HOPEMANGREEN (EAST) LIMITED
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 7PT

Company number SC225574
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address HILLAND AT MCNULTY, 74 NORTH VENNEL, LANARK, ML11 7PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 30 November 2015; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 100 . The most likely internet sites of HOPEMANGREEN (EAST) LIMITED are www.hopemangreeneast.co.uk, and www.hopemangreen-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Carstairs Rail Station is 4.4 miles; to Carluke Rail Station is 4.8 miles; to Wishaw Rail Station is 8.9 miles; to Shotts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopemangreen East Limited is a Private Limited Company. The company registration number is SC225574. Hopemangreen East Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Hopemangreen East Limited is Hilland At Mcnulty 74 North Vennel Lanark Ml11 7pt. . WINCHAM ACCOUNTANTS LIMITED is a Secretary of the company. WATSON, Johann is a Director of the company. Secretary FORSYTH, Karen Lillian has been resigned. Secretary MUIRHEAD, Helen has been resigned. Secretary WATSON, Johann has been resigned. Secretary WHITELAW, Susan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCINTYRE, Jason George has been resigned. Director MUIRHEAD, Eric Leonard has been resigned. Director WATSON, Johann has been resigned. Director WHITELAW, Allan Lindsay has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WINCHAM ACCOUNTANTS LIMITED
Appointed Date: 29 July 2014

Director
WATSON, Johann
Appointed Date: 29 July 2014
54 years old

Resigned Directors

Secretary
FORSYTH, Karen Lillian
Resigned: 12 December 2008
Appointed Date: 07 October 2007

Secretary
MUIRHEAD, Helen
Resigned: 07 October 2007
Appointed Date: 01 March 2004

Secretary
WATSON, Johann
Resigned: 10 October 2013
Appointed Date: 12 December 2008

Secretary
WHITELAW, Susan
Resigned: 01 March 2004
Appointed Date: 22 November 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Director
MCINTYRE, Jason George
Resigned: 24 July 2014
Appointed Date: 10 October 2013
55 years old

Director
MUIRHEAD, Eric Leonard
Resigned: 31 July 2010
Appointed Date: 29 February 2004
60 years old

Director
WATSON, Johann
Resigned: 10 October 2013
Appointed Date: 12 December 2008
54 years old

Director
WHITELAW, Allan Lindsay
Resigned: 01 March 2004
Appointed Date: 22 November 2001
64 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Villa In The Sun Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

HOPEMANGREEN (EAST) LIMITED Events

15 Aug 2016
Micro company accounts made up to 30 November 2015
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
12 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
...
... and 61 more events
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
26 Nov 2001
New secretary appointed
26 Nov 2001
New director appointed
22 Nov 2001
Incorporation

HOPEMANGREEN (EAST) LIMITED Charges

5 May 2008
Standard security
Delivered: 13 May 2008
Status: Satisfied on 21 December 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Twenty six bath street, edinburgh MID19066.
30 April 2008
Floating charge
Delivered: 13 May 2008
Status: Satisfied on 21 December 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…
21 March 2002
Standard security
Delivered: 27 March 2002
Status: Satisfied on 4 March 2009
Persons entitled: Aib Group (UK) PLC
Description: 26 bath street, portobello.
25 February 2002
Floating charge
Delivered: 5 March 2002
Status: Satisfied on 2 May 2008
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…