UKBizDB.co.uk

C HANLON FACILITIES MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C Hanlon Facilities Management Ltd. The company was founded 21 years ago and was given the registration number SC246704. The firm's registered office is in GLASGOW. You can find them at 1 Golf Road, Clarkston, Glasgow, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:C HANLON FACILITIES MANAGEMENT LTD
Company Number:SC246704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:1 Golf Road, Clarkston, Glasgow, G76 7HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fernbank Road, Ascot, England, SL5 8JT

Secretary05 September 2023Active
Calder House, Ellismuir Way, Uddingston, Glasgow, Scotland, G71 5PW

Director05 September 2023Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Secretary01 May 2012Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Secretary28 March 2003Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Secretary10 December 2021Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Director17 December 2021Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Director12 September 2012Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Director28 March 2003Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Director14 July 2018Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Director28 March 2003Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Director10 December 2021Active
Calder House, Ellismuir Way, Uddingston, Glasgow, Scotland, G71 5PW

Director01 August 2007Active
1 Golf Road, Clarkston, Glasgow, G76 7HU

Director31 January 2022Active

People with Significant Control

Chanlon Group Limited
Notified on:14 January 2022
Status:Active
Country of residence:Scotland
Address:Calder House, Ellismuir Way, Glasgow, Scotland, G71 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Helen Camille Hanlon
Notified on:23 September 2021
Status:Active
Date of birth:May 1964
Nationality:British
Address:1 Golf Road, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Hanlon
Notified on:01 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:1 Golf Road, Glasgow, G76 7HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Persons with significant control

Change to a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Incorporation

Memorandum articles.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Appoint person secretary company with name date.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Incorporation

Memorandum articles.

Download
2022-09-06Resolution

Resolution.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.