This company is commonly known as Hericksa Limited. The company was founded 42 years ago and was given the registration number SC077262. The firm's registered office is in RUTHERGLEN. You can find them at Hericksa Ltd, Unit 1, Phase 2 Lloyd Street, Rutherglen, Glasgow. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HERICKSA LIMITED |
---|---|---|
Company Number | : | SC077262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1982 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hericksa Ltd, Unit 1, Phase 2 Lloyd Street, Rutherglen, Glasgow, G73 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Carstairs Street, Glasgow, Scotland, G40 4JD | Director | 01 February 2024 | Active |
120, Carstairs Street, Glasgow, Scotland, G40 4JD | Director | 27 May 2021 | Active |
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT | Secretary | 29 March 1992 | Active |
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT | Secretary | 26 February 2003 | Active |
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT | Secretary | - | Active |
120, Carstairs Street, Glasgow, Scotland, G40 4JD | Secretary | 27 May 2021 | Active |
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT | Director | - | Active |
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT | Director | 05 September 2002 | Active |
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT | Director | - | Active |
Spectrum Properties (West) Limited | ||
Notified on | : | 27 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 120, Carstairs Street, Glasgow, Scotland, G40 4JD |
Nature of control | : |
|
Mr Ian Moffat | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | Unit 1, Phase 2, Lloyd Street, Rutherglen, G73 1NP |
Nature of control | : |
|
Ms Euphemia Moffat | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Address | : | Unit 1, Phase 2, Lloyd Street, Rutherglen, G73 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Change account reference date company previous extended. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-31 | Officers | Appoint person secretary company with name date. | Download |
2021-05-31 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination secretary company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.