UKBizDB.co.uk

H AND M LAND LIMITED

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

This company is commonly known as H And M Land Limited. The company was founded 23 years ago and was given the registration number SC217653. The firm's registered office is in GLASGOW. You can find them at Wester Blairskaith Barns Balmore, Torrance, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:H AND M LAND LIMITED
Company Number:SC217653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wester Blairskaith Barns Balmore, Torrance, Glasgow, Scotland, G64 4AU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, West Chapelton Drive, Bearsden, Glasgow, Scotland, G61 2DA

Secretary23 April 2001Active
31, West Chapelton Drive, Bearsden, Glasgow, Scotland, G61 2DA

Director31 March 2023Active
75, Strathblane Road, Milngavie, Glasgow, Scotland, G62 8HH

Director23 April 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary30 March 2001Active
31, West Chapelton Drive, Bearsden, Glasgow, Scotland, G61 2DA

Director23 April 2001Active
Wester Blairskaith House, Balmore, Glasgow, G64 4AU

Director23 April 2001Active
5 Ledcameroch Crescent, Bearsden, Glasgow, G61 4AD

Director23 April 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director30 March 2001Active

People with Significant Control

Mr Andrew Ahmed Mackellar Hashmi
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:5, Ledcameroch Crescent, Glasgow, Scotland, G61 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Marie Queen
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:5, Ledcameroch Crescent, Glasgow, Scotland, G61 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mcdonald Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:Scotland
Address:Wester Blairskaith Barns, Balmore, Torrance, Glasgow, Scotland, G64 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-23Address

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

Download
2023-04-09Officers

Appoint person director company with name date.

Download
2023-04-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-09Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Change person secretary company with change date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital allotment shares.

Download
2022-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.