Company NameH.R.S. Properties (Falkirk) Limited
DirectorsRaymond Hughes and Barry Hughes
Company StatusActive
Company NumberSC098943
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1988(1 year, 10 months after company formation)
Appointment Duration36 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameBarry Hughes
NationalityBritish
StatusCurrent
Appointed01 April 2003(16 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameBarry Hughes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(19 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameSharon Margaret Hughes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 1993)
RoleCo Secretary
Correspondence Address7 Cherryton Drive
Clackmannan
Clackmannanshire
FK10 4RA
Scotland
Secretary NameSharon Margaret Hughes
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 1993)
RoleCompany Director
Correspondence Address7 Cherryton Drive
Clackmannan
Clackmannanshire
FK10 4RA
Scotland
Director NameGeorge Wilson Riddell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1998)
RoleProperty Manager
Correspondence Address3 Carronvale Road
Larbert
Falkirk
Stirlingshire
FK5 3LZ
Scotland
Secretary NameGeorge Wilson Riddell
NationalityBritish
StatusResigned
Appointed23 June 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1998)
RoleProperty Manager
Correspondence Address3 Carronvale Road
Larbert
Falkirk
Stirlingshire
FK5 3LZ
Scotland
Director NameSandra Kane
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2001)
RoleHealth Manager
Correspondence Address11 Churchill Place
Kilbarchan
Johnstone
Renfrewshire
PA10 2EH
Scotland
Secretary NameSandra Kane
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2001)
RoleHealth Manager
Correspondence Address11 Churchill Place
Kilbarchan
Johnstone
Renfrewshire
PA10 2EH
Scotland
Director NameGeorge Wilson Riddell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address3 Carronvale Road
Larbert
Falkirk
Stirlingshire
FK5 3LZ
Scotland
Secretary NameGeorge Wilson Riddell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleProperty Manager
Correspondence Address3 Carronvale Road
Larbert
Falkirk
Stirlingshire
FK5 3LZ
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

3 at £1Raymond Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£227,588
Cash£2,901
Current Liabilities£29,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

17 September 2001Delivered on: 21 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 milliken place, kilbarchan.
Outstanding
2 April 2001Delivered on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gowan avenue, falkirk.
Outstanding
2 April 2001Delivered on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the south side of clackmannan road, alloa extending to 5 acres.
Outstanding
17 July 2000Delivered on: 28 July 2000
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.
Outstanding
3 February 1994Delivered on: 17 February 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at gowan avenue, falkirk being part of the former cockburn works and 0.305 acre at bryson street, falkirk.
Outstanding
17 November 1992Delivered on: 24 November 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the south side of clackmannan road alloa.
Outstanding
25 January 2010Delivered on: 28 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6 charles street kings park stirling.
Outstanding
4 April 1996Delivered on: 18 April 1996
Satisfied on: 29 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 balfour crescent, larbert.
Fully Satisfied
26 May 1989Delivered on: 2 June 1989
Satisfied on: 21 September 2001
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.
Fully Satisfied
30 March 1988Delivered on: 15 April 1988
Satisfied on: 22 April 1991
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

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
4 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Director's details changed for Mr Raymond Hughes on 28 March 2016 (2 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(5 pages)
8 April 2016Director's details changed for Barry Hughes on 29 March 2016 (2 pages)
8 April 2016Director's details changed for Barry Hughes on 29 March 2016 (2 pages)
8 April 2016Secretary's details changed for Barry Hughes on 29 March 2016 (1 page)
8 April 2016Director's details changed for Mr Raymond Hughes on 28 March 2016 (2 pages)
8 April 2016Secretary's details changed for Barry Hughes on 29 March 2016 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Director's details changed for Mr Raymond Hughes on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Raymond Hughes on 21 October 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 3
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page)
3 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 3 April 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 31/03/09; full list of members (3 pages)
5 June 2009Return made up to 31/03/09; full list of members (3 pages)
17 February 2009Return made up to 31/03/08; full list of members (3 pages)
17 February 2009Return made up to 31/03/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
19 October 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
28 September 2005Return made up to 31/03/05; full list of members (6 pages)
28 September 2005Return made up to 31/03/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 August 2003Return made up to 31/03/03; full list of members (7 pages)
1 August 2003Return made up to 31/03/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2002Return made up to 31/03/02; full list of members (7 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Return made up to 31/03/02; full list of members (7 pages)
13 September 2002New secretary appointed (2 pages)
23 October 2001Secretary resigned;director resigned (1 page)
23 October 2001Secretary resigned;director resigned (1 page)
21 September 2001Partic of mort/charge * (5 pages)
21 September 2001Partic of mort/charge * (5 pages)
21 September 2001Dec mort/charge * (4 pages)
21 September 2001Dec mort/charge * (4 pages)
19 July 2001Return made up to 31/03/01; full list of members (7 pages)
19 July 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 31/03/00; full list of members (7 pages)
3 October 2000Return made up to 31/03/00; full list of members (7 pages)
29 September 2000Dec mort/charge * (4 pages)
29 September 2000Dec mort/charge * (4 pages)
28 July 2000Partic of mort/charge * (5 pages)
28 July 2000Partic of mort/charge * (5 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 31/03/99; no change of members (4 pages)
12 July 1999Return made up to 31/03/99; no change of members (4 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
12 June 1998Return made up to 31/03/98; no change of members (4 pages)
12 June 1998Return made up to 31/03/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1997Return made up to 31/03/97; full list of members (6 pages)
26 September 1997Return made up to 31/03/97; full list of members (6 pages)
13 March 1997Director's particulars changed (1 page)
13 March 1997Director's particulars changed (1 page)
12 December 1996Accounts made up to 31 March 1995 (14 pages)
12 December 1996Accounts made up to 31 March 1995 (14 pages)
18 April 1996Partic of mort/charge * (3 pages)
18 April 1996Partic of mort/charge * (3 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (14 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
24 November 1992Partic of mort/charge * (3 pages)
24 November 1992Partic of mort/charge * (3 pages)
1 December 1986Company name changed tarnloch LIMITED\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed tarnloch LIMITED\certificate issued on 01/12/86 (2 pages)
8 May 1986Incorporation (17 pages)
8 May 1986Incorporation (17 pages)