Company NameH & O Property Management Limited
DirectorsClaire MacDonald and William James MacDonald
Company StatusActive
Company NumberSC648490
CategoryPrivate Limited Company
Incorporation Date29 November 2019(4 years, 4 months ago)
Previous NameThe Harris Lounge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Claire MacDonald
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressThe Byre Cottage
Strathaven
Lanarkshire
ML10 6SY
Scotland
Director NameMr William James MacDonald
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleLogistics Manager
Country of ResidenceScotland
Correspondence AddressThe Byre Cottage
Strathaven
Lanarkshire
ML10 6SY
Scotland

Location

Registered AddressWhiteshawgate Farm Whiteshawgate Farm
Whiteshawgate
Strathaven
ML10 6SY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
3 August 2023Registered office address changed from The Byre Cottage Strathaven Lanarkshire ML10 6SY Scotland to Whiteshawgate Farm Whiteshawgate Farm Whiteshawgate Strathaven ML10 6SY on 3 August 2023 (1 page)
18 February 2023Compulsory strike-off action has been discontinued (1 page)
17 February 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
17 February 2023Notification of Claire Macdonald as a person with significant control on 1 December 2019 (2 pages)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Cessation of Claire Macdonald as a person with significant control on 30 November 2022 (1 page)
30 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
12 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
29 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
29 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-29
  • GBP 100
(34 pages)