You are here: bizstats.co.uk > a-z index > C list > C list

C & J Hughes Properties Limited GLASGOW


C & J Hughes Properties started in year 2007 as Private Limited Company with registration number SC325621. The C & J Hughes Properties company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Glasgow at 27 Fennsbank Avenue. Postal code: G73 5LL.

Currently there are 2 directors in the the company, namely John H. and Christina T.. In addition one secretary - Christina T. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

C & J Hughes Properties Limited Address / Contact

Office Address 27 Fennsbank Avenue
Office Address2 Rutherglen
Town Glasgow
Post code G73 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC325621
Date of Incorporation Mon, 18th Jun 2007
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

John H.

Position: Director

Appointed: 18 June 2007

Christina T.

Position: Secretary

Appointed: 18 June 2007

Christina T.

Position: Director

Appointed: 18 June 2007

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Christina T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is John H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christina T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth -45 571-56 029-67 414-70 862-70 862 100100100100100 
Balance Sheet
Property Plant Equipment     152 009152 009100 000     
Tangible Fixed Assets152 009152 009152 009152 009152 009152 009       
Cash Bank In Hand       100100100100100 
Net Assets Liabilities Including Pension Asset Liability       100100100100100 
Cash Bank On Hand           100100
Net Assets Liabilities           100100
Reserves/Capital
Called Up Share Capital 100100100100100       
Profit Loss Account Reserve -45 671-56 129-67 514-70 962-70 962       
Shareholder Funds -45 571-56 029-67 414-70 862-70 862 100100100100100 
Other
Bank Borrowings Overdrafts     27 44127 44127 441     
Creditors     222 871222 871222 871     
Creditors Due Within One Year 197 580208 038219 423222 871222 871       
Net Current Assets Liabilities -197 580-208 038-219 423-222 871-222 871-222 871-222 871     
Number Shares Allotted 100100100100100      100
Other Creditors     195 430195 430195 430     
Par Value Share 11111      1
Property Plant Equipment Gross Cost     152 009152 009100 000     
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Cost Or Valuation152 009152 009152 009152 009152 009        
Total Assets Less Current Liabilities -45 571-56 029-67 414-70 862-70 862-70 862-122 871     
Total Increase Decrease From Revaluations Property Plant Equipment       -52 009     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 16th, August 2023
Free Download (2 pages)

Company search

Advertisements