About

Registered Number: SC159510
Date of Incorporation: 01/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 567 Hanison Business Centre, Suite 9, 567 Cathcart Road, Glasgow, G42 8SG

 

Based in Glasgow, Hanison Estates Ltd was founded on 01 August 1995, it has a status of "Active". The business has 5 directors listed as Hanif, Zil E Rana, Hanif, Zil E Rana, Muhammad, Wali, Hanif, Mohammad, Reynolds, Yvonne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANIF, Zil E Rana 02 November 2014 - 1
HANIF, Mohammad 25 August 1995 05 November 2014 1
REYNOLDS, Yvonne 28 October 2003 12 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HANIF, Zil E Rana 02 November 2014 - 1
MUHAMMAD, Wali 16 June 1999 01 November 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 19 August 2015
AP03 - Appointment of secretary 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 24 December 2009
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
363a - Annual Return 24 August 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 30 November 2005
AA - Annual Accounts 09 September 2005
287 - Change in situation or address of Registered Office 26 August 2005
363s - Annual Return 18 August 2005
363s - Annual Return 23 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 27 January 2003
287 - Change in situation or address of Registered Office 15 October 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 15 October 2002
363s - Annual Return 15 October 2001
RESOLUTIONS - N/A 13 November 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 13 November 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 19 November 1999
AA - Annual Accounts 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 10 August 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 17 June 1997
DISS40 - Notice of striking-off action discontinued 19 February 1997
363b - Annual Return 14 February 1997
GAZ1 - First notification of strike-off action in London Gazette 24 January 1997
288 - N/A 31 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.