Company NameHaldane Property Company Limited
Company StatusActive
Company NumberSC029856
CategoryPrivate Limited Company
Incorporation Date4 February 1954(70 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Clark Hutchison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(48 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Staneholm Road
Strathaven
South Lanarkshire
ML10 6JH
Scotland
Director NameWilliam Michael Blyth
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(50 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address213 West George Street J B & G Forsyth
213 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Charles Stanley Hutchinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(50 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address81 Hillend Road
Clarkston
Glasgow
Lanarkshire
G76 7XT
Scotland
Director NameIan Prentice Benson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(35 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 09 February 2010)
RoleMenswear Retailer
Correspondence AddressC/O J B & G Forsyth 79 West Regent Street
Glasgow
G2 2AS
Scotland
Director NameWilliam Stanley Hutchinson
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(35 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 December 2004)
RoleProperty Agent
Correspondence AddressFlat 19, 2 Woodend Court
Glasgow
Lanarkshire
G32 9QZ
Scotland
Secretary NameBaker Tilly Chartered Accountants (Corporation)
StatusResigned
Appointed31 August 1989(35 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 July 2008)
Correspondence AddressBreckenridge House 274 Sauchiehall
Street
Glasgow
Lanarkshire
G2 3EH
Scotland

Location

Registered Address213 West George Street J B & G Forsyth
213 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Haldane (Holdings) LTD
34.45%
Ordinary
3.6k at £1Catherine Hutchinson
27.25%
Ordinary
3.5k at £1William Clark Hutchinson
26.86%
Ordinary
1.5k at £1Carolyn Winifred Blyth
11.43%
Ordinary

Financials

Year2014
Turnover£132,348
Gross Profit£98,813
Net Worth£2,501,150
Cash£35,362
Current Liabilities£105,329

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

24 August 2007Delivered on: 31 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wildcat stores, achtercairn, gairloch ROS7866.
Outstanding
16 August 2007Delivered on: 25 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 121 kenmure street, glasgow GLA94686.
Outstanding
12 January 2006Delivered on: 19 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises at 16, 18 and 20 bank street and the first floor offices at 22 bank street, kilmarnock ayr 29742.
Outstanding
20 April 2005Delivered on: 29 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

