Company NameHamuld Properties Llp
Company StatusActive
Company NumberSO301470
CategoryLimited Liability Partnership
Incorporation Date27 July 2007(16 years, 8 months ago)

Directors

LLP Designated Member NameApril Jessie Mullen
Date of BirthApril 1960 (Born 64 years ago)
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Blair Place
Kirkcaldy
Fife
KY2 5SQ
Scotland
LLP Designated Member NameMrs Rhona Janet Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
LLP Member NameElizabeth Janet Hall
Date of BirthAugust 1984 (Born 39 years ago)
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
LLP Member NameJennifer Mairi Hall
Date of BirthApril 1987 (Born 37 years ago)
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
LLP Member NameGordon Mullen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Sligo Street
Oakley
Dunfermline
Fife
KY12 9RT
Scotland
LLP Member NamePhilip Mullen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Grieve Street
Dunfermline
Fife
KY12 8DN
Scotland
LLP Designated Member NameMr James Francis Mullen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Blair Place
Kirkcaldy
KY2 5SQ
Scotland
LLP Designated Member NameMr William Robert Hall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mechanics Workshop New Lanark
Lanark
ML11 9DB
Scotland
LLP Member NameIsabella Gordon Bryce Mullen
Date of BirthAugust 1942 (Born 81 years ago)
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Blairwood Terrace
Oakley
Dunfermline
Fife
KY12 9QG
Scotland
LLP Designated Member NameCaroline Rankin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Dura View
Pitscottie
Cupar
Fife
KY15 5UN
Scotland
LLP Designated Member NameMr Russell John Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£648,780
Cash£16,628
Current Liabilities£6,349

