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
Document Name
Category
Date
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