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 July 1990Delivered on: 11 July 1990
Satisfied on: 17 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 January 2023Notification of Carolyn Winifred Blyth as a person with significant control on 10 January 2023 (2 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 June 2020Satisfaction of charge 3 in full (4 pages)
30 June 2020Satisfaction of charge 2 in full (4 pages)
30 June 2020Satisfaction of charge 5 in full (1 page)
30 June 2020Satisfaction of charge 4 in full (4 pages)
19 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
29 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 August 2018Amended total exemption full accounts made up to 30 November 2017 (11 pages)
5 June 2018Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow 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 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
12 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
8 September 2016Second filed CS01 part 5 (9 pages)
8 September 2016Second filed CS01 part 5 (9 pages)
4 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/09/2016
(5 pages)
4 September 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/09/2016
(5 pages)
22 April 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
22 April 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 13,088
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 13,088
(5 pages)
30 March 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
30 March 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
6 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 13,088
(5 pages)
6 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 13,088
(5 pages)
23 May 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
23 May 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
24 September 2013Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow Scotland G2 2AS Scotland on 24 September 2013 (1 page)
24 September 2013Registered office address changed from J B & G Forsyth 79 West Regent Street Glasgow Scotland G2 2AS Scotland on 24 September 2013 (1 page)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 13,088
(5 pages)
24 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 13,088
(5 pages)
23 May 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
23 May 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
29 May 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
8 September 2011Director's details changed for William Michael Blyth on 7 September 2011 (2 pages)
8 September 2011Director's details changed for William Michael Blyth on 7 September 2011 (2 pages)
8 September 2011Director's details changed for William Michael Blyth on 7 September 2011 (2 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 September 2011Director's details changed for William Clark Hutchison on 7 September 2011 (2 pages)
7 September 2011Director's details changed for William Clark Hutchison on 7 September 2011 (2 pages)
7 September 2011Director's details changed for William Clark Hutchison on 7 September 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 March 2011Registered office address changed from Baker Tilly, Breckenridge House 274 Sauchiehall Street Glasgow, Lanarkshire G2 3EH on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Baker Tilly, Breckenridge House 274 Sauchiehall Street Glasgow, Lanarkshire G2 3EH on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Baker Tilly, Breckenridge House 274 Sauchiehall Street Glasgow, Lanarkshire G2 3EH on 8 March 2011 (1 page)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of Ian Benson as a director (1 page)
16 September 2010Termination of appointment of Ian Benson as a director (1 page)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 200831/08/08 no member list (3 pages)
9 December 200831/08/08 no member list (3 pages)
4 December 2008Director's change of particulars / ian benson / 30/06/2008 (1 page)
4 December 2008Director's change of particulars / ian benson / 30/06/2008 (1 page)
5 September 2008Appointment terminated secretary baker tilly chartered accountants (1 page)
5 September 2008Appointment terminated secretary baker tilly chartered accountants (1 page)
1 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
31 March 2008Memorandum and Articles of Association (3 pages)
31 March 2008Memorandum and Articles of Association (3 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007Return made up to 31/08/07; no change of members (8 pages)
25 September 2007Return made up to 31/08/07; no change of members (8 pages)
31 August 2007Partic of mort/charge * (3 pages)
31 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
25 August 2007Partic of mort/charge * (3 pages)
29 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
29 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
27 October 2006Return made up to 31/08/06; full list of members (8 pages)
27 October 2006Return made up to 31/08/06; full list of members (8 pages)
29 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
29 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
9 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 June 2005Dec mort/charge * (2 pages)
17 June 2005Dec mort/charge * (2 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
11 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
11 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 April 2005Ad 09/06/04--------- £ si 4088@1 (2 pages)
6 April 2005Ad 09/06/04--------- £ si 4088@1 (2 pages)
6 April 2005Statement of affairs (42 pages)
6 April 2005Statement of affairs (42 pages)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
25 August 2004Return made up to 31/08/04; full list of members (7 pages)
25 August 2004Return made up to 31/08/04; full list of members (7 pages)
26 June 2004Nc inc already adjusted 05/05/04 (1 page)
26 June 2004Ad 05/05/04--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
26 June 2004Nc inc already adjusted 05/05/04 (1 page)
26 June 2004Ad 05/05/04--------- £ si 8000@1=8000 £ ic 1000/9000 (2 pages)
26 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
2 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
22 August 2003Return made up to 31/08/03; full list of members (7 pages)
22 August 2003Return made up to 31/08/03; full list of members (7 pages)
16 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
16 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Registered office changed on 02/07/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
2 July 2002Secretary's particulars changed (1 page)
2 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
2 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
2 July 2002Registered office changed on 02/07/02 from: hlb kidsons breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
2 July 2002Secretary's particulars changed (1 page)
2 July 2002New director appointed (2 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
9 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
9 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
11 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
10 July 2000Full accounts made up to 30 November 1999 (11 pages)
10 July 2000Full accounts made up to 30 November 1999 (11 pages)
27 September 1999Full accounts made up to 30 November 1998 (14 pages)
27 September 1999Full accounts made up to 30 November 1998 (14 pages)
26 August 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1998Full accounts made up to 30 November 1997 (13 pages)
24 September 1998Full accounts made up to 30 November 1997 (13 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (14 pages)
1 October 1997Full accounts made up to 30 November 1996 (14 pages)
23 September 1997Return made up to 31/08/97; full list of members (6 pages)
23 September 1997Return made up to 31/08/97; full list of members (6 pages)
26 November 1996Return made up to 31/08/96; no change of members (4 pages)
26 November 1996Return made up to 31/08/96; no change of members (4 pages)
4 September 1996Full accounts made up to 30 November 1995 (13 pages)
4 September 1996Full accounts made up to 30 November 1995 (13 pages)
25 September 1995Return made up to 31/08/95; no change of members (4 pages)
25 September 1995Return made up to 31/08/95; no change of members (4 pages)
10 July 1995Full accounts made up to 30 November 1994 (12 pages)
10 July 1995Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 July 1990Partic of mort/charge 7477 (3 pages)
11 July 1990Partic of mort/charge 7477 (3 pages)
16 July 1986Full accounts made up to 30 November 1984 (7 pages)
16 July 1986Full accounts made up to 30 November 1984 (7 pages)
4 February 1954Incorporation (17 pages)
4 February 1954Incorporation (17 pages)