UKBizDB.co.uk

HYBRID BUILD SOLUTIONS LIMITED

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

This company is commonly known as Hybrid Build Solutions Limited. The company was founded 12 years ago and was given the registration number SC422833. The firm's registered office is in INVERURIE. You can find them at Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HYBRID BUILD SOLUTIONS LIMITED
Company Number:SC422833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2012
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 River Don Avenue, Bucksburn, Aberdeen, Scotland, AB21 9FQ

Director26 April 2012Active
7, Gordon Place, Alford, United Kingdom, AB33 8DF

Director26 April 2012Active
15, Summerhill Road, Aberdeen, United Kingdom, AB15 6HJ

Director26 April 2012Active

People with Significant Control

Mr Philip Robert Edwards
Notified on:26 April 2017
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:Scotland
Address:15, Summerhill Road, Aberdeen, Scotland, AB15 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hamish Fraser Morrison
Notified on:26 April 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:7, Gordon Place, Alford, United Kingdom, AB33 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Syd James Birnie
Notified on:26 April 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:Scotland
Address:14 River Don Avenue, Bucksburn, Aberdeen, Scotland, AB21 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Change person director company with change date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-26Officers

Termination director company with name termination date.

Download
2019-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Officers

Change person director company with change date.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.