About

Registered Number: SC378307
Date of Incorporation: 11/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 133 Finnieston Street, Glasgow, G3 8HB,

 

Having been setup in 2010, Hri Property Ltd have registered office in Glasgow, it has a status of "Active". The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 11 May 2010 11 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 23 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 May 2018
PSC05 - N/A 16 August 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 17 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 10 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 16 February 2012
AA01 - Change of accounting reference date 06 June 2011
AR01 - Annual Return 06 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 25 June 2010
466(Scot) - N/A 25 June 2010
466(Scot) - N/A 25 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 25 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 June 2010
SH01 - Return of Allotment of shares 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
NEWINC - New incorporation documents 11 May 2010

Mortgages & Charges

Description Date Status Charge by
Standard security 17 June 2010 Outstanding

N/A

Standard security 17 June 2010 Outstanding

N/A

Bond & floating charge 03 June 2010 Outstanding

N/A

Bond & floating charge 03 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.