This company is commonly known as Hss Properties (glasgow) Limited. The company was founded 19 years ago and was given the registration number SC272117. The firm's registered office is in GLASGOW. You can find them at 1287 Argyle Street, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HSS PROPERTIES (GLASGOW) LIMITED |
---|---|---|
Company Number | : | SC272117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2004 |
End of financial year | : | 29 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1287 Argyle Street, Glasgow, G3 8TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Victoria Road, Paisley, PA2 9PT | Director | 18 August 2004 | Active |
19 Kirkwood Avenue, Stepps, Glasgow, G33 6GD | Secretary | 31 August 2004 | Active |
88 Victoria Road, Paisley, PA2 9PT | Secretary | 14 April 2005 | Active |
10 Briarcroft Place, Glasgow, G33 1RG | Secretary | 18 August 2004 | Active |
88 Victoria Road, Paisley, PA2 9PT | Secretary | 06 January 2006 | Active |
88 Victoria Road, Paisley, PA2 9PT | Director | 01 August 2005 | Active |
Mr Harminder Singh Sandhu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | 1287, Argyle Street, Glasgow, G3 8TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Change account reference date company current shortened. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Change account reference date company previous extended. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.