-
HBS CONSTRUCTION LIMITED - 319 St Vincent Street, Glasgow, G2 5AS, United Kingdom
Company Information
- Company registration number
- SC232772
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 319 St Vincent Street
- Glasgow
- G2 5AS 319 St Vincent Street, Glasgow, G2 5AS UK
Management
- Managing Directors
- HBS CONSTRUCTION & PROPERTY GROUP PLC
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-06-14
- Age Of Company 2002-06-14 21 years
- SIC/NACE
- 4521
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- HENRY BOOT SCOTLAND LIMITED
- Filing of Accounts
- Due Date: 2013-01-31
- Last Date: 2011-04-30
- Last Return Made Up To:
- 2011-06-14
- Annual Return
- Due Date: 2017-06-28
- Last Date:
-
HBS CONSTRUCTION LIMITED Company Description
- HBS CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no SC232772. Its current trading status is "live". It was registered 2002-06-14. It was previously called HENRY BOOT SCOTLAND LIMITED. It has declared SIC or NACE codes as "4521". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2011-06-14.It can be contacted at 319 St Vincent Street .
Get HBS CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hbs Construction Limited - 319 St Vincent Street, Glasgow, G2 5AS, United Kingdom
- 2002-06-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HBS CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolved-compulsory-strike-off-suspended (2024-01-16) - DISS16(SOAS)
keyboard_arrow_right 2023
-
gazette-notice-compulsory (2023-12-19) - GAZ1
-
liquidation-receiver-appointment-of-receiver-scotland (2023-08-18) - 1(Scot)
keyboard_arrow_right 2020
-
liquidation-receiver-cease-to-act-receiver-scotland (2020-05-01) - RM02(Scot)
keyboard_arrow_right 2018
-
liquidation-receiver-appointment-of-receiver-scotland (2018-10-30) - 1(Scot)
-
liquidation-receiver-ceasing-to-act-scotland (2018-11-26) - 3(Scot)
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-25) - AD01
keyboard_arrow_right 2013
-
mortgage-alter-floating-charge-with-number (2013-08-16) - 466(Scot)
keyboard_arrow_right 2012
-
liquidation-receiver-receivers-report-scotland (2012-07-31) - 3.5(Scot)
-
change-registered-office-address-company-with-date-old-address (2012-06-25) - AD01
-
termination-director-company-with-name (2012-05-16) - TM01
-
liquidation-receiver-appointment-of-receiver-scotland (2012-05-04) - 1(Scot)
-
termination-director-company-with-name (2012-04-27) - TM01
-
legacy (2012-03-21) - MG01s
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-01-14) - TM01
-
termination-director-company-with-name (2011-01-20) - TM01
-
accounts-with-accounts-type-full (2011-05-09) - AA
-
appoint-person-director-company-with-name (2011-05-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
-
accounts-with-accounts-type-full (2011-11-04) - AA
keyboard_arrow_right 2010
-
appoint-corporate-director-company-with-name (2010-12-10) - AP02
-
termination-director-company-with-name (2010-12-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-24) - AR01
-
appoint-person-director-company-with-name (2010-07-16) - AP01
-
termination-director-company-with-name (2010-07-14) - TM01
-
appoint-person-director-company-with-name (2010-05-07) - AP01
-
accounts-with-accounts-type-full (2010-01-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-04-21) - 288a
-
legacy (2009-06-18) - 363a
-
change-person-director-company-with-change-date (2009-10-22) - CH01
-
accounts-with-accounts-type-full (2009-03-04) - AA
-
termination-secretary-company-with-name (2009-11-10) - TM02
-
termination-director-company-with-name (2009-11-10) - TM01
-
appoint-person-director-company-with-name (2009-12-22) - AP01
-
legacy (2009-03-23) - 419a(Scot)
keyboard_arrow_right 2008
-
legacy (2008-06-30) - 363a
-
legacy (2008-07-02) - 288b
-
accounts-with-accounts-type-full (2008-06-09) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-09) - 288a
-
legacy (2007-02-09) - 288b
-
accounts-with-accounts-type-full (2007-06-12) - AA
-
legacy (2007-06-19) - 363s
-
legacy (2007-01-12) - 410(Scot)
-
certificate-change-of-name-company (2007-07-27) - CERTNM
-
legacy (2007-08-14) - 287
-
legacy (2007-08-29) - 287
-
memorandum-articles (2007-07-27) - MEM/ARTS
keyboard_arrow_right 2006
-
legacy (2006-07-06) - 363s
-
accounts-with-accounts-type-full (2006-01-23) - AA
keyboard_arrow_right 2005
-
legacy (2005-06-08) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-09-10) - AA
-
legacy (2004-07-01) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-25) - 410(Scot)
-
legacy (2003-01-03) - 288b
-
legacy (2003-04-17) - 288a
-
legacy (2003-04-17) - 288b
-
accounts-with-accounts-type-full (2003-12-15) - AA
-
mortgage-alter-floating-charge (2003-05-09) - 466(Scot)
-
legacy (2003-05-23) - 225
-
legacy (2003-07-14) - 363s
keyboard_arrow_right 2002
-
incorporation-company (2002-06-14) - NEWINC
-
legacy (2002-07-05) - 288a
-
certificate-change-of-name-company (2002-06-28) - CERTNM
-
legacy (2002-06-21) - 225
-
legacy (2002-06-18) - 288a