Company NameH. H. Property Investment Limited
DirectorsHarvey Paul Hyman and June Hyman
Company StatusActive
Company NumberSC199590
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Harvey Paul Hyman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Belvedere Court
Alwoodley
Leeds
LS17 8NF
Secretary NameJune Hyman
NationalityBritish
StatusCurrent
Appointed01 September 2000(12 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Belvedere Court
Alwoodley
Leeds
LS17 8NF
Director NameJune Hyman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address412 Belvedere Court
Alwoodley
Leeds
LS17 8NF
Director NameHoward Hyman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2002)
RolePresident
Correspondence Address1 Dalserf Crescent
Glasgow
G46 6RB
Scotland
Secretary NameHarvey Paul Hyman
NationalityBritish
StatusResigned
Appointed29 September 1999(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address67 Broomfield Avenue
Newton Mearns
Glasgow
G77 5JR
Scotland
Director NameRhoda Hyman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1/7 Barcapel Avenue
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director NameIrving Mayo Hyman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(3 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-7 Barcapel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6QJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 4271144
Telephone regionGlasgow

Location

Registered Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Harvey Paul Hyman
49.02%
Redeemable Preference
50k at £1Irving Hyman
49.02%
Redeemable Preference
1000 at £1Harvey Paul Hyman
0.98%
Ordinary
500 at £1June Hyman
0.49%
Ordinary
250 at £1Lisa Eskinazi
0.25%
Ordinary
250 at £1Melanie Nathan
0.25%
Ordinary

Financials

Year2014
Net Worth£533,876
Cash£26,224
Current Liabilities£162,328

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

31 March 2017Delivered on: 3 April 2017
Persons entitled: Skenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the subjects known as and forming subjects on the north side of brand street, glasgow being the whole subjects registered in the land register of scotland under title number GLA135529 and (in the second place) all and whole the subjects on the south side of brand place, glasgow being the whole subjects registered in the land register of scotland under title number GLA201172; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 March 2013Delivered on: 7 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 perth business park perth pth 8238.
Outstanding
4 December 2012Delivered on: 7 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Melisa house, brand street, glasgow GLA135529.
Outstanding
31 July 2007Delivered on: 10 August 2007
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
10 October 2017Delivered on: 12 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects on the south side of brand place, glasgow shown edged red and shaded pink on the plan annexed and executed as relative to the standard security, and forming part and portion of the subjects registered in the land register of scotland under title number GLA134405.
Outstanding
31 March 2017Delivered on: 3 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 perth business park being the whole subjects registered in the land register of scotland under title number PTH8238; together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
18 February 2002Delivered on: 6 March 2002
Satisfied on: 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58-64 high street, wick (two shop units).
Fully Satisfied
26 February 2001Delivered on: 1 March 2001
Satisfied on: 1 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming unit 9, perth business park, perth.
Fully Satisfied
31 January 2000Delivered on: 7 February 2000
Satisfied on: 29 August 2007
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

