HOT PROPERTY CONTRACTS LTD.
GLASGOW

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 3HB

Company number SC400195
Status Active
Incorporation Date 24 May 2011
Company Type Private Limited Company
Address 23 SHAKESPEARE AVENUE, PARKHALL CLYDEBANK, GLASGOW, G81 3HB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 1 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of HOT PROPERTY CONTRACTS LTD. are www.hotpropertycontracts.co.uk, and www.hot-property-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Hot Property Contracts Ltd is a Private Limited Company. The company registration number is SC400195. Hot Property Contracts Ltd has been working since 24 May 2011. The present status of the company is Active. The registered address of Hot Property Contracts Ltd is 23 Shakespeare Avenue Parkhall Clydebank Glasgow G81 3hb. . RENFREW, John is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
RENFREW, John
Appointed Date: 24 May 2011
58 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 24 May 2011
Appointed Date: 24 May 2011

Director
MABBOTT, Stephen George
Resigned: 24 May 2011
Appointed Date: 24 May 2011
74 years old

HOT PROPERTY CONTRACTS LTD. Events

24 Feb 2017
Accounts for a dormant company made up to 31 May 2016
26 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1

24 Mar 2016
Accounts for a dormant company made up to 31 May 2015
28 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1

02 Sep 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 5 more events
23 Jun 2011
Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1

23 Jun 2011
Appointment of John Renfrew as a director
01 Jun 2011
Termination of appointment of Stephen Mabbott as a director
01 Jun 2011
Termination of appointment of Brian Reid Ltd. as a secretary
24 May 2011
Incorporation