Company NameHooses-2-Let Limited
DirectorHugh Reilly
Company StatusActive
Company NumberSC242608
CategoryPrivate Limited Company
Incorporation Date20 January 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hugh Reilly
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address288 Warriston Street
Glasgow
G33 3AU
Scotland
Secretary NameMichelle Helen Mary Reilly
NationalityBritish
StatusCurrent
Appointed29 March 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleSales Assistant
Correspondence Address920 Cumbernauld Road
Glasgow
Lanarkshire
G33 2QW
Scotland
Secretary NameAllan Findlay
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Annfield Place
Glasgow
Lanarkshire
G31 2XQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address516 Edinburgh Road
Glasgow
G33 3AH
Scotland
ConstituencyGlasgow North East
WardEast Centre

Shareholders

2 at £1Hugh Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£15,122
Current Liabilities£648

Accounts

Latest Accounts31 January 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2023 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 October 2022 (8 months ago)
Next Return Due23 October 2023 (4 months, 2 weeks from now)

Charges

9 March 2019Delivered on: 12 March 2019
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 25 loretto street, glasgow.
Outstanding
1 February 2018Delivered on: 7 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Semi detached dwellinghouse with garden ground, known as 25 gilbertfield place, glasgow, G33 3UF.
Outstanding
25 March 2016Delivered on: 31 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor flat, 288 warriston street. Glasgow.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 October 2009Delivered on: 22 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2/ 39 dunrobin street, glasgow GLA143881.
Outstanding
5 September 2003Delivered on: 18 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor at 36 peninver drive, glasgow GLA40226.
Outstanding
10 June 2003Delivered on: 17 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 920 cumbernauld road, glasgow.
Outstanding
4 April 2003Delivered on: 23 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 up leftmost, 288 springburn road, glasgow, G21 1SE.
Outstanding
19 March 2003Delivered on: 25 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/r, 164 main street, baillieston, glasgow.
Outstanding

Filing History

21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
12 March 2019Registration of charge SC2426080009, created on 9 March 2019 (6 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Registration of charge SC2426080008, created on 1 February 2018 (6 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 March 2016Registration of charge SC2426080007, created on 25 March 2016 (8 pages)
31 March 2016Registration of charge SC2426080007, created on 25 March 2016 (8 pages)
25 February 2016Registration of charge SC2426080006, created on 23 February 2016 (8 pages)
25 February 2016Registration of charge SC2426080006, created on 23 February 2016 (8 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
5 January 2016Registered office address changed from 288 Warriston Street Glasgow G33 3AU to 516 Edinburgh Road Glasgow G33 3AH on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 288 Warriston Street Glasgow G33 3AU to 516 Edinburgh Road Glasgow G33 3AH on 5 January 2016 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Hugh Reilly on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Hugh Reilly on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Hugh Reilly on 1 January 2010 (2 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2009Return made up to 20/01/09; full list of members (3 pages)
24 February 2009Return made up to 20/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Return made up to 20/01/08; full list of members (2 pages)
1 May 2007Return made up to 20/01/07; full list of members (2 pages)
1 May 2007Return made up to 20/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 June 2006Return made up to 20/01/06; full list of members (6 pages)
5 June 2006Return made up to 20/01/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
25 February 2005Return made up to 20/01/05; full list of members (6 pages)
25 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
9 August 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page)
16 March 2004Registered office changed on 16/03/04 from: 2 annfield place dennistoun glasgow G31 2XQ (1 page)
18 September 2003Partic of mort/charge * (5 pages)
18 September 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
23 April 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (6 pages)
25 March 2003Partic of mort/charge * (6 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)