HBS CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | SC232772 |
Category | Private Limited Company |
Incorporated | 14 Jun 2002 |
Age | 22 years, 22 days |
Jurisdiction | Scotland |
SUMMARY
HBS CONSTRUCTION LIMITED is an active private limited company with number SC232772. It was incorporated 22 years, 22 days ago, on 14 June 2002. The company address is 319 St Vincent Street, Glasgow, G2 5AS.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation receiver appointment of receiver scotland
Date: 18 Aug 2023
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Liquidation receiver appointment of receiver scotland
Date: 18 Aug 2023
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Liquidation receiver cease to act receiver scotland
Date: 01 May 2020
Category: Insolvency
Sub Category: Receiver
Type: RM02(Scot)
Documents
Liquidation receiver ceasing to act scotland
Date: 26 Nov 2018
Category: Insolvency
Sub Category: Receiver
Type: 3(Scot)
Documents
Liquidation receiver appointment of receiver scotland
Date: 30 Oct 2018
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
Old address: C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ
New address: 319 st Vincent Street Glasgow G2 5AS
Documents
Mortgage alter floating charge with number
Date: 16 Aug 2013
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 3
Documents
Liquidation receiver receivers report scotland
Date: 31 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.5(Scot)
Documents
Change registered office address company with date old address
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-25
Old address: Hbs House, Glasgow Road Baillieston Glasgow G69 6EY
Documents
Termination director company with name
Date: 16 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mccracken
Documents
Liquidation receiver appointment of receiver scotland
Date: 04 May 2012
Category: Insolvency
Sub Category: Receiver
Type: 1(Scot)
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Carrick
Documents
Legacy
Date: 21 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 21 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 21 Mar 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 04 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Mccracken
Documents
Accounts with accounts type full
Date: 09 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Munro
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Pollock
Documents
Appoint corporate director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Hbs Construction & Property Group Plc
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mcmillan
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mcmillan
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard O'donnell
Documents
Appoint person director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angus Mackinnon Munro
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Appoint person director company with name
Date: 22 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerard Daniel O'donnell
Documents
Termination director company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Neilson
Documents
Termination secretary company with name
Date: 10 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dawn Neilson
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Gordon Carrick
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Pollock
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed james pollock
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dawn neilson
Documents
Legacy
Date: 23 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 23 Mar 2009
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james pritchard
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: hbs house glasgow road baillieston glasgow G69 6EY
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: the henry boot building glasgow road baillieston glasgow, G69 6EY
Documents
Certificate change of name company
Date: 27 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed henry boot scotland LIMITED\certificate issued on 27/07/07
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; no change of members
Documents
Accounts with accounts type full
Date: 12 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/04/03
Documents
Mortgage alter floating charge
Date: 09 May 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 09 May 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 09 May 2003
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 25 Apr 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Apr 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Apr 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed henry boot 's' LIMITED\certificate issued on 28/06/02
Documents
Legacy
Date: 21 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 18 WESTWINN GARTH,LEEDS,LS14 2HX
Number: | 11336056 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOAT HOUSE,GALASHIELS,TD1 1EX
Number: | SC568882 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLANYWERN, BLAENFFOS,DYFED,SA37 0JE
Number: | 04635346 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 10065494 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROCHESTER ROAD,CORBY,NN18 8PX
Number: | 10977968 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 11523103 |
Status: | ACTIVE |
Category: | Private Unlimited Company |