Hbs Construction Limited

DataGardener
hbs construction limited
live
Unknown

Hbs Construction Limited

sc232772Private Limited With Share Capital

319 St Vincent Street, Glasgow, G25AS
Incorporated

14/06/2002

Company Age

23 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Hbs Construction Limited (sc232772) is a private limited with share capital incorporated on 14/06/2002 (23 years old) and registered in glasgow, G25AS. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 14/06/2002
G25AS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2023
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:18-08-2023
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:18-08-2023
Liquidation Receiver Cease To Act Receiver Scotland
Category:Insolvency
Date:01-05-2020
Liquidation Receiver Ceasing To Act Scotland
Category:Insolvency
Date:26-11-2018
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-08-2013
Liquidation Receiver Receivers Report Scotland
Category:Insolvency
Date:31-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-06-2012
Termination Director Company With Name
Category:Officers
Date:16-05-2012
Liquidation Receiver Appointment Of Receiver Scotland
Category:Insolvency
Date:04-05-2012
Termination Director Company With Name
Category:Officers
Date:27-04-2012
Legacy
Category:Mortgage
Date:21-03-2012
Legacy
Category:Mortgage
Date:21-03-2012
Legacy
Category:Mortgage
Date:21-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:20-01-2011
Termination Director Company With Name
Category:Officers
Date:14-01-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-12-2009
Termination Director Company With Name
Category:Officers
Date:10-11-2009
Termination Secretary Company With Name
Category:Officers
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Mortgage
Date:23-03-2009
Legacy
Category:Mortgage
Date:23-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2009
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Annual Return
Date:30-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2008
Legacy
Category:Address
Date:29-08-2007
Legacy
Category:Address
Date:14-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:27-07-2007
Memorandum Articles
Category:Incorporation
Date:27-07-2007
Legacy
Category:Annual Return
Date:19-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2007
Legacy
Category:Officers
Date:09-02-2007
Legacy
Category:Officers
Date:09-02-2007
Legacy
Category:Officers
Date:09-02-2007
Legacy
Category:Mortgage
Date:12-01-2007
Legacy
Category:Annual Return
Date:06-07-2006
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2006
Legacy
Category:Annual Return
Date:08-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2004
Legacy
Category:Annual Return
Date:01-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2003
Legacy
Category:Annual Return
Date:14-07-2003
Legacy
Category:Accounts
Date:23-05-2003
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-05-2003
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-05-2003
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-05-2003
Legacy
Category:Mortgage
Date:25-04-2003
Legacy
Category:Mortgage
Date:25-04-2003
Legacy
Category:Mortgage
Date:25-04-2003
Legacy
Category:Officers
Date:17-04-2003
Legacy
Category:Officers
Date:17-04-2003
Legacy
Category:Officers
Date:17-04-2003
Legacy
Category:Officers
Date:03-01-2003
Legacy
Category:Officers
Date:05-07-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:28-06-2002
Legacy
Category:Accounts
Date:21-06-2002
Legacy
Category:Officers
Date:18-06-2002
Incorporation Company
Category:Incorporation
Date:14-06-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/01/2013
Filing Date31/10/2011
Latest Accounts30/04/2011

Trading Addresses

46-48 Brentwood Road, Romford, Essex, RM12EX
319 St Vincent Street, Glasgow, G2 5As, G25ASRegistered

Contact

www.hbs-construct.com
319 St Vincent Street, Glasgow, G25AS