Company NameHunter & Clark Limited
Company StatusActive
Company NumberSC014569
CategoryPrivate Limited Company
Incorporation Date16 April 1927(97 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard William Bennie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(68 years after company formation)
Appointment Duration29 years, 1 month
RoleSurveying Director
Country of ResidenceScotland
Correspondence AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Neil Freel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(82 years after company formation)
Appointment Duration15 years, 1 month
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Iain Macleod
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(82 years after company formation)
Appointment Duration15 years, 1 month
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMr Craig Matthew McGilvray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(83 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMathew Allan Gilmour
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1989(62 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressArdchoile
Lochard Road
Aberfoyle
Stirlingshire
FK8 3TD
Scotland
Director NameMr John McLeish
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1989(62 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Adamslie Crescent
Kirkintilloch
Glasgow
G66 1BL
Scotland
Secretary NameE McLaren
NationalityBritish
StatusResigned
Appointed24 October 1989(62 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address24 Gardenside Crescent
Carmyle
Glasgow
Lanarkshire
G32 8DU
Scotland
Secretary NameMathew Allan Gilmour
NationalityBritish
StatusResigned
Appointed01 January 1991(63 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressArdchoile
Lochard Road
Aberfoyle
Stirlingshire
FK8 3TD
Scotland
Director NameNeil Freel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(68 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2003)
RoleConstruction Director
Correspondence AddressFlat 2/1, 15 Hayburn Street
Partick
Glasgow
G11 2DE
Scotland
Director NameMr Craig Matthew McGilvray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(75 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Secretary NameMr Craig Matthew McGilvray
NationalityBritish
StatusResigned
Appointed01 December 2008(81 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Otterburn Drive
Giffnock
Glasgow
G46 6UJ
Scotland
Director NameDavid McMillan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(82 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1173 Gallowgate
Glasgow
G31 4EG
Scotland
Secretary NameClaudia Suzanne Beveridge
NationalityBritish
StatusResigned
Appointed30 March 2009(82 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2010)
RoleCompany Director
Correspondence Address1173 Gallowgate
Glasgow
G31 4EG
Scotland
Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(82 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1173 Gallowgate
Glasgow
G31 4EG
Scotland

Contact

Websitewww.hunterandclark.co.uk
Email address[email protected]

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

549.8k at 1Gilmour (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,855,399
Gross Profit£2,792,650
Net Worth£2,003,090
Cash£4,307
Current Liabilities£4,726,748

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due2 October 2016 (overdue)

