Company NameIH Property Asset Management Limited
DirectorScott Howie
Company StatusActive
Company NumberSC396159
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Howie
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stephen John Inglis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9b Old Bothwell Road
Bothwell
Glasgow
G71 8AW
Scotland

Contact

Telephone0141 2483355
Telephone regionGlasgow

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Scott Howie
50.00%
Ordinary
25 at £1Ashley Howie
25.00%
Ordinary B
15 at £1Caroline Inglis
15.00%
Ordinary B
10 at £1Scott Howie
10.00%
Ordinary B

Financials

Year2014
Net Worth£149,624
Cash£21,391
Current Liabilities£21,676

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

5 February 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
6 September 2019Director's details changed for Mr Scott Howie on 6 September 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
16 September 2016Termination of appointment of Stephen John Inglis as a director on 10 November 2015 (1 page)
16 September 2016Termination of appointment of Stephen John Inglis as a director on 10 November 2015 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
16 January 2015Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA to 21 Blythswood Square Glasgow G2 4BL on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA to 21 Blythswood Square Glasgow G2 4BL on 16 January 2015 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
9 May 2011Appointment of Scott Howie as a director (3 pages)
9 May 2011Appointment of Stephen John Inglis as a director (3 pages)
9 May 2011Appointment of Scott Howie as a director (3 pages)
9 May 2011Register inspection address has been changed (2 pages)
9 May 2011Appointment of Stephen John Inglis as a director (3 pages)
9 May 2011Register inspection address has been changed (2 pages)
24 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(4 pages)
24 March 2011Current accounting period shortened from 31 March 2012 to 31 August 2011 (3 pages)
24 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(4 pages)
24 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2011Current accounting period shortened from 31 March 2012 to 31 August 2011 (3 pages)
23 March 2011Incorporation (22 pages)
23 March 2011Incorporation (22 pages)