Company NameHulley Property Company Limited
Company StatusActive
Company NumberSC378825
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Colin James Lindsay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Stephen McKinlay
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Michael O'Donnell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameWilliam P Kilpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameSommerville D Telfer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr James Joshua Costello
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2020)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressWatermark Business Park Govan Road
Glasgow
G51 2SE
Scotland

Contact

Websitewww.hulley.co.uk
Telephone029 49485363
Telephone regionCardiff

Location

Registered AddressWatermark Business Park
Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

10.2k at £1Eilidh Wood
5.96%
Ordinary
10.2k at £1Linda Mckinlay
5.96%
Ordinary
10k at £1Michael O'donnell
5.81%
Ordinary
9.7k at £1Deborah Stewart
5.67%
Ordinary
7.9k at £1Michelle Yemm
4.62%
Ordinary
-OTHER
3.35%
-
5.3k at £1Ian Mcneil
3.08%
Ordinary
4.8k at £1Hulley & Kirkwood Employee Share Trust
2.81%
Ordinary
4k at £1Caroline Lindsay
2.34%
Ordinary
25.1k at £1John Mcinnes
14.64%
Ordinary
24.3k at £1Margaret Kilpatrick
14.17%
Ordinary
21.1k at £1Anne Telfer
12.31%
Ordinary
20k at £1Barbara Costello
11.66%
Ordinary
2.2k at £1Colin Peacock
1.28%
Ordinary
2.2k at £1Ronald Nolan
1.28%
Ordinary
2k at £1Alan O'rourke
1.15%
Ordinary
2k at £1Justin Lees
1.15%
Ordinary
1.6k at £1Peter Metcalfe
0.92%
Ordinary
1.1k at £1Derek Graham
0.63%
Ordinary
1.1k at £1Julie Reid
0.62%
Ordinary
1k at £1Steven Reilly
0.59%
Ordinary

Financials

Year2014
Net Worth£2,347,016
Cash£418,872
Current Liabilities£286,350

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

13 May 2011Delivered on: 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Suite 2 the stack 95 macdonald road edinburgh mid 116297.
Outstanding
13 May 2011Delivered on: 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pavilion 3 watermark business park glasgow GLA202823.
Outstanding
12 May 2011Delivered on: 20 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 queens road aberdeen abn 3930.
Outstanding
9 May 2011Delivered on: 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings known as rowan house and oak house pinewood court coleshill road marston green birmingham WM846402.
Outstanding
9 May 2011Delivered on: 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lower ground floor, ground floor and first floor castle house 28A upper high street epsom SY619796.
Outstanding
9 May 2011Delivered on: 13 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 402 30 queen charlotte street bristol BL83301.
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
3 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
15 July 2022Notification of Hulley & Kirkwood Limited as a person with significant control on 29 June 2021 (2 pages)
14 July 2022Confirmation statement made on 19 May 2022 with updates (6 pages)
14 July 2022Withdrawal of a person with significant control statement on 14 July 2022 (2 pages)
25 February 2022Accounts for a small company made up to 30 June 2021 (10 pages)
30 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 March 2020Termination of appointment of William P Kilpatrick as a director on 20 March 2020 (1 page)
30 March 2020Termination of appointment of James Joshua Costello as a director on 20 March 2020 (1 page)
30 March 2020Appointment of Mr Stephen Mckinlay as a director on 20 March 2020 (2 pages)
30 March 2020Appointment of Mr Michael O'donnell as a director on 20 March 2020 (2 pages)
30 March 2020Termination of appointment of Sommerville D Telfer as a director on 20 March 2020 (1 page)
3 June 2019Confirmation statement made on 19 May 2019 with updates (6 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
5 June 2018Confirmation statement made on 19 May 2018 with updates (6 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 171,487
(7 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 171,487
(7 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 November 2015Appointment of James Joshua Costello as a director on 1 September 2015 (3 pages)
10 November 2015Appointment of James Joshua Costello as a director on 1 September 2015 (3 pages)
10 November 2015Appointment of James Joshua Costello as a director on 1 September 2015 (3 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 171,487
(7 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 171,487
(7 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 171,487.00
(4 pages)
30 June 2014Statement of capital on 30 June 2014
  • GBP 171,487.00
(4 pages)
23 June 2014Statement by directors (1 page)
23 June 2014Solvency statement dated 12/06/14 (1 page)
23 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account by £348,378 from £2,348,378 to £2,000,000 13/06/2014
(1 page)
23 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account by £348,378 from £2,348,378 to £2,000,000 13/06/2014
(1 page)
23 June 2014Statement by directors (1 page)
23 June 2014Solvency statement dated 12/06/14 (1 page)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (6 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (6 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
24 June 2013Auditor's resignation (2 pages)
24 June 2013Auditor's resignation (2 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
15 February 2013Full accounts made up to 30 June 2012 (14 pages)
15 February 2013Full accounts made up to 30 June 2012 (14 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
10 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
10 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
6 July 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 171,487
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 171,487
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 171,487
(4 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4.00
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4.00
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4.00
(4 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2010Incorporation (56 pages)
19 May 2010Incorporation (56 pages)