Charges

29 June 2000Delivered on: 7 July 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1141 gallowgate and 18/36 society street, glasgow and (2) interests at camlachie, glasgow.
Outstanding
21 September 1988Delivered on: 7 October 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Public works contractors yard at 1159-1173 gallowgate, glasgow.
Outstanding
21 September 1988Delivered on: 3 October 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property in quay road, rutherglen lan 15816.
Outstanding
2 April 1985Delivered on: 16 April 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 June 2023Order of court - dissolution void (1 page)
20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Order of court - dissolution void (1 page)
18 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2012Order of court - dissolution void (1 page)
9 July 2012Order of court - dissolution void (1 page)
19 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 December 2011Notice of move from Administration to Dissolution (15 pages)
19 December 2011Notice of move from Administration to Dissolution (15 pages)
1 August 2011Notice of extension of period of Administration (13 pages)
1 August 2011Notice of extension of period of Administration (13 pages)
15 April 2011Notice of extension of period of Administration (1 page)
15 April 2011Notice of extension of period of Administration (1 page)
19 January 2011Administrator's progress report (14 pages)
19 January 2011Administrator's progress report (14 pages)
25 August 2010Statement of affairs with form 2.13B(SCOT) (26 pages)
25 August 2010Statement of affairs with form 2.13B(SCOT) (26 pages)
9 August 2010Statement of administrator's proposal (41 pages)
9 August 2010Statement of administrator's proposal (41 pages)
1 July 2010Appointment of an administrator (1 page)
1 July 2010Appointment of an administrator (1 page)
22 June 2010Appointment of an administrator (3 pages)
22 June 2010Registered office address changed from , 1173 Gallowgate, Glasgow, G31 4EG on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 1173 Gallowgate Glasgow G31 4EG on 22 June 2010 (2 pages)
22 June 2010Appointment of an administrator (3 pages)
11 June 2010Termination of appointment of Claudia Beveridge as a secretary (1 page)
11 June 2010Termination of appointment of David Armitt as a director (1 page)
11 June 2010Termination of appointment of Claudia Beveridge as a secretary (1 page)
11 June 2010Termination of appointment of David Armitt as a director (1 page)
12 May 2010Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
30 April 2010Appointment of Mr Craig Matthew Mcgilvray as a director (2 pages)
30 April 2010Appointment of Mr Craig Matthew Mcgilvray as a director (2 pages)
15 December 2009Termination of appointment of David Mcmillan as a director (1 page)
15 December 2009Termination of appointment of David Mcmillan as a director (1 page)
16 November 2009Termination of appointment of Craig Mcgilvray as a director (1 page)
16 November 2009Director's details changed for Iain Macleod on 30 October 2009 (2 pages)
16 November 2009Termination of appointment of Craig Mcgilvray as a director (1 page)
16 November 2009Director's details changed for David Mcmillan on 30 October 2009 (2 pages)
16 November 2009Appointment of Mr David Armitt as a director (2 pages)
16 November 2009Director's details changed for Iain Macleod on 30 October 2009 (2 pages)
16 November 2009Director's details changed for David Mcmillan on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Neil Freel on 30 October 2009 (2 pages)
16 November 2009Appointment of Mr David Armitt as a director (2 pages)
16 November 2009Secretary's details changed for Claudia Suzanne Beveridge on 30 October 2009 (1 page)
16 November 2009Director's details changed for Richard William Bennie on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Neil Freel on 30 October 2009 (2 pages)
16 November 2009Secretary's details changed for Claudia Suzanne Beveridge on 30 October 2009 (1 page)
16 November 2009Director's details changed for Richard William Bennie on 30 October 2009 (2 pages)
18 September 2009Secretary's change of particulars / claudia beveridge / 07/08/2009 (1 page)
18 September 2009Return made up to 18/09/09; full list of members (5 pages)
18 September 2009Secretary's change of particulars / claudia beveridge / 07/08/2009 (1 page)
18 September 2009Secretary's change of particulars / claudia beveridge / 07/08/2009 (1 page)
18 September 2009Return made up to 18/09/09; full list of members (5 pages)
18 September 2009Secretary's change of particulars / claudia beveridge / 07/08/2009 (1 page)
6 August 2009Director appointed neil freel (2 pages)
6 August 2009Director appointed neil freel (2 pages)
7 July 2009Full accounts made up to 31 March 2009 (17 pages)
7 July 2009Full accounts made up to 31 March 2009 (17 pages)
7 July 2009Full accounts made up to 31 March 2008 (21 pages)
7 July 2009Full accounts made up to 31 March 2008 (21 pages)
20 April 2009Appointment terminated secretary craig mcgilvray (1 page)
20 April 2009Appointment terminated secretary craig mcgilvray (1 page)
14 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2009Gbp nc 90000/600000\31/03/09 (2 pages)
14 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2009Gbp nc 90000/600000\31/03/09 (2 pages)
14 April 2009Ad 31/03/09\gbp si 500000@1=500000\gbp ic 49800/549800\ (2 pages)
14 April 2009Ad 31/03/09\gbp si 500000@1=500000\gbp ic 49800/549800\ (2 pages)
7 April 2009Director appointed iain macleod (2 pages)
