This company is commonly known as Hopemangreen (east) Limited. The company was founded 22 years ago and was given the registration number SC225574. The firm's registered office is in LANARK. You can find them at Hilland At Mcnulty, 74 North Vennel, Lanark, . This company's SIC code is 41100 - Development of building projects.
Name | : | HOPEMANGREEN (EAST) LIMITED |
---|---|---|
Company Number | : | SC225574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2001 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hilland At Mcnulty, 74 North Vennel, Lanark, ML11 7PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 24 August 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, England, CW12 4TR | Director | 29 July 2014 | Active |
30 Carleith Ave, Duntocher, Clydebank, G81 6JA | Secretary | 07 October 2007 | Active |
9 Killemont View, Glasgow, G20 9TZ | Secretary | 01 March 2004 | Active |
21, Prince Albert Road, Hyndland, Glasgow, G12 9JU | Secretary | 12 December 2008 | Active |
17 Beach Road, North Berwick, EH9 4AL | Secretary | 22 November 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 22 November 2001 | Active |
Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR | Corporate Secretary | 29 July 2014 | Active |
7, Limeside Avenue, Rutherglen, Glasgow, Scotland, G73 3PS | Director | 10 October 2013 | Active |
21 Prince Albert Road, Hyndland, Glasgow, G12 9JU | Director | 29 February 2004 | Active |
21, Prince Albert Road, Hyndland, Glasgow, G12 9JU | Director | 12 December 2008 | Active |
Fairways, 17 Beach Road, North Berwick, EH39 4AL | Director | 22 November 2001 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 22 November 2001 | Active |
West Homes Group Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wincham House, Greenfield Farm Industrial Estate, Congleton, England, CW12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2021-08-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Change person director company with change date. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-30 | Officers | Change person director company with change date. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2016-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.