H.r.s. Properties (falkirk) Limited

General information

Name:

H.r.s. Properties (falkirk) Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC098943

Incorporation date: 1986-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the firm was established is May 8, 1986. Established under no. SC098943, this company is listed as a Private Limited Company. You can reach the headquarters of this firm during office times at the following address: 6th Floor Gordon Chambers 90 Mitchell Street, G1 3NQ Glasgow. The enterprise's registered with SIC code 41100 and their NACE code stands for Development of building projects. The business most recent filed accounts documents cover the period up to March 31, 2022 and the most recent annual confirmation statement was released on March 31, 2023.

The firm owes its success and unending progress to a group of two directors, namely Barry H. and Raymond H., who have been overseeing the company since March 2006.

Raymond H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Barry H.

Role: Director

Appointed: 31 March 2006

Latest update: 12 April 2024

Barry H.

Role: Secretary

Appointed: 01 April 2003

Latest update: 12 April 2024

Raymond H.

Role: Director

Appointed: 31 March 1988

Latest update: 12 April 2024

People with significant control

Raymond H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
37
Company Age

Similar companies nearby

Closest companies