213 West George Street
Glasgow
G2 2LW
Scotland
Director Name | Mr Charles Stanley Hutchinson |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1989(85 years, 2 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | 81 Hillend Road Clarkston Glasgow Lanarkshire G76 7XT Scotland |
Director Name | Mr William Clark Hutchinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1989(85 years, 2 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | 10 Staneholm Road Strathaven Lanarkshire ML10 6JH Scotland |
Director Name | William Stanley Hutchinson |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(85 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 December 2004) |
Role | Property Agent |
Correspondence Address | Flat 19, 2 Woodend Court Glasgow Lanarkshire G32 9QZ Scotland |
Secretary Name | Baker Tilly Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1989(85 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 31 July 2008) |
Correspondence Address | Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH Scotland |
Registered Address | 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
4.7k at £1 | Haldane Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,172 |
Gross Profit | £33,028 |
Net Worth | £669,386 |
Cash | £10,516 |
Current Liabilities | £7,803 |
Latest Accounts | 30 November 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 August 2023 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 September 2024 (11 months, 3 weeks from now) |
23 December 1992 | Delivered on: 31 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
29 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
8 August 2018 | Amended total exemption full accounts made up to 30 November 2017 (11 pages) |
5 June 2018 | Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow Scotland G2 2AS to 213 West George Street J B & G Forsyth 213 West George Street Glasgow G2 2LW on 5 June 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 April 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
22 April 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
30 March 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
6 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
23 May 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 May 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
23 May 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
29 May 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
8 September 2011 | Director's details changed for William Michael Blyth on 7 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Director's details changed for William Michael Blyth on 7 September 2011 (2 pages) |
8 September 2011 | Director's details changed for William Michael Blyth on 7 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Director's details changed for Charles Stanley Hutchinson on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Charles Stanley Hutchinson on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Charles Stanley Hutchinson on 7 September 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 March 2011 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street, Glasgow Lanarkshire, G2 3EH on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street, Glasgow Lanarkshire, G2 3EH on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Baker Tilly Breckenridge House 274 Sauchiehall Street, Glasgow Lanarkshire, G2 3EH on 8 March 2011 (1 page) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
5 September 2008 | Appointment terminated secretary baker tilly chartered accountants (1 page) |
5 September 2008 | Appointment terminated secretary baker tilly chartered accountants (1 page) |
1 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
31 March 2008 | Resolutions
|
31 March 2008 | Memorandum and Articles of Association (6 pages) |
31 March 2008 | Memorandum and Articles of Association (6 pages) |
31 March 2008 | Resolutions
|
12 February 2008 | Return made up to 27/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 27/11/07; full list of members (3 pages) |
29 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
29 June 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
29 March 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
29 March 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
9 January 2006 | Return made up to 27/11/05; full list of members
|
9 January 2006 | Return made up to 27/11/05; full list of members
|
11 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
11 April 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
25 November 2004 | Return made up to 27/11/04; full list of members (10 pages) |
25 November 2004 | Return made up to 27/11/04; full list of members (10 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
10 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
10 June 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (10 pages) |
8 December 2003 | Return made up to 27/11/03; full list of members (10 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
16 July 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
16 July 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
22 November 2002 | Return made up to 27/11/02; full list of members (10 pages) |
22 November 2002 | Return made up to 27/11/02; full list of members (10 pages) |
6 July 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Registered office changed on 06/07/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
6 July 2002 | Secretary's particulars changed (1 page) |
6 June 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
22 November 2001 | Return made up to 27/11/01; full list of members (9 pages) |
22 November 2001 | Return made up to 27/11/01; full list of members (9 pages) |
9 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
9 July 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
1 December 2000 | Return made up to 27/11/00; full list of members
|
1 December 2000 | Return made up to 27/11/00; full list of members
|
5 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
5 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
15 December 1999 | Return made up to 27/11/99; full list of members
|
15 December 1999 | Return made up to 27/11/99; full list of members
|
27 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
27 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
18 November 1998 | Return made up to 27/11/98; no change of members
|
18 November 1998 | Return made up to 27/11/98; no change of members
|
24 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
27 November 1997 | Return made up to 27/11/97; full list of members (8 pages) |
27 November 1997 | Return made up to 27/11/97; full list of members (8 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
17 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
20 December 1995 | Return made up to 27/11/95; no change of members
|
20 December 1995 | Return made up to 27/11/95; no change of members
|
10 July 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
10 July 1995 | Accounts for a small company made up to 30 November 1994 (12 pages) |
31 December 1992 | Partic of mort/charge * (3 pages) |
31 December 1992 | Partic of mort/charge * (3 pages) |
10 May 1904 | Incorporation (27 pages) |
10 May 1904 | Incorporation (27 pages) |