HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED

HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC493280
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED located?

    Registered Office Address
    1st Floor 1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON COMMUNITY CARE (MILNGAVIE) PROPCO LIMITEDDec 12, 2014Dec 12, 2014

    What are the latest accounts for HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC4932800006 in full

    1 pagesMR04

    Satisfaction of charge SC4932800007 in full

    1 pagesMR04

    Confirmation statement made on Dec 12, 2025 with updates

    4 pagesCS01

    Satisfaction of charge SC4932800003 in full

    1 pagesMR04

    Satisfaction of charge SC4932800004 in full

    1 pagesMR04

    Satisfaction of charge SC4932800005 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy William Street on May 15, 2024

    2 pagesCH01

    Director's details changed for Mr Duncan John Howard Mcalear on May 15, 2024

    2 pagesCH01

    Director's details changed for Mr Daniel Kay on May 15, 2024

    2 pagesCH01

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 1st Floor 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on May 15, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement/subordinated creditor's security agreement approved 08/09/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC4932800008, created on Sep 19, 2023

    20 pagesMR01

    Registration of charge SC4932800007, created on Sep 11, 2023

    18 pagesMR01

    Registration of charge SC4932800006, created on Sep 11, 2023

    48 pagesMR01

    Statement of capital on Sep 08, 2023

    • Capital: GBP 2
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    auditors

    Resolution of exemption from the Appointing of Auditors

    RES03

    Statement of capital following an allotment of shares on Sep 07, 2023

    • Capital: GBP 4,593,571
    3 pagesSH01

    Notification of Hamberley Holding Fv (Milngavie) Limited as a person with significant control on Apr 04, 2019

    1 pagesPSC02

    Who are the officers of HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAY, Daniel
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    United KingdomBritish83355750001
    MCALEAR, Duncan John Howard
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish218221690001
    STREET, Timothy William
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    United KingdomAustralian132785440007
    BROWN, Kenneth Mills
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower 19
    Scotland
    Director
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower 19
    Scotland
    ScotlandBritish214487250001
    DOCHERTY, Williamina
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    Glasgow
    Director
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    Glasgow
    ScotlandBritish210676100001
    SOKHI, Caroline Anne, Dr
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    Director
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    ScotlandBritish79176030001
    SOKHI, Lekh Paul
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    Director
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    ScotlandBritish193413280001
    SOKHI, Surjit Singh
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    Director
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    ScotlandBritish184415330001

    Who are the persons with significant control of HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamberley Holding Fv (Milngavie) Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 04, 2019
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityScottish
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Morrison Community Care (Milngavie) Holdco Limited
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    United Kingdom
    Apr 06, 2016
    41 Drymen Road
    G61 2RL Bearsden
    Abbotsford House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration NumberSc493264
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HAMBERLEY PROPERTIES FV (MILNGAVIE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016Dec 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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