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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 28 January 2009 | Active |
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 27 February 2014 | Active |
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 27 February 2014 | Active |
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 27 February 2014 | Active |
C/O Leonard Curtis Recovery Limited, 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA | Director | 27 February 2014 | Active |
27 Dirleton Gate, Bearsden, G61 1NP | Secretary | 06 June 2003 | Active |
9 Hillside Grove, Glasgow, G78 1HB | Secretary | 28 May 2006 | Active |
50, Newcroft Drive, Glasgow, United Kingdom, G44 5RS | Secretary | 06 November 2008 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 06 June 2003 | Active |
1/1, Falconer Court, 47 Commercial Road, Strathaven, United Kingdom, ML10 6LX | Director | 06 June 2003 | Active |
27 Dirleton Gate, Bearsden, G61 1NP | Director | 06 June 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 06 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-06 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2022-04-28 | Insolvency | Liquidation court order miscellaneous. | Download |
2022-04-14 | Miscellaneous | Court order. | Download |
2021-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-22 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-15 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2018-08-15 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-06 | Accounts | Change account reference date company current extended. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
2017-03-29 | Accounts | Accounts with accounts type group. | Download |
2017-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.