Company NameHallmanse Limited
Company StatusDissolved
Company NumberSC180232
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Abbas Lessani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2015(17 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Moffat Street
Glasgow
G5 0ND
Scotland
Director NameMr Abbas Lessani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address8 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMs Kim Julia Lessani
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameMs Kim Julia Lessani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Secretary NameMrs Marie McCaffrey
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 October 2003)
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Burnawn Grove
Robroyston
Glasgow
G33 1RW
Scotland
Director NameDr Mahmoud Mike Kowkabi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address20 Iain Road
Bearsden
Glasgow
G61 4PA
Scotland
Director NameMr Christopher Ashgon Lessani
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2015)
RoleStudent
Country of ResidenceScotland
Correspondence Address8 Collylinn Road
Bearsden
Glasgow
Lanarkshire
G61 4PN
Scotland

Location

Registered Address121 Moffat Street
Glasgow
G5 0ND
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Kim Lessani
50.00%
Ordinary
1 at £1Mr Abbas Lessani
50.00%
Ordinary

Financials

Year2014
Net Worth£42,167
Cash£340
Current Liabilities£125,869

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

19 May 2004Delivered on: 3 June 2004
Satisfied on: 27 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85 townhead, kirkintilloch.
Fully Satisfied
17 December 2002Delivered on: 30 December 2002
Satisfied on: 27 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 jordanvale avenue, glasgow being the subjects known as unity bsd, clydeholme industrial estate, lying on the northeast side of jordanvale avenue, glasgow (title number GLA104534).
Fully Satisfied
1 May 2002Delivered on: 11 May 2002
Satisfied on: 27 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 604 dumbarton road, partick, glasgow.
Fully Satisfied
8 April 2002Delivered on: 16 April 2002
Satisfied on: 27 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 192 woodlands road, glasgow.
Fully Satisfied
8 April 2002Delivered on: 12 April 2002
Satisfied on: 27 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 620 crow road, glasgow (title number GLA151320).
Fully Satisfied
15 December 2000Delivered on: 20 December 2000
Satisfied on: 27 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1012 cathcart road, glasgow.
Fully Satisfied
25 February 2000Delivered on: 2 March 2000
Satisfied on: 27 July 2010
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 701 pollokshaws road, glasgow.
Fully Satisfied
25 February 2000Delivered on: 2 March 2000
Satisfied on: 27 July 2010
Persons entitled: Aib Group UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 659 great western road, glasgow.
Fully Satisfied
30 January 2009Delivered on: 5 February 2009
Satisfied on: 20 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 701 pollockshaws road, glasgow GLA15927.
Fully Satisfied
29 January 2009Delivered on: 5 February 2009
Satisfied on: 20 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 jordanvale avenue, glasgow GLA104534.
Fully Satisfied
13 January 2009Delivered on: 30 January 2009
Satisfied on: 26 June 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
16 February 2000Delivered on: 25 February 2000
Satisfied on: 29 January 2009
Persons entitled: Aib Group (UK) 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.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2018Termination of appointment of Kim Julia Lessani as a secretary on 1 August 2018 (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
9 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 October 2015Appointment of Mr Abbas Lessani as a director on 20 September 2015 (2 pages)
9 October 2015Appointment of Mr Abbas Lessani as a director on 20 September 2015 (2 pages)
9 October 2015Termination of appointment of Christopher Ashgon Lessani as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Christopher Ashgon Lessani as a director on 30 September 2015 (1 page)
20 August 2015Satisfaction of charge 12 in full (1 page)
20 August 2015Satisfaction of charge 11 in full (1 page)
20 August 2015Satisfaction of charge 11 in full (1 page)
20 August 2015Satisfaction of charge 12 in full (1 page)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
26 June 2014Satisfaction of charge 10 in full (2 pages)
26 June 2014Satisfaction of charge 10 in full (2 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
7 March 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 November 2010Annual return made up to 4 November 2010 (4 pages)
15 November 2010Annual return made up to 4 November 2010 (4 pages)
15 November 2010Annual return made up to 4 November 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 March 2009Return made up to 04/11/08; full list of members (3 pages)
30 March 2009Return made up to 04/11/08; full list of members (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 March 2008Return made up to 04/11/07; no change of members (6 pages)
18 March 2008Return made up to 04/11/07; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 December 2006Return made up to 04/11/06; full list of members (6 pages)
20 December 2006Return made up to 04/11/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 June 2006Return made up to 04/11/05; full list of members (6 pages)
15 June 2006Return made up to 04/11/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 November 2004Return made up to 04/11/04; full list of members (6 pages)
30 November 2004Return made up to 04/11/04; full list of members (6 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
12 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 November 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
6 February 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 December 2002Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
14 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 May 2002Partic of mort/charge * (5 pages)
11 May 2002Partic of mort/charge * (5 pages)
16 April 2002Partic of mort/charge * (5 pages)
16 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
12 April 2002Partic of mort/charge * (5 pages)
11 January 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
11 January 2002Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
20 December 2000Partic of mort/charge * (5 pages)
20 December 2000Partic of mort/charge * (5 pages)
4 December 2000Return made up to 04/11/00; full list of members (7 pages)
4 December 2000Return made up to 04/11/00; full list of members (7 pages)
17 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 March 2000Partic of mort/charge * (2 pages)
2 March 2000Partic of mort/charge * (8 pages)
2 March 2000Partic of mort/charge * (2 pages)
2 March 2000Partic of mort/charge * (8 pages)
25 February 2000Partic of mort/charge * (6 pages)
25 February 2000Partic of mort/charge * (6 pages)
10 February 2000Ad 09/04/99--------- £ si 98@1 (2 pages)
10 February 2000Ad 09/04/99--------- £ si 98@1 (2 pages)
15 December 1999Return made up to 04/11/99; full list of members (8 pages)
15 December 1999Return made up to 04/11/99; full list of members (8 pages)
31 August 1999Accounts for a small company made up to 30 November 1998 (10 pages)
31 August 1999Accounts for a small company made up to 30 November 1998 (10 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
11 March 1999Return made up to 04/11/98; full list of members (6 pages)
11 March 1999Return made up to 04/11/98; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
24 November 1997Registered office changed on 24/11/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1997Incorporation (16 pages)
4 November 1997Incorporation (16 pages)