HIGH BLANTYRE DEVELOPMENT LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
HIGH BLANTYRE DEVELOPMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW SCOTLAND and has the status: Active.
HIGH BLANTYRE DEVELOPMENT LIMITED was incorporated 30 years ago on 10/02/1994 and has the registered number: SC149089. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2025.
HIGH BLANTYRE DEVELOPMENT LIMITED was incorporated 30 years ago on 10/02/1994 and has the registered number: SC149089. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 23/03/2025.
HIGH BLANTYRE DEVELOPMENT LIMITED - GLASGOW
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 30/06/2023 | 23/03/2025 |
Registered Office
177 BOTHWELL STREET
GLASGOW
G2 7ER
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
AKELER (SCOTLAND) LIMITED (until 20/02/2006)
AKELER (SCOTLAND) LIMITED (until 20/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN LEWIS | Mar 1975 | British | Director | 2015-03-27 | CURRENT |
MRS KATRINA JAN OVENDEN | Mar 1979 | British | Director | 2021-02-15 | CURRENT |
MR JAMES ALLAN MCQUADE | Nov 1957 | British | Director | 2007-10-03 UNTIL 2008-03-25 | RESIGNED |
MD DIRECTORS LIMITED | Corporate Nominee Director | 1994-02-10 UNTIL 1994-03-09 | RESIGNED | ||
MR MARK LEWIS GLATMAN | Aug 1956 | British | Secretary | 1994-03-09 UNTIL 2001-05-14 | RESIGNED |
MR STUART CLARKE | British | Secretary | 2006-02-17 UNTIL 2008-03-25 | RESIGNED | |
CHARLES ANTHONY SHIELDS | May 1952 | British | Secretary | 2008-03-25 UNTIL 2014-02-17 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-02-10 UNTIL 1994-03-09 | RESIGNED | ||
NIALL ALEXANDER MCGILP | Nov 1951 | British | Director | 2005-01-25 UNTIL 2006-02-17 | RESIGNED |
NIGEL HOWARD POPE | Jul 1964 | British | Secretary | 2001-06-28 UNTIL 2006-02-17 | RESIGNED |
MR TREVOR HUGH SILVER | Feb 1953 | British | Director | 1994-03-09 UNTIL 2005-01-25 | RESIGNED |
NIGEL HOWARD POPE | Jul 1964 | British | Director | 2001-06-28 UNTIL 2006-02-17 | RESIGNED |
NORMAN MORRIS THOMSON | Dec 1952 | British | Director | 1994-03-09 UNTIL 2007-12-14 | RESIGNED |
MR WILLIAM BRADLEY NICOL | Nov 1961 | British | Director | 2003-01-17 UNTIL 2006-02-17 | RESIGNED |
MD SECRETARIES LIMITED | Corporate Nominee Director | 1994-02-10 UNTIL 1994-03-09 | RESIGNED | ||
MR JOHN MCMANUS | Oct 1949 | British | Director | 1998-02-24 UNTIL 2008-03-25 | RESIGNED |
NIALL ALEXANDER MCGILP | Nov 1951 | British | Director | 1994-03-09 UNTIL 2002-12-01 | RESIGNED |
STEWART ALEXANDER GORDON | Aug 1959 | British | Director | 1999-10-26 UNTIL 2008-03-25 | RESIGNED |
WILLIAM DALE HILL | Apr 1958 | British | Director | 2008-03-25 UNTIL 2021-02-15 | RESIGNED |
MRS ROSEMARY HEPBURN HILL | May 1961 | British | Director | 2008-03-25 UNTIL 2021-02-15 | RESIGNED |
MR MARK LEWIS GLATMAN | Aug 1956 | British | Director | 1994-03-09 UNTIL 2001-05-14 | RESIGNED |
JEANETTE EVANS | May 1966 | British | Director | 2007-12-14 UNTIL 2008-03-25 | RESIGNED |
MR IAIN JAMES KEITH CARMICHAEL | Aug 1952 | British | Director | 1996-03-31 UNTIL 1997-12-03 | RESIGNED |
ARCHIBLAD ANDERSON BETHEL | Feb 1953 | British | Director | 1994-03-09 UNTIL 1996-03-31 | RESIGNED |
CHRISTOPHER ROBERTSON AITKEN | Dec 1942 | British | Director | 1994-03-09 UNTIL 2000-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hfd Property Group Ltd | 2019-09-03 | Bellshill |
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 | 2016-06-30 - 2019-09-03 | 4/1958 | Bellshill | Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HIGH_BLANTYRE_DEVELOPMENT - Accounts | 2021-12-23 | 23-06-2021 | £29,570 Cash £-13,849 equity |