UKBizDB.co.uk

HSC DEVELOPMENTS LIMITED

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

This company is commonly known as Hsc Developments Limited. The company was founded 20 years ago and was given the registration number SC260670. The firm's registered office is in INVERURIE. You can find them at The Old Smiddy, Meikle Wartle, Inverurie, Aberdeenshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HSC DEVELOPMENTS LIMITED
Company Number:SC260670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Old Smiddy, Meikle Wartle, Inverurie, Aberdeenshire, AB51 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Smiddy, Meilke Wartle, Inverurie, Scotland, AB51 5AA

Secretary22 June 2012Active
8 Old Course Avenue, Inverurie, AB51 3WX

Director11 December 2003Active
Sandrian Backhill Of Smiddyburn, Follarule, Rothienorman, AB51 8UY

Director11 December 2003Active
The Old Smiddy, Meiklewartle, Inverurie, AB51 5AA

Director11 December 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary11 December 2003Active
Sandrian Backhill Of Smiddyburn, Folla Rule, Rothienorman, AB51 8UY

Secretary11 December 2003Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director11 December 2003Active

People with Significant Control

Mr Norman Craig
Notified on:11 December 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:Scotland
Address:8, Old Course Avenue, Inverurie, Scotland, AB51 3WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Iain Hunter
Notified on:11 December 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Scotland
Address:1, Miller Gardens, Aberdeen, Scotland, AB21 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Fred Wilson Sinclair
Notified on:11 December 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:The Old Smiddy, Meikle Wartle, Inverurie, Scotland, AB51 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Address

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

Download
2023-04-06Resolution

Resolution.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type micro entity.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-20Mortgage

Mortgage satisfy charge full.

Download
2014-08-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.