Background WavePink WaveYellow Wave

C HANLON FACILITIES MANAGEMENT LTD (SC246704)

C HANLON FACILITIES MANAGEMENT LTD (SC246704) is an active UK company. incorporated on 28 March 2003. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. C HANLON FACILITIES MANAGEMENT LTD has been registered for 22 years. Current directors include DEVLIN, Neil, KAWA, Ajay, KUMAR, Rajinder.

Company Number
SC246704
Status
active
Type
ltd
Incorporated
28 March 2003
Age
22 years
Address
Calder House Ellismuir Way, Glasgow, G71 5PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DEVLIN, Neil, KAWA, Ajay, KUMAR, Rajinder
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C HANLON FACILITIES MANAGEMENT LTD

C HANLON FACILITIES MANAGEMENT LTD is an active company incorporated on 28 March 2003 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. C HANLON FACILITIES MANAGEMENT LTD was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

SC246704

LTD Company

Age

22 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

C HANLON LTD
From: 29 July 2010To: 18 June 2020
C & H LTD
From: 28 March 2003To: 29 July 2010
Contact
Address

Calder House Ellismuir Way Uddingston Glasgow, G71 5PW,

Previous Addresses

1 Golf Road Clarkston Glasgow G76 7HU
From: 28 March 2003To: 7 September 2023
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 10
Director Joined
Sept 12
Loan Cleared
Nov 14
Director Left
Jul 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Mar 19
Loan Cleared
Jan 20
Funding Round
May 21
Funding Round
Jun 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Cleared
Nov 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Nov 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
4
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DEVLIN, Neil

Active
Ellismuir Way, GlasgowG71 5PW
Born November 1985
Director
Appointed 01 Mar 2025

KAWA, Ajay

Active
Ellismuir Way, GlasgowG71 5PW
Born March 1971
Director
Appointed 01 Oct 2024

KUMAR, Rajinder

Active
Cavendish Square, LondonW1G 0PW
Born December 1965
Director
Appointed 01 Oct 2024

HANLON, Christopher

Resigned
1 Golf Road, GlasgowG76 7HU
Secretary
Appointed 01 May 2012
Resigned 10 Dec 2021

HANLON, Helen Camille

Resigned
1 Golf Road, GlasgowG76 7HU
Secretary
Appointed 28 Mar 2003
Resigned 01 May 2012

SELLI, Sumit

Resigned
Fernbank Road, AscotSL5 8JT
Secretary
Appointed 05 Sept 2023
Resigned 02 Oct 2024

SIMCOX, Stuart John

Resigned
1 Golf Road, GlasgowG76 7HU
Secretary
Appointed 10 Dec 2021
Resigned 01 Jul 2022

HANLON, Christopher

Resigned
1 Golf Road, GlasgowG76 7HU
Born March 1964
Director
Appointed 17 Dec 2021
Resigned 06 Jun 2022

HANLON, Christopher

Resigned
1 Golf Road, GlasgowG76 7HU
Born March 1964
Director
Appointed 12 Sept 2012
Resigned 10 Dec 2021

HANLON, Christopher

Resigned
1 Golf Road, GlasgowG76 7HU
Born March 1964
Director
Appointed 28 Mar 2003
Resigned 01 Jul 2010

HANLON, Helen Camille

Resigned
1 Golf Road, GlasgowG76 7HU
Born May 1964
Director
Appointed 14 Jul 2018
Resigned 15 Nov 2022

HANLON, Helen Camille

Resigned
1 Golf Road, GlasgowG76 7HU
Born May 1964
Director
Appointed 28 Mar 2003
Resigned 14 Jul 2018

HUGHES, Brian Anthony

Resigned
1 Golf Road, GlasgowG76 7HU
Born July 1968
Director
Appointed 10 Dec 2021
Resigned 12 Jul 2023

MCVEY, Mandy Mcmahon

Resigned
Ellismuir Way, GlasgowG71 5PW
Born July 1974
Director
Appointed 01 Aug 2007
Resigned 18 Sept 2023

SELLI, Sumit Kumar

Resigned
Ellismuir Way, GlasgowG71 5PW
Born October 1986
Director
Appointed 05 Sept 2023
Resigned 02 Oct 2024

SIMCOX, Stuart John

Resigned
1 Golf Road, GlasgowG76 7HU
Born November 1968
Director
Appointed 31 Jan 2022
Resigned 24 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Portman Close, LondonW1H 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2025
Ellismuir Way, GlasgowG71 5PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2022
Ceased 01 Mar 2025

Mrs Helen Camille Hanlon

Ceased
1 Golf Road, GlasgowG76 7HU
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2021
Ceased 14 Jan 2022

Mr Christopher Hanlon

Ceased
1 Golf Road, GlasgowG76 7HU
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 August 2025
AAMDAAMD
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 August 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
3 February 2022
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
2 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 February 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 February 2022
RP04AR01RP04AR01
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Capital Cancellation Shares
10 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
14 September 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Legacy
21 September 2012
MG01sMG01s
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Legacy
15 July 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Sail Address Company
25 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2009
AA01Change of Accounting Reference Date
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
31 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
190190
Legacy
14 September 2005
353353
Legacy
14 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Incorporation Company
28 March 2003
NEWINCIncorporation