UKBizDB.co.uk

HBS CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hbs Construction Limited. The company was founded 21 years ago and was given the registration number SC232772. The firm's registered office is in GLASGOW. You can find them at 319 St Vincent Street, , Glasgow, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:HBS CONSTRUCTION LIMITED
Company Number:SC232772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:RECEIVERSHIP
Incorporation Date:14 June 2002
End of financial year:30 April 2011
Jurisdiction:Scotland
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:319 St Vincent Street, Glasgow, G2 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hbs House, Glasgow Road, Baillieston, Glasgow, Scotland, G69 6EY

Corporate Director10 December 2010Active
25 Castle Road, Dunure, Ayr, KA7 4LW

Secretary14 April 2003Active
45 Parkhead Road, Sheffield, S11 9RA

Secretary14 June 2002Active
17 Abernethy Avenue, West Craigs, High Blantyre, G72 0FY

Secretary01 November 2006Active
9 Norton Green Close, Norton, Sheffield, S8 8BP

Director14 June 2002Active
The Tucker Joan Lane, Bamford, Hope Valley, S33 0AW

Director14 June 2002Active
25 Castle Road, Dunure, Ayr, KA7 4LW

Director14 June 2002Active
Hbs House, Glasgow Road, Baillieston, Glasgow, G69 6EY

Director01 November 2006Active
Hbs House, Glasgow Road, Baillieston, Glasgow, G69 6EY

Director16 May 2011Active
Hbs House, Glasgow Road, Baillieston, Glasgow, G69 6EY

Director01 July 2010Active
Hbs House, Glasgow Road, Baillieston, Glasgow, G69 6EY

Director01 May 2010Active
17 Abernethy Avenue, West Craigs, High Blantyre, G72 0FY

Director01 April 2009Active
Hbs House, Glasgow Road, Baillieston, Glasgow, G69 6EY

Director10 November 2009Active
Hbs House, Glasgow Road, Baillieston, Glasgow, G69 6EY

Director01 April 2009Active
97, Ormonde Drive, Netherlee, Glasgow, G44 3RF

Director01 July 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-08-18Insolvency

Liquidation receiver appointment of receiver scotland.

Download
2023-08-18Insolvency

Liquidation receiver appointment of receiver scotland.

Download
2020-05-01Insolvency

Liquidation receiver cease to act receiver scotland.

Download
2018-11-26Insolvency

Liquidation receiver ceasing to act scotland.

Download
2018-10-30Insolvency

Liquidation receiver appointment of receiver scotland.

Download
2016-10-25Address

Change registered office address company with date old address new address.

Download
2013-08-16Mortgage

Mortgage alter floating charge with number.

Download
2012-07-31Insolvency

Liquidation receiver receivers report scotland.

Download
2012-06-25Address

Change registered office address company with date old address.

Download
2012-05-16Officers

Termination director company with name.

Download
2012-05-04Insolvency

Liquidation receiver appointment of receiver scotland.

Download
2012-04-27Officers

Termination director company with name.

Download
2012-03-21Mortgage

Legacy.

Download
2012-03-21Mortgage

Legacy.

Download
2012-03-21Mortgage

Legacy.

Download
2011-11-04Accounts

Accounts with accounts type full.

Download
2011-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-20Officers

Appoint person director company with name.

Download
2011-05-09Accounts

Accounts with accounts type full.

Download
2011-01-20Officers

Termination director company with name.

Download
2011-01-14Officers

Termination director company with name.

Download
2010-12-10Officers

Appoint corporate director company with name.

Download
2010-12-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.