UKBizDB.co.uk

HUNTERS CONTRACTS (SCOTLAND) LTD.

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

This company is commonly known as Hunters Contracts (scotland) Ltd.. The company was founded 20 years ago and was given the registration number SC250704. The firm's registered office is in GLASGOW. You can find them at C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HUNTERS CONTRACTS (SCOTLAND) LTD.
Company Number:SC250704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2003
End of financial year:30 June 2016
Jurisdiction:Scotland
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Leonard Curtis Recovery Limited 4th Floor, 58 Waterloo Street, Glasgow, Lanarkshire, G2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director28 January 2009Active
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director27 February 2014Active
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director27 February 2014Active
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director27 February 2014Active
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

Director27 February 2014Active
27 Dirleton Gate, Bearsden, G61 1NP

Secretary06 June 2003Active
9 Hillside Grove, Glasgow, G78 1HB

Secretary28 May 2006Active
50, Newcroft Drive, Glasgow, United Kingdom, G44 5RS

Secretary06 November 2008Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary06 June 2003Active
1/1, Falconer Court, 47 Commercial Road, Strathaven, United Kingdom, ML10 6LX

Director06 June 2003Active
27 Dirleton Gate, Bearsden, G61 1NP

Director06 June 2003Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director06 June 2003Active

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
2023-04-06Gazette

Gazette dissolved liquidation.

Download
2023-01-06Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2022-04-28Insolvency

Liquidation court order miscellaneous.

Download
2022-04-14Miscellaneous

Court order.

Download
2021-12-22Gazette

Gazette dissolved liquidation.

Download
2021-09-22Insolvency

Liquidation compulsory return final meeting court scotland.

Download
2018-08-15Address

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

Download
2018-08-15Insolvency

Liquidation compulsory notice winding up scotland.

Download
2018-08-15Insolvency

Liquidation compulsory winding up order scotland.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Address

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

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Accounts

Change account reference date company current extended.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-03-29Accounts

Accounts with accounts type group.

Download
2017-03-18Mortgage

Mortgage satisfy charge full.

Download
2016-12-17Mortgage

Mortgage satisfy charge full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Address

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

Download

Copyright © 2024. All rights reserved.