Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > H & V PROPERTIES GLASGOW LIMITED
Company Information for

H & V PROPERTIES GLASGOW LIMITED

GROUND FLOOR (PART) UNIT 8000 ACADEMY BUSINESS PARK, 51 GOWER STREET, GLASGOW, G51 1PR,
Company Registration Number
SC234027
Private Limited Company
Active

Company Overview

About H & V Properties Glasgow Ltd
H & V PROPERTIES GLASGOW LIMITED was founded on 2002-07-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". H & V Properties Glasgow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
H & V PROPERTIES GLASGOW LIMITED
 
Legal Registered Office
GROUND FLOOR (PART) UNIT 8000 ACADEMY BUSINESS PARK
51 GOWER STREET
GLASGOW
G51 1PR
Other companies in G41
 
Filing Information
Company Number SC234027
Company ID Number SC234027
Date formed 2002-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/10/2022
Account next due 29/07/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB928171906  
Last Datalog update: 2023-11-06 11:52:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & V PROPERTIES GLASGOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H & V PROPERTIES GLASGOW LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KRISHAN LAL
Company Secretary 2002-07-11
ANDREW KRISHAN LAL
Director 2002-07-11
SUMAN RANI LAL
Director 2002-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
HARI SHANKAR LAL
Director 2016-05-05 2017-01-04
VISHVANATH LAL
Director 2006-01-26 2006-10-05
FIRSTSCOTTISH SECRETARIES LIMITED
Company Secretary 2002-07-11 2002-07-11
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2002-07-11 2002-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KRISHAN LAL CROWN TOP PROPERTIES LIMITED Company Secretary 1999-06-28 CURRENT 1999-06-28 Active
ANDREW KRISHAN LAL LANDCORP NO 1 LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
SUMAN RANI LAL ASH88 LIMITED Director 2015-04-21 CURRENT 2011-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Unaudited abridged accounts made up to 2022-10-29
2023-07-25Previous accounting period shortened from 30/10/22 TO 29/10/22
2023-07-24CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM 308 Albert Drive Pollokshields Glasgow G41 5RS
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-07-30AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HARI SHANKAR LAL
2016-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-08-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED DR HARI SHANKAR LAL
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0111/07/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0111/07/14 FULL LIST
2013-07-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-07-23AR0111/07/13 FULL LIST
2012-08-29AR0111/07/12 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-09-05AR0111/07/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KRISHAN LAL / 31/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUMAN RANI LAL / 30/08/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW KRISHAN LAL / 30/08/2011
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-09-10AR0111/07/10 FULL LIST
2010-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-03363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-27410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-09-25419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-31410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-26410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-23363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-16419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-07-16419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-07-11419b(Scot)DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-02-07225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07
2007-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-07363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-17288bDIRECTOR RESIGNED
2006-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-07363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-07288aNEW DIRECTOR APPOINTED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 85 MILVERTON ROAD GIFFNOCK GLASGOW EAST RENFREWSHIRE G46 7LG
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS
2005-09-06363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 8 MYRTLE PARK GLASGOW G42 8UQ
2004-07-14363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-21RES04£ NC 100/1000 23/06/0
2003-08-21123NC INC ALREADY ADJUSTED 23/06/03
2003-08-21363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-2188(2)RAD 23/06/03--------- £ SI 999@1=999 £ IC 1/1000
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to H & V PROPERTIES GLASGOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H & V PROPERTIES GLASGOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-06-16 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-27 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-09-10 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-07-31 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-07-26 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2007-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2007-08-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-09-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-06-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-01-10 Multiple filings of asset release and removal. Please see documents registered THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-10-31 £ 5,466,751
Creditors Due After One Year 2011-10-31 £ 5,547,020
Creditors Due Within One Year 2012-10-31 £ 563,160
Creditors Due Within One Year 2011-10-31 £ 723,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H & V PROPERTIES GLASGOW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 227,964
Cash Bank In Hand 2011-10-31 £ 219,021
Current Assets 2012-10-31 £ 289,542
Current Assets 2011-10-31 £ 235,191
Debtors 2012-10-31 £ 61,578
Debtors 2011-10-31 £ 16,170
Secured Debts 2012-10-31 £ 4,237,018
Secured Debts 2011-10-31 £ 4,818,729
Shareholder Funds 2012-10-31 £ 5,962,631
Shareholder Funds 2011-10-31 £ 5,517,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H & V PROPERTIES GLASGOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & V PROPERTIES GLASGOW LIMITED
Trademarks
We have not found any records of H & V PROPERTIES GLASGOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & V PROPERTIES GLASGOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as H & V PROPERTIES GLASGOW LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where H & V PROPERTIES GLASGOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H & V PROPERTIES GLASGOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H & V PROPERTIES GLASGOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.