Hcs Construction Limited

DataGardener
hcs construction limited
in liquidation
Micro

Hcs Construction Limited

sc330964Private Limited With Share Capital

Unit 1, Ground Floor, Airbles House, Motherwell, ML13AT
Incorporated

14/09/2007

Company Age

18 years

Directors

0

Employees

5

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

Hcs Construction Limited (sc330964) is a private limited with share capital incorporated on 14/09/2007 (18 years old) and registered in motherwell, ML13AT. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 14/09/2007
ML13AT
5 employees

Financial Overview

Total Assets

£266.6K

Liabilities

£266.2K

Net Assets

£389

Cash

£0

Key Metrics

5

Employees

1

Shareholders

3

CCJs

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2024
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:03-10-2024
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:13-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2009
Legacy
Category:Annual Return
Date:09-10-2008
Legacy
Category:Address
Date:09-10-2008
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Officers
Date:09-10-2008
Legacy
Category:Address
Date:09-10-2008
Incorporation Company
Category:Incorporation
Date:14-09-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2025
Filing Date25/03/2024
Latest Accounts30/09/2023

Trading Addresses

Festival Business Centre, 150 Brand Street, Glasgow, Lanarkshire, G511DH
Office 15, 63 Dunnock Road, Dunfermline, KY118QERegistered
Oakfield House, 376-378 Brandon Street, Motherwell, ML11XARegistered
Office 15, 63 Dunnock Road, Dunfermline, KY118QERegistered
Festival Business Centre, 150 Brand Street, Glasgow, Lanarkshire, G511DH

Contact

01413140070
www.hcstidybuild.com
Unit 1, Ground Floor, Airbles House, Motherwell, ML13AT