Hacking & Paterson Management Services GLASGOW


Founded in 1980, Hacking & Paterson Management Services, classified under reg no. SC073599 is an active company. Currently registered at 1 Newton Terrace G3 7PL, Glasgow the company has been in the business for fourty four years. The company has not filed any account data yet, it is due on Sun, 31st Mar .

At the moment there are 5 directors in the the company, namely Gordon B., Colin D. and Gordon D. and others. In addition one secretary - John M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hacking & Paterson Management Services Address / Contact

Office Address 1 Newton Terrace
Office Address2 Charing Cross
Town Glasgow
Post code G3 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC073599
Date of Incorporation Wed, 31st Dec 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Gordon B.

Position: Director

Appointed: 20 November 2017

Colin D.

Position: Director

Appointed: 25 April 2016

Gordon D.

Position: Director

Appointed: 18 December 2012

John M.

Position: Director

Appointed: 03 May 2010

David D.

Position: Director

Appointed: 03 May 2010

John M.

Position: Secretary

Appointed: 23 January 2009

Neil W.

Position: Director

Resigned: 31 December 2022

Jamie E.

Position: Director

Appointed: 20 November 2017

Resigned: 24 April 2018

Emma B.

Position: Director

Appointed: 05 January 2016

Resigned: 31 December 2021

Christopher G.

Position: Director

Appointed: 02 February 2015

Resigned: 06 August 2021

Alan G.

Position: Director

Appointed: 10 June 2013

Resigned: 31 December 2021

Graham H.

Position: Director

Appointed: 24 October 2012

Resigned: 22 October 2021

Gordon H.

Position: Director

Appointed: 14 November 2011

Resigned: 31 December 2021

Alastair L.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2021

Alan W.

Position: Director

Appointed: 30 April 2001

Resigned: 17 June 2011

James A.

Position: Secretary

Appointed: 04 March 1998

Resigned: 23 January 2009

Ian C.

Position: Secretary

Appointed: 01 April 1997

Resigned: 04 March 1998

David L.

Position: Director

Appointed: 01 January 1997

Resigned: 15 November 2019

Alan M.

Position: Director

Appointed: 19 February 1993

Resigned: 31 December 2017

David K.

Position: Director

Appointed: 01 September 1991

Resigned: 01 July 2016

Stephen M.

Position: Director

Appointed: 30 August 1991

Resigned: 14 November 1991

John B.

Position: Director

Appointed: 11 January 1989

Resigned: 03 April 2009

John H.

Position: Director

Appointed: 11 January 1989

Resigned: 16 June 2010

Margaret K.

Position: Director

Appointed: 11 January 1989

Resigned: 29 March 1996

James A.

Position: Director

Appointed: 11 January 1989

Resigned: 23 January 2009

Hacking & Paterson

Position: Corporate Secretary

Appointed: 11 January 1989

Resigned: 22 April 2003

Ian L.

Position: Director

Appointed: 11 January 1989

Resigned: 30 August 1991

James B.

Position: Director

Appointed: 11 January 1989

Resigned: 30 June 1990

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is David D. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Neil W. This PSC has significiant influence or control over the company,.

David D.

Notified on 1 March 2021
Nature of control: significiant influence or control

Neil W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Annual return Confirmation statement Document replacement Miscellaneous Mortgage Officers Persons with significant control
Annual return made up to 2015-08-16 with full list of members
filed on: 2nd, September 2015
Free Download (12 pages)

Company search

Advertisements