Company NameGeorge Hunter (Demolishers) Limited
Company StatusDissolved
Company NumberSC032889
CategoryPrivate Limited Company
Incorporation Date27 February 1958(66 years, 2 months ago)
Dissolution Date24 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr George Beattie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(45 years, 1 month after company formation)
Appointment Duration19 years, 11 months (closed 24 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameMichelle Beattie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(45 years, 1 month after company formation)
Appointment Duration19 years, 11 months (closed 24 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House
Auchenreoch, Milton Of Campsie
Glasgow
G66 8AN
Scotland
Secretary NameMr George Beattie
NationalityBritish
StatusClosed
Appointed02 April 2003(45 years, 1 month after company formation)
Appointment Duration19 years, 11 months (closed 24 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn House Auchenreoch
Milton Of Campsie
G66 8AN
Scotland
Director NameJames Cairney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(47 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 24 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMr George Beattie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(54 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 24 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
Director NameMolly Aitken Holmes
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(30 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address46 Merrycrest Avenue
Giffnock
Glasgow
Lanarkshire
G46 6BJ
Scotland
Director NameMr George Craig Hunter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1988(30 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 April 2003)
RoleDemolition Contractor
Country of ResidenceScotland
Correspondence Address94 Langside Drive
Glasgow
G43 2SX
Scotland
Secretary NameMolly Aitken Holmes
NationalityBritish
StatusResigned
Appointed14 July 1988(30 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address46 Merrycrest Avenue
Giffnock
Glasgow
Lanarkshire
G46 6BJ
Scotland

Contact

Websitehunterdemolition.com
Email address[email protected]
Telephone0141 7620800
Telephone regionGlasgow

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Turnover£8,775,447
Gross Profit£2,036,398
Net Worth£1,673,782
Cash£164
Current Liabilities£4,753,102

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 February 2023Final Gazette dissolved following liquidation (1 page)
24 November 2022Final account prior to dissolution in a winding-up by the court (16 pages)
19 January 2021Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
27 April 2015Registered office address changed from C/O Hunter Demolition Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 104 Quarry Street Hamilton ML3 7AX on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from C/O Hunter Demolition Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 104 Quarry Street Hamilton ML3 7AX on 27 April 2015 (2 pages)
27 April 2015Court order notice of winding up (1 page)
27 April 2015Notice of winding up order (1 page)
27 April 2015Court order notice of winding up (1 page)
27 April 2015Notice of winding up order (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,000
(7 pages)
14 October 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6,000
(7 pages)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
10 October 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Director's details changed for James Cairney on 6 May 2014 (2 pages)
6 May 2014Director's details changed for James Cairney on 6 May 2014 (2 pages)
6 May 2014Director's details changed for James Cairney on 6 May 2014 (2 pages)
13 January 2014Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth G65 9JX on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth G65 9JX on 13 January 2014 (1 page)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 6,000
(7 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 6,000
(7 pages)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
1 June 2012Appointment of George Beattie as a director (2 pages)
1 June 2012Appointment of George Beattie as a director (2 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
4 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
9 June 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
6 October 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a medium company made up to 31 December 2008 (21 pages)
14 January 2010Accounts for a medium company made up to 31 December 2008 (21 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 August 2008Return made up to 14/06/08; full list of members (4 pages)
1 August 2008Return made up to 14/06/08; full list of members (4 pages)
22 April 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
22 April 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 June 2007Return made up to 14/06/07; full list of members
  • 363(287) ‐ Registered office changed on 19/06/07
(7 pages)
19 June 2007Return made up to 14/06/07; full list of members
  • 363(287) ‐ Registered office changed on 19/06/07
(7 pages)
25 September 2006Return made up to 14/06/06; full list of members (7 pages)
25 September 2006Return made up to 14/06/06; full list of members (7 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
4 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
12 June 2003Return made up to 14/06/03; full list of members (7 pages)
14 April 2003Partic of mort/charge * (5 pages)
14 April 2003Partic of mort/charge * (5 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2003Declaration of assistance for shares acquisition (5 pages)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Declaration of assistance for shares acquisition (5 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
30 January 2003Dec mort/charge * (5 pages)
30 January 2003Dec mort/charge * (5 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 June 2002Return made up to 14/06/02; full list of members (7 pages)
17 June 2002Return made up to 14/06/02; full list of members (7 pages)
18 March 2002Registered office changed on 18/03/02 from: 78 easterhill street, tollcross, glasgow G32 8LW. (1 page)
18 March 2002Registered office changed on 18/03/02 from: 78 easterhill street, tollcross, glasgow G32 8LW. (1 page)
18 June 2001Return made up to 14/06/01; full list of members (6 pages)
18 June 2001Return made up to 14/06/01; full list of members (6 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 June 1999Return made up to 14/06/99; no change of members (4 pages)
17 June 1999Return made up to 14/06/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1998Return made up to 14/06/98; no change of members (4 pages)
18 June 1998Return made up to 14/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1997Return made up to 14/06/97; full list of members (6 pages)
19 June 1997Return made up to 14/06/97; full list of members (6 pages)
18 June 1996Return made up to 14/06/96; no change of members (4 pages)
18 June 1996Return made up to 14/06/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 June 1995Return made up to 14/06/95; no change of members (4 pages)
16 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
27 February 1958Incorporation (13 pages)
27 February 1958Incorporation (13 pages)
22 February 1958Increase in nominal capital (2 pages)
22 February 1958Increase in nominal capital (2 pages)