HALLMANSE LIMITED
Overview
| Company Name | HALLMANSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC180232 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HALLMANSE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for HALLMANSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Kim Julia Lessani as a secretary on Aug 01, 2018 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Abbas Lessani as a director on Sep 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Ashgon Lessani as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * 63 Carlton Place Glasgow G5 9TR* on May 12, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 04, 2010 | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Who are the officers of HALLMANSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LESSANI, Abbas | Director | Moffat Street G5 0ND Glasgow 121 | Scotland | British | 56133250002 | |||||
| LESSANI, Kim Julia | Secretary | 8 Collylinn Road Bearsden G61 4PN Glasgow | British | 56133130001 | ||||||
| MCCAFFREY, Marie | Secretary | 5 Burnawn Grove Robroyston G33 1RW Glasgow | British | 67913860002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| KOWKABI, Mahmoud Mike, Dr | Director | 20 Iain Road Bearsden G61 4PA Glasgow | Scotland | British | 102619260001 | |||||
| LESSANI, Abbas | Director | 8 Collylinn Road Bearsden G61 4PN Glasgow | Scotland | British | 56133250002 | |||||
| LESSANI, Christopher Ashgon | Director | 8 Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | Scotland | British | 91514020001 | |||||
| LESSANI, Kim Julia | Director | 8 Collylinn Road Bearsden G61 4PN Glasgow | Scotland | British | 56133130001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of HALLMANSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Abbas Lessani | Nov 01, 2016 | Collylinn Road Bearsden G61 4PN Glasgow 8 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does HALLMANSE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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