Company NameHunter Building Services Limited
Company StatusDissolved
Company NumberSC041219
CategoryPrivate Limited Company
Incorporation Date26 October 1964(58 years, 11 months ago)
Dissolution Date27 August 2022 (1 year, 1 month ago)
Previous NameHunter Plumbing Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David John Hunter
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1990(25 years, 7 months after company formation)
Appointment Duration32 years, 3 months (closed 27 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
75 Main Street
Killearn
G63 9LF
Scotland
Secretary NameMrs Jacqueline Hunter
NationalityBritish
StatusClosed
Appointed01 March 2000(35 years, 4 months after company formation)
Appointment Duration22 years, 6 months (closed 27 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Court
75 Main Street
Killearn
G63 9LF
Scotland
Director NameMrs Jacqueline Hunter
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(37 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 27 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Court
75 Main Street
Killearn
G63 9LF
Scotland
Director NameFelicity Anne Hunter
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(25 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressHigh Gartin
Gartocharn
Alexandria
Dunbartonshire
G83 8SD
Scotland
Director NameJohn Robin Hunter
Date of BirthFebruary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1990(25 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Napier Road
Killearn
G63 9PA
Scotland
Secretary NameMargaret Ferguson Currie
NationalityBritish
StatusResigned
Appointed29 May 1990(25 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address18 Invergordon Avenue
Glasgow
Lanarkshire
G43 2HP
Scotland

Contact

Websitehunterbs.co.uk
Email address[email protected]
Telephone0141 4201616
Telephone regionGlasgow

Location

Registered Address19 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

20.2k at £1David John Hunter
72.14%
Ordinary
7k at £1Felicity Anne Hunter
25.00%
Ordinary
400 at £1Alison Macnair
1.43%
Ordinary
400 at £1Nicola Burns
1.43%
Ordinary

Financials

Year2014
Net Worth£1,024,139
Cash£634,670
Current Liabilities£595,331

Accounts

Latest Accounts31 October 2019 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

10 January 1991Delivered on: 21 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 & 21 admiral street glasgow.
Outstanding
2 February 1989Delivered on: 13 February 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 520 crow road, glasgow.
Outstanding
4 November 1988Delivered on: 11 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 195 crow road glasgow.
Outstanding
1 September 1988Delivered on: 7 September 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop and offices at 522 crow road, glasgow.
Outstanding
20 March 1984Delivered on: 30 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop & office 10-12 overdale st glasgow.
Outstanding
18 April 1983Delivered on: 2 December 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 39 & 41 shaw st glasgow.
Outstanding
17 June 1981Delivered on: 24 June 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

24 May 2017Accounts for a small company made up to 31 October 2016 (8 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 May 2016Termination of appointment of John Robin Hunter as a director on 24 February 2016 (1 page)
28 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 28,000
(6 pages)
13 April 2016Accounts for a small company made up to 31 October 2015 (8 pages)
30 May 2015Accounts for a small company made up to 31 October 2014 (8 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 28,000
(6 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 28,000
(6 pages)
6 March 2014Accounts for a small company made up to 31 October 2013 (8 pages)
28 May 2013Director's details changed for John Robin Hunter on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
28 May 2013Director's details changed for John Robin Hunter on 1 May 2013 (2 pages)
26 April 2013Accounts for a small company made up to 31 October 2012 (8 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (8 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 May 2010Director's details changed for John Robin Hunter on 30 April 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for John Robin Hunter on 30 April 2010 (2 pages)
1 April 2010Accounts for a small company made up to 31 October 2009 (8 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
8 April 2009Accounts for a small company made up to 31 October 2008 (8 pages)
21 November 2008Return made up to 30/04/08; full list of members; amend (10 pages)
2 June 2008Accounts for a small company made up to 31 October 2007 (8 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 June 2007Return made up to 30/04/07; no change of members (7 pages)
24 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
30 May 2006Return made up to 30/04/06; full list of members (8 pages)
26 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
3 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
20 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
5 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 May 2003Full accounts made up to 31 October 2002 (17 pages)
6 May 2003Return made up to 30/04/03; full list of members (8 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
24 May 2002Full accounts made up to 31 October 2001 (16 pages)
26 April 2002Return made up to 30/04/02; full list of members (8 pages)
9 May 2001Return made up to 30/04/01; full list of members (8 pages)
28 February 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
15 May 2000Return made up to 30/04/00; full list of members (8 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (8 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1998Full accounts made up to 31 October 1997 (8 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 June 1996Return made up to 30/04/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
3 March 1993Company name changed\certificate issued on 03/03/93 (2 pages)