C HANLON FACILITIES MANAGEMENT LTD

Register to unlock more data on OkredoRegister

C HANLON FACILITIES MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246704

Incorporation date

28/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calder House Ellismuir Way, Uddingston, Glasgow G71 5PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2003)
dot icon22/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/08/2025
Amended total exemption full accounts made up to 2024-02-28
dot icon22/04/2025
Notification of Selcap Group Limited as a person with significant control on 2025-03-01
dot icon19/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon19/04/2025
Cessation of Chanlon Group Limited as a person with significant control on 2025-03-01
dot icon17/04/2025
Unaudited abridged accounts made up to 2024-02-28
dot icon09/04/2025
Appointment of Mr Neil Devlin as a director on 2025-03-01
dot icon07/04/2025
Termination of appointment of Sumit Kumar Selli as a director on 2024-10-02
dot icon07/04/2025
Termination of appointment of Sumit Selli as a secretary on 2024-10-02
dot icon15/10/2024
Appointment of Mr Rajinder Kumar as a director on 2024-10-01
dot icon10/10/2024
Appointment of Mr Ajay Kawa as a director on 2024-10-01
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon06/08/2024
Register inspection address has been changed from 1 Golf Road Clarkston Glasgow G76 7HU Scotland to Calder House Ellismuir Way Uddingston Glasgow G71 5PW
dot icon26/04/2024
Change of details for Chanlon Group Limited as a person with significant control on 2023-09-05
dot icon30/11/2023
Full accounts made up to 2023-02-28
dot icon29/11/2023
Satisfaction of charge SC2467040003 in full
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Memorandum and Articles of Association
dot icon19/09/2023
Termination of appointment of Mandy Mcmahon Mcvey as a director on 2023-09-18
dot icon08/09/2023
Appointment of Mr Sumit Kumar Selli as a director on 2023-09-05
dot icon07/09/2023
Registered office address changed from 1 Golf Road Clarkston Glasgow G76 7HU to Calder House Ellismuir Way Uddingston Glasgow G71 5PW on 2023-09-07
dot icon07/09/2023
Appointment of Mr Sumit Selli as a secretary on 2023-09-05
dot icon05/09/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon12/07/2023
Termination of appointment of Brian Anthony Hughes as a director on 2023-07-12
dot icon28/02/2023
Full accounts made up to 2022-02-28
dot icon06/12/2022
Termination of appointment of Helen Camille Hanlon as a director on 2022-11-15
dot icon01/12/2022
Satisfaction of charge SC2467040005 in full
dot icon06/09/2022
Memorandum and Articles of Association
dot icon06/09/2022
Resolutions
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon11/08/2022
Notification of Chanlon Group Limited as a person with significant control on 2022-01-14
dot icon10/08/2022
Cessation of Helen Camille Hanlon as a person with significant control on 2022-01-14
dot icon10/08/2022
Cessation of Christopher Hanlon as a person with significant control on 2022-01-14
dot icon22/07/2022
Director's details changed for Halen Camille Hanlon on 2018-07-14
dot icon22/07/2022
Appointment of Halen Camille Hanlon as a director on 2018-07-14
dot icon04/07/2022
Termination of appointment of Stuart John Simcox as a secretary on 2022-07-01
dot icon07/06/2022
Termination of appointment of Christopher Hanlon as a director on 2022-06-06
dot icon24/05/2022
Change of details for Mr Christopher Hanlon as a person with significant control on 2021-09-23
dot icon03/05/2022
Termination of appointment of Stuart John Simcox as a director on 2022-03-24
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2022
Appointment of Mr Stuart John Simcox as a director on 2022-01-31
dot icon03/02/2022
Second filing of Confirmation Statement dated 2021-03-23
dot icon02/02/2022
Confirmation statement made on 2021-09-24 with updates
dot icon02/02/2022
Second filing of the annual return made up to 2016-03-28
dot icon02/02/2022
Second filing of the annual return made up to 2014-03-28
dot icon02/02/2022
Second filing of the annual return made up to 2013-03-28
dot icon02/02/2022
Second filing of the annual return made up to 2012-03-28
dot icon02/02/2022
Second filing of the annual return made up to 2015-03-28
dot icon02/02/2022
Change of details for Mr Christopher Hanlon as a person with significant control on 2021-09-23
dot icon02/02/2022
Notification of Helen Camille Hanlon as a person with significant control on 2021-09-23
dot icon17/12/2021
Appointment of Mr Christopher Hanlon as a director on 2021-12-17
dot icon10/12/2021
Appointment of Mr Brian Anthony Hughes as a director on 2021-12-10
dot icon10/12/2021
Termination of appointment of Christopher Hanlon as a director on 2021-12-10
dot icon10/12/2021
Appointment of Mr Stuart John Simcox as a secretary on 2021-12-10
dot icon10/12/2021
Termination of appointment of Christopher Hanlon as a secretary on 2021-12-10
dot icon10/11/2021
Purchase of own shares.
dot icon10/11/2021
Cancellation of shares. Statement of capital on 2021-09-23
dot icon14/09/2021
Second filing of a statement of capital following an allotment of shares on 2011-05-10
dot icon07/06/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon03/06/2021
Statement of capital following an allotment of shares on 2003-03-28
dot icon26/05/2021
Statement of capital following an allotment of shares on 2011-05-10
dot icon30/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon18/06/2020
Resolutions
dot icon07/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon16/01/2020
Satisfaction of charge SC2467040004 in full
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/04/2019
Alterations to floating charge SC2467040005
dot icon28/03/2019
Registration of charge SC2467040005, created on 2019-03-28
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon13/12/2018
Satisfaction of charge 2 in full
dot icon03/12/2018
Registration of charge SC2467040004, created on 2018-11-29
dot icon16/11/2018
Registration of charge SC2467040003, created on 2018-11-16
dot icon26/07/2018
Termination of appointment of Helen Camille Hanlon as a director on 2018-07-14
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/03/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon20/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon31/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon05/04/2016
Register(s) moved to registered office address 1 Golf Road Clarkston Glasgow G76 7HU
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/11/2014
Satisfaction of charge 1 in full
dot icon28/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/09/2012
Termination of appointment of Helen Hanlon as a secretary
dot icon13/09/2012
Appointment of Mr Christopher Hanlon as a director
dot icon13/09/2012
Appointment of Mr Christopher Hanlon as a secretary
dot icon10/07/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/08/2010
Termination of appointment of Christopher Hanlon as a director
dot icon29/07/2010
Certificate of change of name
dot icon08/07/2010
Resolutions
dot icon25/06/2010
Director's details changed for Helen Hanlon on 2009-11-01
dot icon25/06/2010
Director's details changed for Mr Christopher Hanlon on 2009-11-01
dot icon25/06/2010
Register inspection address has been changed
dot icon25/06/2010
Director's details changed for Mrs Mandy Mcvey on 2009-11-01
dot icon25/06/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Secretary's details changed for Helen Hanlon on 2009-11-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon21/10/2009
Previous accounting period shortened from 2009-03-31 to 2009-02-28
dot icon16/06/2009
Return made up to 28/03/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/04/2008
Director appointed mrs mandy mcvey
dot icon09/04/2008
Return made up to 28/03/08; full list of members
dot icon20/12/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon17/07/2007
Secretary's particulars changed;director's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Return made up to 28/03/07; full list of members
dot icon31/05/2007
Accounting reference date shortened from 31/03/07 to 28/02/07
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 28/03/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 28/03/05; full list of members
dot icon14/09/2005
Location of debenture register
dot icon14/09/2005
Registered office changed on 14/09/05 from: 1 golf road clarkston glasgow G76 7HU
dot icon14/09/2005
Location of register of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 28/03/04; full list of members
dot icon28/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon77 *

