2 2LD to Greenlawdean Greenlaw Duns Berwickshire TD10 6XP on 30 December 2016
07 Dec 2016
Satisfaction of charge 1 in full
30 Nov 2016
Previous accounting period extended from 31 October 2016 to 30 November 2016
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
...
... and 36 more events
25 Apr 2006
Ad 21/04/06--------- £ si 98@1=98 £ ic 2/100
18 Jan 2006
Accounting reference date shortened from 31/03/06 to 31/10/05
21 Oct 2005
Company name changed tm 1241 LIMITED\certificate issued on 21/10/05
21 Oct 2005
Registered office changed on 21/10/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
11 Mar 2005
Incorporation