About

Registered Number: SC339747
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 1287 Argyle Street, Glasgow, G3 8TL

 

Based in Glasgow, Happy Lets Ltd was founded on 18 March 2008. The companies directors are listed as Sandhu, Harminder Singh, Sandhu, Preetpal Kaur, Brian Reid Ltd., Stephen Mabbott Ltd. in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Harminder Singh 18 March 2008 - 1
SANDHU, Preetpal Kaur 01 May 2008 - 1
STEPHEN MABBOTT LTD. 18 March 2008 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 18 March 2008 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 29 November 2014
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 19 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
363a - Annual Return 27 March 2009
MEM/ARTS - N/A 04 March 2009
CERTNM - Change of name certificate 28 February 2009
288a - Notice of appointment of directors or secretaries 22 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
410(Scot) - N/A 18 April 2008
RESOLUTIONS - N/A 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2014 Outstanding

N/A

Floating charge 14 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.