Blantyre
Lanarkshire
G72 0LP
Scotland
Director Name | Mr Hugh Dunsmuir |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Councillor South Lanarkshire |
Country of Residence | Scotland |
Correspondence Address | 16 Springwell Crescent Blantyre Glasgow Lanarkshire G72 0LW Scotland |
Director Name | Cllr Allan Falconer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Social Work Assistant/Councill |
Country of Residence | Scotland |
Correspondence Address | 8 Denholm Terrace Hillhouse Hamilton South Lanarkshire ML3 9RX Scotland |
Director Name | Ann Fraser |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Tenancy Support Worker |
Country of Residence | Scotland |
Correspondence Address | 72 Cantieslaw Drive, Calderwood East Kilbride Glasgow Lanarkshire G74 3AQ Scotland |
Secretary Name | Charles Stephen Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b Deanbrae Street 11b Deanbrae Street Uddingston Glasgow G71 7JR Scotland |
Director Name | Marie Coyle |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 15 May 2018) |
Role | Resettle Support Initiative |
Country of Residence | Scotland |
Correspondence Address | 5 Torwood Brae Hamilton South Lanarkshire ML3 9XF Scotland |
Director Name | Mr Martin Mathieson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Motherwell Lanarkshire ML1 5JU Scotland |
Director Name | Margaret Welsh |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Boswell Drive Blantyre Glasgow Lanarkshire G72 0BL Scotland |
Director Name | Nancy McInally |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Robertson Street Hamilton Lanarkshire ML3 0QR Scotland |
Director Name | John Brown |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 130 Comrie Crescent Hillhouse Hamilton Lanarkshire ML3 9QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | hfi-cms.org.uk |
---|---|
Telephone | 01698 820608 |
Telephone region | Motherwell |
Registered Address | Units 10,14,16 Whistleberry Park Industrial Estate, Hamilton Lanarkshire ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2014 |
---|---|
Net Worth | £49,586 |
Cash | £42,771 |
Current Liabilities | £2,615 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
---|---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 27 July 2015 no member list (8 pages) |
30 June 2015 | Termination of appointment of Nancy Mcinally as a director on 30 June 2015 (1 page) |
5 November 2014 | Annual return made up to 27 July 2014 no member list (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2013 | Annual return made up to 27 July 2013 no member list (9 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Secretary's details changed for Charles Stephen Yates on 10 May 2013 (2 pages) |
29 January 2013 | Annual return made up to 27 July 2012 no member list (9 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 October 2011 | Annual return made up to 27 July 2011 no member list (9 pages) |
12 September 2011 | Termination of appointment of Martin Mathieson as a director (1 page) |
12 September 2011 | Termination of appointment of Margaret Welsh as a director (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 September 2010 | Director's details changed for Ann Fraser on 30 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Martin Mathieson on 30 October 2009 (2 pages) |
15 September 2010 | Director's details changed for John Brown on 30 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Nancy Mcinally on 30 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Hugh Dunsmuir on 30 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Dennis Cambridge on 30 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Marie Coyle on 30 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Margaret Welsh on 30 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 27 July 2010 no member list (11 pages) |
14 September 2009 | Annual return made up to 27/07/09 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 April 2009 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
28 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 April 2009 | Secretary's change of particulars / charles yates / 01/02/2009 (1 page) |
1 April 2009 | Director appointed marie coyle (1 page) |
24 September 2008 | Annual return made up to 27/07/08 (4 pages) |
24 September 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
27 July 2007 | Incorporation (34 pages) |