FRED HILL PROPERTIES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
FRED HILL PROPERTIES LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
FRED HILL PROPERTIES LIMITED was incorporated 67 years ago on 19/06/1956 and has the registered number: SC031613. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FRED HILL PROPERTIES LIMITED was incorporated 67 years ago on 19/06/1956 and has the registered number: SC031613. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FRED HILL PROPERTIES LIMITED - GLASGOW
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRODIES LLP
110 QUEEN STREET
GLASGOW
SCOTLAND
G1 3BX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
BRODIES LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNNE HAMME | Aug 1964 | British | Director | 1992-08-26 | CURRENT |
MR DENNIS ALAN HILL | Oct 1941 | British | Director | RESIGNED | |
LEWIS STANLEY HILL | Jan 1939 | British | Director | RESIGNED | |
JACQUELINE ANNE HILL | Aug 1939 | British | Director | 1989-07-07 UNTIL 2023-08-27 | RESIGNED |
CLIVE LEONARD HILL | Jul 1962 | British | Director | 1989-07-07 UNTIL 2006-05-26 | RESIGNED |
CLIVE LEONARD HILL | Jul 1962 | British | Secretary | 1990-07-23 UNTIL 2006-05-26 | RESIGNED |
LEWIS STANLEY HILL | Jan 1939 | British | Secretary | 2006-05-26 UNTIL 2022-01-18 | RESIGNED |
MR DENNIS ALAN HILL | Oct 1941 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lewis Stanley Hill | 2022-01-06 - 2022-10-04 | 1/1939 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Brodies & Co (Trustees) Limited | 2016-07-13 | Edinburgh England And Wales | Ownership of shares 25 to 50 percent | |
Jaqueline Anne Hill | 2016-04-06 - 2023-08-27 | 8/1939 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Bailford Trustees Limited | 2016-04-06 - 2016-07-13 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Lynne Hamme | 2016-04-06 | 8/1964 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-07 | 31-03-2023 | 5,630,447 Cash 13,590,127 equity |
ACCOUNTS - Final Accounts | 2022-12-22 | 31-03-2022 | 4,477,163 Cash 12,936,614 equity |
ACCOUNTS - Final Accounts | 2022-04-01 | 31-03-2021 | 3,809,332 Cash 12,555,229 equity |