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.
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 | : |
|
Registered Address | : | Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Bothwell Street, Glasgow, Scotland, G2 7ER | Director | 27 March 2015 | Active |
177, Bothwell Street, Glasgow, Scotland, G2 7ER | Director | 15 February 2021 | Active |
Flat 1/2, 8 Kirklee Quadrant, Glasgow, G12 0TS | Secretary | 17 February 2006 | Active |
Well Hall, Well, Bedale, DL8 2PX | Secretary | 09 March 1994 | Active |
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN | Secretary | 28 June 2001 | Active |
Ecus 10 Laurelhill Place, Stirling, FK8 2JH | Secretary | 25 March 2008 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 10 February 1994 | Active |
10 Wellgate Drive, Bridge Of Allan, Stirling, FK9 4RU | Director | 09 March 1994 | Active |
12 Maidens, East Kilbride, Glasgow, G74 4RS | Director | 09 March 1994 | Active |
21, Holmwood Gardens, Uddingston, G71 7BH | Director | 31 March 1996 | Active |
3 Vardon Lea, Dalziel Park, Motherwell, ML1 5NN | Director | 14 December 2007 | Active |
Well Hall, Well, Bedale, DL8 2PX | Director | 09 March 1994 | Active |
3 Mcdonald Place, Neilston, Glasgow, G78 3PE | Director | 26 October 1999 | Active |
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 25 March 2008 | Active |
Phoenix House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 25 March 2008 | Active |
87 Low Waters Road, Hamilton, ML3 7LG | Director | 25 January 2005 | Active |
87 Low Waters Road, Hamilton, ML3 7LG | Director | 09 March 1994 | Active |
75 Mote Hill, Hamilton, ML3 6EA | Director | 24 February 1998 | Active |
Strathdene House, 103 Bonhill Road, Dumbarton, G82 2DX | Director | 03 October 2007 | Active |
Avondale, 59 Braxfield Road, Lanark, ML11 9BS | Director | 17 January 2003 | Active |
3 Rolleston Close, Petts Wood, Orpington, BR5 1AN | Director | 28 June 2001 | Active |
Landid, Interpark House, 7 Down Street, London, W1J 7AJ | Director | 09 March 1994 | Active |
54a Esplanade, Greenock, PA16 7SD | Director | 09 March 1994 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 10 February 1994 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Director | 10 February 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Other | Legacy. | Download |
2024-01-23 | Accounts | Legacy. | Download |
2024-01-22 | Other | Legacy. | Download |
2023-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-22 | Accounts | Legacy. | Download |
2023-06-22 | Other | Legacy. | Download |
2023-06-22 | Other | Legacy. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-22 | Accounts | Change account reference date company current extended. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.