UKBizDB.co.uk

HALDANE PROPERTY COMPANY LIMITED

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

This company is commonly known as Haldane Property Company Limited. The company was founded 70 years ago and was given the registration number SC029856. The firm's registered office is in GLASGOW. You can find them at 213 West George Street J B & G Forsyth, 213 West George Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HALDANE PROPERTY COMPANY LIMITED
Company Number:SC029856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1954
End of financial year:30 November 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:213 West George Street J B & G Forsyth, 213 West George Street, Glasgow, Scotland, G2 2LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213 West George Street, J B & G Forsyth, 213 West George Street, Glasgow, Scotland, G2 2LW

Director18 November 2004Active
81 Hillend Road, Clarkston, Glasgow, G76 7XT

Director18 November 2004Active
10 Staneholm Road, Strathaven, ML10 6JH

Director24 May 2002Active
Breckenridge House 274 Sauchiehall, Street, Glasgow, G2 3EH

Secretary-Active
C/O J B & G Forsyth, 79 West Regent Street, Glasgow, United Kingdom, G2 2AS

Director-Active
Flat 19, 2 Woodend Court, Glasgow, G32 9QZ

Director-Active

People with Significant Control

Mrs Carolyn Winifred Blyth
Notified on:10 January 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Scotland
Address:213 West George Street, J B & G Forsyth, Glasgow, Scotland, G2 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
William Clark Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:79, West Regent Street, Glasgow, United Kingdom, G2 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Catherine Hunter Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:79, West Regent Street, Glasgow, G2 2AS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-05Address

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

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type total exemption full.

Download
2016-09-08Miscellaneous

Miscellaneous.

Download
2016-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.