Company NameH & C Property Company Limited
DirectorsColin Macartney and Jacqueline Macartney
Company StatusActive
Company NumberSC241958
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin Macartney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kittoch Street
East Kilbride
G74 4JW
Scotland
Secretary NameMr Colin Macartney
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kittoch Street
East Kilbride
G74 4JW
Scotland
Director NameMrs Jacqueline Macartney
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(15 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Kittoch Street
East Kilbride
G74 4JW
Scotland
Director NameMr Hugh Macartney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Woodside Road
Carmunnock
Glasgow
G76 9AE
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address33 Kittoch Street
East Kilbride
G74 4JW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Macartney
50.00%
Ordinary
1 at £1Jacqueline Macartney
50.00%
Ordinary

Financials

Year2014
Net Worth£138,059
Cash£5,113
Current Liabilities£571,478

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

10 March 2023Delivered on: 16 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18 lithgow place, east kilbride.
Outstanding
26 January 2021Delivered on: 2 February 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 kirkton gate, east kilbride.
Outstanding
3 March 2010Delivered on: 10 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 dundas court east kilbride LAN125643.
Outstanding
5 March 2008Delivered on: 12 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 kirkton gate, east kilbride LAN94217.
Outstanding
4 October 2006Delivered on: 11 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 falkland place, east kilbride LAN142336.
Outstanding
23 May 2003Delivered on: 29 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6, block 2, 218/6 eaglesham road, hairmyres, east kilbride.
Outstanding
12 May 2003Delivered on: 15 May 2003
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

Filing History

19 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 March 2023Registration of charge SC2419580007, created on 10 March 2023 (7 pages)
11 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 February 2021Registration of charge SC2419580006, created on 26 January 2021 (6 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 August 2020Director's details changed for Mr Colin Macartney on 28 August 2020 (2 pages)
28 August 2020Secretary's details changed for Mr Colin Macartney on 28 August 2020 (1 page)
17 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 May 2018Appointment of Mrs Jacqueline Macartney as a director on 31 January 2018 (2 pages)
18 May 2018Termination of appointment of Hugh Macartney as a director on 31 January 2018 (1 page)
25 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Colin Macartney on 8 January 2010 (2 pages)
24 February 2010Director's details changed for Colin Macartney on 8 January 2010 (2 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Hugh Macartney on 8 January 2010 (2 pages)
24 February 2010Director's details changed for Colin Macartney on 8 January 2010 (2 pages)
24 February 2010Director's details changed for Hugh Macartney on 8 January 2010 (2 pages)
24 February 2010Director's details changed for Hugh Macartney on 8 January 2010 (2 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 08/01/09; full list of members (4 pages)
24 February 2009Return made up to 08/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 February 2008Return made up to 08/01/08; full list of members (2 pages)
20 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
3 February 2006Return made up to 08/01/06; full list of members (7 pages)
3 February 2006Return made up to 08/01/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 08/01/05; full list of members (7 pages)
25 January 2005Return made up to 08/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 08/01/04; full list of members (7 pages)
10 February 2004Return made up to 08/01/04; full list of members (7 pages)
10 February 2004Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 February 2004Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2003Partic of mort/charge * (5 pages)
29 May 2003Partic of mort/charge * (5 pages)
15 May 2003Partic of mort/charge * (6 pages)
15 May 2003Partic of mort/charge * (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
26 March 2003Registered office changed on 26/03/03 from: 33 kittoch street east kilbride glasgow strathclyde G74 4JW (1 page)
16 January 2003Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
16 January 2003Secretary resigned;director resigned (1 page)
8 January 2003Incorporation (15 pages)
8 January 2003Incorporation (15 pages)