UKBizDB.co.uk

HIGH BLANTYRE DEVELOPMENT LIMITED

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

This company is commonly known as High Blantyre Development Limited. The company was founded 30 years ago and was given the registration number SC149089. The firm's registered office is in BELLSHILL. You can find them at Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HIGH BLANTYRE DEVELOPMENT LIMITED
Company Number:SC149089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1994
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director27 March 2015Active
177, Bothwell Street, Glasgow, Scotland, G2 7ER

Director15 February 2021Active
Flat 1/2, 8 Kirklee Quadrant, Glasgow, G12 0TS

Secretary17 February 2006Active
Well Hall, Well, Bedale, DL8 2PX

Secretary09 March 1994Active
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN

Secretary28 June 2001Active
Ecus 10 Laurelhill Place, Stirling, FK8 2JH

Secretary25 March 2008Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary10 February 1994Active
10 Wellgate Drive, Bridge Of Allan, Stirling, FK9 4RU

Director09 March 1994Active
12 Maidens, East Kilbride, Glasgow, G74 4RS

Director09 March 1994Active
21, Holmwood Gardens, Uddingston, G71 7BH

Director31 March 1996Active
3 Vardon Lea, Dalziel Park, Motherwell, ML1 5NN

Director14 December 2007Active
Well Hall, Well, Bedale, DL8 2PX

Director09 March 1994Active
3 Mcdonald Place, Neilston, Glasgow, G78 3PE

Director26 October 1999Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director25 March 2008Active
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director25 March 2008Active
87 Low Waters Road, Hamilton, ML3 7LG

Director25 January 2005Active
87 Low Waters Road, Hamilton, ML3 7LG

Director09 March 1994Active
75 Mote Hill, Hamilton, ML3 6EA

Director24 February 1998Active
Strathdene House, 103 Bonhill Road, Dumbarton, G82 2DX

Director03 October 2007Active
Avondale, 59 Braxfield Road, Lanark, ML11 9BS

Director17 January 2003Active
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN

Director28 June 2001Active
Landid, Interpark House, 7 Down Street, London, W1J 7AJ

Director09 March 1994Active
54a Esplanade, Greenock, PA16 7SD

Director09 March 1994Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director10 February 1994Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Director10 February 1994Active

People with Significant Control

Hfd Property Group Ltd
Notified on:03 September 2019
Status:Active
Country of residence:Scotland
Address:Phoenix House, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr William Dale Hill
Notified on:30 June 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Phoenix House, Phoenix Crescent, Bellshill, ML4 3NJ
Nature of control:
  • Voting rights 75 to 100 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Other

Legacy.

Download
2024-01-23Accounts

Legacy.

Download
2024-01-22Other

Legacy.

Download
2023-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-22Accounts

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-06-22Accounts

Change account reference date company current extended.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.