Background WavePink WaveYellow Wave

HADDIN PROPERTY & LAND LTD (SC493336)

HADDIN PROPERTY & LAND LTD (SC493336) is an active UK company. incorporated on 12 December 2014. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HADDIN PROPERTY & LAND LTD has been registered for 11 years. Current directors include DEMPSEY, Brian John, DEMPSEY, James.

Company Number
SC493336
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
6th Floor, Glasgow, G1 3NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMPSEY, Brian John, DEMPSEY, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADDIN PROPERTY & LAND LTD

HADDIN PROPERTY & LAND LTD is an active company incorporated on 12 December 2014 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HADDIN PROPERTY & LAND LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

SC493336

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 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

Overdue

3 months overdue

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 26 December 2025
For period ending 12 December 2025
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 12 December 2014To: 12 December 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
Director Left
Dec 14
Company Founded
Dec 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
New Owner
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Aug 21
Director Left
Dec 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DEMPSEY, Brian John

Active
Gordon Chambers, GlasgowG1 3NQ
Born July 1947
Director
Appointed 01 Jan 2019

DEMPSEY, James

Active
90 Mitchell Street, GlasgowG1 3NQ
Born October 1948
Director
Appointed 01 Jan 2017

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 12 Dec 2014
Resigned 12 Dec 2014

DEMPSEY, Niall James

Resigned
Drumpellier Lawns, GlasgowG69 7TN
Born February 1985
Director
Appointed 15 Jul 2021
Resigned 10 Dec 2025

DOUGLAS, Brian

Resigned
Gordon Chambers, GlasgowG1 3NQ
Born December 1962
Director
Appointed 01 Mar 2015
Resigned 01 Jan 2019

HARTY, Samuel Fulton

Resigned
1 Cambridge Crescent, AirdrieML6 7HW
Born January 1955
Director
Appointed 12 Dec 2014
Resigned 01 Feb 2015

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 12 Dec 2014
Resigned 12 Dec 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Brian John Dempsey

Active
Gordon Chambers, GlasgowG1 3NQ
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr James Dempsey

Active
90 Mitchell Street, GlasgowG1 3NQ
Born October 1948

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017

Mr Brian Samuel Douglas

Ceased
90 Mitchell Street, GlasgowG1 3NQ
Born December 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 December 2017
PSC04Change of PSC Details
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Incorporation Company
12 December 2014
NEWINCIncorporation