About

Registered Number: SC272117
Date of Incorporation: 18/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 1287 Argyle Street, Glasgow, G3 8TL

 

Hss Properties (Glasgow) Ltd was registered on 18 August 2004 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". Hss Properties (Glasgow) Ltd has 5 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH SANDHU, Harminder 18 August 2004 - 1
SANDHU, Perminder Singh 01 August 2005 01 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JANDU, Christina Sukjinder 31 August 2004 14 April 2005 1
KAUR, Mito 14 April 2005 06 January 2006 1
SANDHU, Mito Kaur 18 August 2004 31 August 2004 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 29 June 2020
PSC04 - N/A 09 August 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 24 August 2015
AA01 - Change of accounting reference date 15 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 May 2014
AA01 - Change of accounting reference date 02 April 2014
AD01 - Change of registered office address 23 August 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 27 February 2009
410(Scot) - N/A 25 October 2008
410(Scot) - N/A 17 September 2008
AA - Annual Accounts 02 July 2008
410(Scot) - N/A 29 May 2008
410(Scot) - N/A 14 May 2008
410(Scot) - N/A 22 April 2008
410(Scot) - N/A 22 April 2008
410(Scot) - N/A 22 February 2008
410(Scot) - N/A 22 February 2008
410(Scot) - N/A 08 September 2007
363s - Annual Return 28 August 2007
AA - Annual Accounts 28 June 2007
410(Scot) - N/A 24 April 2007
410(Scot) - N/A 24 March 2007
363s - Annual Return 06 October 2006
410(Scot) - N/A 01 September 2006
AA - Annual Accounts 21 August 2006
410(Scot) - N/A 18 July 2006
410(Scot) - N/A 14 July 2006
410(Scot) - N/A 23 June 2006
410(Scot) - N/A 23 June 2006
410(Scot) - N/A 18 May 2006
410(Scot) - N/A 12 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
410(Scot) - N/A 22 April 2006
410(Scot) - N/A 05 April 2006
410(Scot) - N/A 25 March 2006
410(Scot) - N/A 17 March 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
410(Scot) - N/A 21 January 2006
410(Scot) - N/A 01 December 2005
363s - Annual Return 14 October 2005
410(Scot) - N/A 05 July 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288b - Notice of resignation of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 13 October 2008 Outstanding

N/A

Standard security 29 August 2008 Outstanding

N/A

Standard security 23 May 2008 Outstanding

N/A

Standard security 13 May 2008 Outstanding

N/A

Standard security 08 April 2008 Outstanding

N/A

Standard security 08 April 2008 Outstanding

N/A

Standard security 12 February 2008 Outstanding

N/A

Standard security 12 February 2008 Outstanding

N/A

Standard security 29 August 2007 Outstanding

N/A

Standard security 17 April 2007 Outstanding

N/A

Standard security 08 March 2007 Outstanding

N/A

Standard security 24 August 2006 Outstanding

N/A

Standard security 11 July 2006 Outstanding

N/A

Standard security 04 July 2006 Outstanding

N/A

Standard security 20 June 2006 Outstanding

N/A

Standard security 20 June 2006 Outstanding

N/A

Standard security 09 May 2006 Outstanding

N/A

Standard security 27 April 2006 Outstanding

N/A

Standard security 20 April 2006 Outstanding

N/A

Standard security 24 March 2006 Outstanding

N/A

Standard security 21 March 2006 Outstanding

N/A

Standard security 14 March 2006 Outstanding

N/A

Standard security 16 January 2006 Outstanding

N/A

Standard security 28 November 2005 Outstanding

N/A

Bond & floating charge 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.