5 December 2023Micro company accounts made up to 31 August 2023 (8 pages)
9 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 August 2022 (8 pages)
9 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 August 2021 (8 pages)
11 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 August 2020 (8 pages)
16 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 August 2020Director's details changed for June Hyman on 17 August 2020 (2 pages)
17 August 2020Registered office address changed from Treetops 41 Cedarwood Avenue Newton Mearns Glasgow G77 5LP to 9 Arran Drive Giffnock Glasgow G46 7NL on 17 August 2020 (1 page)
17 August 2020Secretary's details changed for June Hyman on 17 August 2020 (1 page)
17 August 2020Secretary's details changed for June Hyman on 17 August 2020 (1 page)
17 August 2020Change of details for Mr Harvey Paul Hyman as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Harvey Paul Hyman on 17 August 2020 (2 pages)
22 November 2019Micro company accounts made up to 31 August 2019 (7 pages)
16 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
7 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
12 October 2017Registration of charge SC1995900011, created on 10 October 2017 (7 pages)
12 October 2017Registration of charge SC1995900011, created on 10 October 2017 (7 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 April 2017Satisfaction of charge 5 in full (1 page)
28 April 2017Satisfaction of charge 7 in full (1 page)
28 April 2017Satisfaction of charge 7 in full (1 page)
28 April 2017Satisfaction of charge 5 in full (1 page)
3 April 2017Registration of charge SC1995900009, created on 31 March 2017 (6 pages)
3 April 2017Registration of charge SC1995900009, created on 31 March 2017 (6 pages)
3 April 2017Registration of charge SC1995900010, created on 31 March 2017 (6 pages)
3 April 2017Registration of charge SC1995900010, created on 31 March 2017 (6 pages)
28 March 2017Registration of charge SC1995900008, created on 24 March 2017 (11 pages)
27 March 2017Satisfaction of charge 4 in full (1 page)
27 March 2017Satisfaction of charge 6 in full (1 page)
27 March 2017Satisfaction of charge 6 in full (1 page)
27 March 2017Satisfaction of charge 4 in full (1 page)
1 February 2017Micro company accounts made up to 31 August 2016 (4 pages)
1 February 2017Micro company accounts made up to 31 August 2016 (4 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (10 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102,000
(6 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102,000
(6 pages)
13 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (10 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102,000
(6 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102,000
(6 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 102,000
(6 pages)
10 July 2014Termination of appointment of Irving Hyman as a director (1 page)
10 July 2014Termination of appointment of Irving Hyman as a director (1 page)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 102,000
(7 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 102,000
(7 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 102,000
(7 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
10 September 2012Termination of appointment of Rhoda Hyman as a director (1 page)
10 September 2012Termination of appointment of Rhoda Hyman as a director (1 page)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
2 February 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 September 2010Director's details changed for Irving Mayo Hyman on 1 January 2010 (2 pages)
11 September 2010Director's details changed for Rhoda Hyman on 1 January 2010 (2 pages)
11 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
11 September 2010Director's details changed for Irving Mayo Hyman on 1 January 2010 (2 pages)
11 September 2010Director's details changed for Rhoda Hyman on 1 January 2010 (2 pages)
11 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
11 September 2010Director's details changed for Rhoda Hyman on 1 January 2010 (2 pages)
11 September 2010Director's details changed for Irving Mayo Hyman on 1 January 2010 (2 pages)
11 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 September 2009Return made up to 07/09/09; full list of members (5 pages)
14 September 2009Return made up to 07/09/09; full list of members (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 07/09/07; full list of members (4 pages)
7 September 2007Return made up to 07/09/07; full list of members (4 pages)
1 September 2007Dec mort/charge * (2 pages)
1 September 2007Dec mort/charge * (2 pages)
1 September 2007Dec mort/charge * (2 pages)
1 September 2007Dec mort/charge * (2 pages)
29 August 2007Dec mort/charge * (2 pages)
29 August 2007Dec mort/charge * (2 pages)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
10 August 2007Partic of mort/charge * (3 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 September 2006Return made up to 07/09/06; full list of members (4 pages)
13 September 2006Return made up to 07/09/06; full list of members (4 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 September 2005Return made up to 07/09/05; full list of members (4 pages)
9 September 2005Return made up to 07/09/05; full list of members (4 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 September 2004Return made up to 07/09/04; full list of members (8 pages)
13 September 2004Return made up to 07/09/04; full list of members (8 pages)
19 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 September 2003Registered office changed on 16/09/03 from: melisa house unit 3 festival court brand pl glasgow lanarkshire G51 1DR (1 page)
16 September 2003Registered office changed on 16/09/03 from: melisa house unit 3 festival court brand pl glasgow lanarkshire G51 1DR (1 page)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
12 December 2002Ad 12/11/02--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages)
12 December 2002Memorandum and Articles of Association (11 pages)
12 December 2002Memorandum and Articles of Association (11 pages)
12 December 2002Nc inc already adjusted 12/11/02 (1 page)
12 December 2002Nc inc already adjusted 12/11/02 (1 page)
12 December 2002Ad 12/11/02--------- £ si 100000@1=100000 £ ic 2000/102000 (2 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
6 March 2002Partic of mort/charge * (5 pages)
6 March 2002Partic of mort/charge * (5 pages)
26 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
10 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
1 March 2001Partic of mort/charge * (5 pages)
1 March 2001Partic of mort/charge * (5 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2000Partic of mort/charge * (6 pages)
7 February 2000Partic of mort/charge * (6 pages)
23 November 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
23 November 1999Ad 29/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
23 November 1999Ad 29/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
23 November 1999Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
3 November 1999Memorandum and Articles of Association (11 pages)
3 November 1999Memorandum and Articles of Association (11 pages)
29 October 1999Company name changed chancemap LIMITED\certificate issued on 01/11/99 (2 pages)
29 October 1999Company name changed chancemap LIMITED\certificate issued on 01/11/99 (2 pages)
26 October 1999£ nc 1000/2000 29/09/99 (1 page)
26 October 1999Registered office changed on 26/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999£ nc 1000/2000 29/09/99 (1 page)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 1999Incorporation (13 pages)
7 September 1999Incorporation (13 pages)