About

Registered Number: SC385768
Date of Incorporation: 22/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 362 Great Western Road, Glasgow, G4 9HT

 

Having been setup in 2010, Hap Lettings Ltd has its registered office in Glasgow. There are 6 directors listed as Hardy, John Simon, Hardy, John Simon, Hyndman, Robert Caldwell, Kennedy, Maureen Paul, Hyndman, Gavin Fairgrieve, Hyndman, Robert for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, John Simon 12 June 2014 - 1
HYNDMAN, Robert Caldwell 08 October 2018 - 1
HYNDMAN, Gavin Fairgrieve 17 May 2013 17 October 2016 1
HYNDMAN, Robert 08 October 2010 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDY, John Simon 28 November 2016 - 1
KENNEDY, Maureen Paul 17 May 2013 28 November 2016 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 23 September 2019
PSC04 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 07 September 2017
MR01 - N/A 13 February 2017
TM02 - Termination of appointment of secretary 29 November 2016
AP03 - Appointment of secretary 29 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 01 May 2015
AD01 - Change of registered office address 30 April 2015
SH01 - Return of Allotment of shares 11 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 03 February 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AD01 - Change of registered office address 09 August 2013
CERTNM - Change of name certificate 01 August 2013
RESOLUTIONS - N/A 01 August 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AP03 - Appointment of secretary 24 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 22 September 2010
NEWINC - New incorporation documents 22 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.