* during past year

Number of employees

80
2022
change arrow icon+33.76 % *

* during past year

Cash in Bank

£668,573.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.66M
-
0.00
499.84K
-
2022
80
2.24M
-
19.67M
668.57K
-
2022
80
2.24M
-
19.67M
668.57K
-

Employees

2022

Employees

80 Ascended2,567 % *

Net Assets(GBP)

2.24M £Ascended34.90 % *

Total Assets(GBP)

-

Turnover(GBP)

19.67M £Ascended- *

Cash in Bank(GBP)

668.57K £Ascended33.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanlon, Helen Camille
Director
14/07/2018 - 15/11/2022
8
Hanlon, Christopher
Director
17/12/2021 - 06/06/2022
32
Hanlon, Christopher
Director
12/09/2012 - 10/12/2021
32
Hanlon, Christopher
Director
28/03/2003 - 01/07/2010
32
Kumar, Rajinder
Director
01/10/2024 - Present
153

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C HANLON FACILITIES MANAGEMENT LTD

C HANLON FACILITIES MANAGEMENT LTD is an(a) Active company incorporated on 28/03/2003 with the registered office located at Calder House Ellismuir Way, Uddingston, Glasgow G71 5PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 80 according to last financial statements.

Frequently Asked Questions

What is the current status of C HANLON FACILITIES MANAGEMENT LTD?

toggle

C HANLON FACILITIES MANAGEMENT LTD is currently Active. It was registered on 28/03/2003 .

Where is C HANLON FACILITIES MANAGEMENT LTD located?

toggle

C HANLON FACILITIES MANAGEMENT LTD is registered at Calder House Ellismuir Way, Uddingston, Glasgow G71 5PW.

What does C HANLON FACILITIES MANAGEMENT LTD do?

toggle

C HANLON FACILITIES MANAGEMENT LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does C HANLON FACILITIES MANAGEMENT LTD have?

toggle

C HANLON FACILITIES MANAGEMENT LTD had 80 employees in 2022.

What is the latest filing for C HANLON FACILITIES MANAGEMENT LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-19 with no updates.