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

29 January 2014Delivered on: 5 February 2014
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: 165.62 square metres lying to the north of 19 faraday road glenrothes.
Outstanding
17 February 2012Delivered on: 3 March 2012
Satisfied on: 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5 19 faraday road glenrothes ffe 33965.
Fully Satisfied
22 October 2007Delivered on: 25 October 2007
Satisfied on: 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 18 faraday road, southfield industrial etsate, glenrothes-title number FFE21563.
Fully Satisfied
11 September 2007Delivered on: 18 September 2007
Satisfied on: 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Russell John Davies as a member on 31 January 2017 (2 pages)
28 February 2017Termination of appointment of Russell John Davies as a member on 31 January 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Appointment of Mr Russell John Davies as a member on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Russell John Davies as a member on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Caroline Rankin as a member on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Caroline Rankin as a member on 30 September 2016 (1 page)
29 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
3 February 2016Satisfaction of charge 2 in full (4 pages)
3 February 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Satisfaction of charge 3 in full (4 pages)
3 February 2016Satisfaction of charge 2 in full (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Annual return made up to 27 July 2015 (7 pages)
13 August 2015Annual return made up to 27 July 2015 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
30 July 2014Member's details changed for Rhona Janet Hall on 27 July 2014 (2 pages)
30 July 2014Member's details changed for Mr William Robert Hall on 27 July 2014 (2 pages)
30 July 2014Annual return made up to 27 July 2014 (7 pages)
30 July 2014Member's details changed for Elizabeth Janet Hall on 27 July 2014 (2 pages)
30 July 2014Member's details changed for Mr William Robert Hall on 27 July 2014 (2 pages)
30 July 2014Annual return made up to 27 July 2014 (7 pages)
30 July 2014Member's details changed for Rhona Janet Hall on 27 July 2014 (2 pages)
30 July 2014Member's details changed for Jennifer Mairi Hall on 27 July 2014 (2 pages)
30 July 2014Member's details changed for Jennifer Mairi Hall on 27 July 2014 (2 pages)
30 July 2014Member's details changed for Elizabeth Janet Hall on 27 July 2014 (2 pages)
10 March 2014Satisfaction of charge 1 in full (1 page)
10 March 2014Satisfaction of charge 1 in full (1 page)
5 February 2014Registration of charge 3014700004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
5 February 2014Registration of charge 3014700004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
8 August 2013Annual return made up to 27 July 2013 (9 pages)
8 August 2013Annual return made up to 27 July 2013 (9 pages)
8 August 2013Member's details changed for April Jessie Mullen on 27 July 2013 (2 pages)
8 August 2013Member's details changed for April Jessie Mullen on 27 July 2013 (2 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
11 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 July 2012Member's details changed for April Jessie Mullen on 27 July 2012 (2 pages)
31 July 2012Member's details changed for April Jessie Mullen on 27 July 2012 (2 pages)
31 July 2012Annual return made up to 27 July 2012 (9 pages)
31 July 2012Annual return made up to 27 July 2012 (9 pages)
3 March 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (8 pages)
3 March 2012Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (8 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
17 August 2011Annual return made up to 27 July 2011 (9 pages)
17 August 2011Member's details changed for Rhona Janet Hall on 27 July 2011 (2 pages)
17 August 2011Member's details changed for Jennifer Mairi Hall on 27 July 2011 (2 pages)
17 August 2011Member's details changed for April Jessie Mullen on 27 July 2011 (2 pages)
17 August 2011Member's details changed for Rhona Janet Hall on 27 July 2011 (2 pages)
17 August 2011Member's details changed for Elizabeth Janet Hall on 27 July 2011 (2 pages)
17 August 2011Member's details changed for Elizabeth Janet Hall on 27 July 2011 (2 pages)
17 August 2011Registered office address changed from Comac House 2 Coddington Crescent Euro Central Holytown Lanarkshire ML1 4YF on 17 August 2011 (1 page)
17 August 2011Member's details changed for April Jessie Mullen on 27 July 2011 (2 pages)
17 August 2011Registered office address changed from Comac House 2 Coddington Crescent Euro Central Holytown Lanarkshire ML1 4YF on 17 August 2011 (1 page)
17 August 2011Annual return made up to 27 July 2011 (9 pages)
17 August 2011Member's details changed for Jennifer Mairi Hall on 27 July 2011 (2 pages)
23 June 2011Registered office address changed from Suite 29, Airdie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Suite 29, Airdie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 23 June 2011 (2 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
31 August 2010Annual return made up to 27 July 2010 (14 pages)
31 August 2010Annual return made up to 27 July 2010 (14 pages)
1 February 2010Appointment of Caroline Rankin as a member (1 page)
1 February 2010Appointment of Philip Mullen as a member (1 page)
1 February 2010Termination of appointment of Isabella Gordon Mullen as a member (1 page)
1 February 2010Termination of appointment of Russell Davies as a member (1 page)
1 February 2010Annual return made up to 27 July 2009 (6 pages)
1 February 2010Appointment of Gordon Mullen as a member (1 page)
1 February 2010Termination of appointment of Isabella Gordon Mullen as a member (1 page)
1 February 2010Termination of appointment of Russell Davies as a member (1 page)
1 February 2010Annual return made up to 27 July 2009 (6 pages)
1 February 2010Appointment of Caroline Rankin as a member (1 page)
1 February 2010Appointment of Philip Mullen as a member (1 page)
1 February 2010Appointment of Gordon Mullen as a member (1 page)
2 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 November 2009Registered office address changed from 3 Cambuslang Court Cambuslang Glasgow G32 8FH on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 3 Cambuslang Court Cambuslang Glasgow G32 8FH on 17 November 2009 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
9 April 2009Registered office changed on 09/04/2009 from 117 cadzow street hamilton lanarkshire ML3 6JA (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Annual return made up to 27/07/08 (6 pages)
27 October 2008Annual return made up to 27/07/08 (6 pages)
25 October 2007Partic of mort/charge * (4 pages)
25 October 2007Partic of mort/charge * (4 pages)
18 September 2007Partic of mort/charge * (3 pages)
18 September 2007Partic of mort/charge * (3 pages)
9 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
9 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
27 July 2007Incorporation (6 pages)
27 July 2007Incorporation (6 pages)