7 April 2009Director appointed david mcmillan (2 pages)
7 April 2009Appointment terminated director john mcleish (1 page)
7 April 2009Appointment terminated director john mcleish (1 page)
7 April 2009Director appointed iain macleod (2 pages)
7 April 2009Director appointed david mcmillan (2 pages)
6 April 2009Secretary appointed claudia suzanne beveridge (2 pages)
6 April 2009Secretary appointed claudia suzanne beveridge (2 pages)
10 February 2009Appointment terminated director and secretary matthew gilmour (1 page)
10 February 2009Secretary appointed craig matthew mcgilvray (2 pages)
10 February 2009Secretary appointed craig matthew mcgilvray (2 pages)
10 February 2009Appointment terminated director and secretary matthew gilmour (1 page)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 March 2007 (22 pages)
29 November 2007Full accounts made up to 31 March 2007 (22 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
1 October 2007Return made up to 18/09/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 March 2006 (19 pages)
7 November 2006Full accounts made up to 31 March 2006 (19 pages)
6 October 2006Return made up to 18/09/06; full list of members (3 pages)
6 October 2006Return made up to 18/09/06; full list of members (3 pages)
19 January 2006Return made up to 18/09/05; full list of members (3 pages)
19 January 2006Return made up to 18/09/05; full list of members (3 pages)
28 November 2005Full accounts made up to 31 March 2005 (19 pages)
28 November 2005Full accounts made up to 31 March 2005 (19 pages)
11 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 November 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 2004Full accounts made up to 31 March 2004 (21 pages)
3 November 2004Full accounts made up to 31 March 2004 (21 pages)
18 October 2003Full accounts made up to 31 March 2003 (22 pages)
18 October 2003Full accounts made up to 31 March 2003 (22 pages)
17 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
12 November 2002Full accounts made up to 31 March 2002 (22 pages)
12 November 2002Full accounts made up to 31 March 2002 (22 pages)
30 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Return made up to 18/09/01; full list of members (7 pages)
31 October 2001Return made up to 18/09/01; full list of members (7 pages)
30 October 2001Full accounts made up to 31 March 2001 (21 pages)
30 October 2001Full accounts made up to 31 March 2001 (21 pages)
30 November 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
30 November 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
28 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Partic of mort/charge * (6 pages)
7 July 2000Partic of mort/charge * (6 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
11 January 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
21 October 1999Return made up to 18/09/99; no change of members (4 pages)
21 October 1999Return made up to 18/09/99; no change of members (4 pages)
15 October 1998Return made up to 18/09/98; full list of members (5 pages)
15 October 1998Full accounts made up to 31 March 1998 (20 pages)
15 October 1998Full accounts made up to 31 March 1998 (20 pages)
15 October 1998Return made up to 18/09/98; full list of members (5 pages)
21 November 1997Full accounts made up to 31 March 1997 (19 pages)
21 November 1997Full accounts made up to 31 March 1997 (19 pages)
12 November 1997Return made up to 18/09/97; full list of members (8 pages)
12 November 1997Return made up to 18/09/97; full list of members (8 pages)
22 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 December 1996Return made up to 18/09/96; no change of members (6 pages)
16 December 1996Return made up to 18/09/96; no change of members (6 pages)
4 October 1996Full accounts made up to 31 March 1996 (18 pages)
4 October 1996Full accounts made up to 31 March 1996 (18 pages)
4 December 1995Return made up to 18/09/95; no change of members (4 pages)
4 December 1995Return made up to 18/09/95; no change of members (4 pages)
1 December 1995Full accounts made up to 31 March 1995 (17 pages)
1 December 1995Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 August 1994Memorandum and Articles of Association (10 pages)
26 August 1994Memorandum and Articles of Association (10 pages)
28 October 1991Secretary resigned;new secretary appointed (2 pages)
28 October 1991Secretary resigned;new secretary appointed (2 pages)
24 October 1988Director resigned (2 pages)
24 October 1988Director resigned (2 pages)
7 October 1988Partic of mort/charge 9996 (3 pages)
7 October 1988Partic of mort/charge 9996 (3 pages)
3 October 1988Partic of mort/charge 9799 (3 pages)
3 October 1988Partic of mort/charge 9799 (3 pages)
10 November 1986Annual return made up to 03/11/86 (6 pages)
10 November 1986Annual return made up to 03/11/86 (6 pages)
14 April 1984New secretary appointed (1 page)
14 April 1984New secretary appointed (1 page)
7 February 1983Accounts made up to 31 March 1982 (8 pages)
7 February 1983Accounts made up to 31 March 1982 (8 pages)
22 December 1981Accounts made up to 31 March 1981 (8 pages)
22 December 1981Accounts made up to 31 March 1981 (8 pages)
30 April 1981New secretary appointed (1 page)
30 April 1981New secretary appointed (1 page)
5 January 1981Accounts made up to 31 March 1980 (8 pages)
5 January 1981Accounts made up to 31 March 1980 (8 pages)
5 January 1977New secretary appointed (1 page)
5 January 1977New secretary appointed (1 page)
16 April 1927Incorporation (14 pages)
16 April 1927Incorporation (14 pages)
16 April 1927Certificate of incorporation (1 page)
16 April 1927Certificate of incorporation (1 page)