HALLMANSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHALLMANSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC180232
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALLMANSE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HALLMANSE LIMITED located?

    Registered Office Address
    121 Moffat Street
    G5 0ND Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALLMANSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for HALLMANSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Kim Julia Lessani as a secretary on Aug 01, 2018

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 04, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Abbas Lessani as a director on Sep 20, 2015

    2 pagesAP01

    Termination of appointment of Christopher Ashgon Lessani as a director on Sep 30, 2015

    1 pagesTM01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Annual return made up to Nov 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 2
    SH01

    Satisfaction of charge 10 in full

    2 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2013

    Statement of capital on Nov 04, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 04, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    4 pagesAA

    Registered office address changed from * 63 Carlton Place Glasgow G5 9TR* on May 12, 2012

    1 pagesAD01

    Annual return made up to Nov 04, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    5 pagesAA

    Annual return made up to Nov 04, 2010

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2009

    4 pagesAA

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of HALLMANSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LESSANI, Abbas
    Moffat Street
    G5 0ND Glasgow
    121
    Director
    Moffat Street
    G5 0ND Glasgow
    121
    ScotlandBritish56133250002
    LESSANI, Kim Julia
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Secretary
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    British56133130001
    MCCAFFREY, Marie
    5 Burnawn Grove
    Robroyston
    G33 1RW Glasgow
    Secretary
    5 Burnawn Grove
    Robroyston
    G33 1RW Glasgow
    British67913860002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    KOWKABI, Mahmoud Mike, Dr
    20 Iain Road
    Bearsden
    G61 4PA Glasgow
    Director
    20 Iain Road
    Bearsden
    G61 4PA Glasgow
    ScotlandBritish102619260001
    LESSANI, Abbas
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    ScotlandBritish56133250002
    LESSANI, Christopher Ashgon
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    ScotlandBritish91514020001
    LESSANI, Kim Julia
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Director
    8 Collylinn Road
    Bearsden
    G61 4PN Glasgow
    ScotlandBritish56133130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of HALLMANSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abbas Lessani
    Collylinn Road
    Bearsden
    G61 4PN Glasgow
    8
    Scotland
    Nov 01, 2016
    Collylinn Road
    Bearsden
    G61 4PN Glasgow
    8
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HALLMANSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 30, 2009
    Delivered On Feb 05, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    701 pollockshaws road, glasgow GLA15927.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 05, 2009Registration of a charge (410)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 29, 2009
    Delivered On Feb 05, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    52 jordanvale avenue, glasgow GLA104534.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 05, 2009Registration of a charge (410)
    • Aug 20, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 13, 2009
    Delivered On Jan 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jan 30, 2009Registration of a charge (410)
    • Jun 26, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On May 19, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    85 townhead, kirkintilloch.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 03, 2004Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 17, 2002
    Delivered On Dec 30, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    52 jordanvale avenue, glasgow being the subjects known as unity bsd, clydeholme industrial estate, lying on the northeast side of jordanvale avenue, glasgow (title number GLA104534).
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 30, 2002Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 01, 2002
    Delivered On May 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 604 dumbarton road, partick, glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 11, 2002Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 08, 2002
    Delivered On Apr 16, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    192 woodlands road, glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 16, 2002Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 08, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop at 620 crow road, glasgow (title number GLA151320).
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 12, 2002Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 15, 2000
    Delivered On Dec 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1012 cathcart road, glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 20, 2000Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 25, 2000
    Delivered On Mar 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    701 pollokshaws road, glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 02, 2000Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 25, 2000
    Delivered On Mar 02, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    659 great western road, glasgow.
    Persons Entitled
    • Aib Group UK PLC
    Transactions
    • Mar 02, 2000Registration of a charge (410)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 16, 2000
    Delivered On Feb 25, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Feb 25, 2000Registration of a charge (410)
    • Jan 29, 2009Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0