75 Main Street
Killearn
G63 9LF
Scotland
Secretary Name | Mrs Jacqueline Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(24 years, 12 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 14 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Court 75 Main Street Killearn G63 9LF Scotland |
Director Name | Mr Robert John (Iain) Goldthorp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(27 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 14 December 2022) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 17 Greenwood Drive Johnstone Renfrew PA5 0AY Scotland |
Director Name | Felicity Anne Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | High Gartin Gartocharn Alexandria Dunbartonshire G83 8SD Scotland |
Director Name | John Robin Hunter |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gartin Garto Charn Alexandria Dunbartonshire G83 8SD Scotland |
Secretary Name | Margaret Ferguson Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 18 Invergordon Avenue Glasgow Lanarkshire G43 2HP Scotland |
Director Name | Robert McKenzie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Windsor Crescent Paisley Renfrewshire PA1 3SQ Scotland |
Director Name | Mr Alistair Robert Hunter |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 April 2019) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Aucheneden House Stockiemuir Road Blanefield G63 9AX Scotland |
Website | hunterbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4201616 |
Telephone region | Glasgow |
Registered Address | William Duncan, 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Hunter Building Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,298,072 |
Cash | £329,660 |
Current Liabilities | £490,682 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 June 1981 | Delivered 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 |
---|
24 May 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
---|---|
23 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 May 2016 | Director's details changed for Alistair Robert Hunter on 4 April 2016 (2 pages) |
28 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
13 April 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
30 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Robert Mckenzie as a director on 19 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Robert Mckenzie as a director on 19 May 2015 (1 page) |
26 May 2014 | Director's details changed for Robert Mckenzie on 10 March 2014 (2 pages) |
26 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
6 March 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Company name changed hugh scott (builders & slaters) LIMITED\certificate issued on 01/10/13
|
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 May 2010 | Director's details changed for Robert John (Iain) Goldthorp on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Alistair Robert Hunter on 30 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 April 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 30/04/08; full list of members; amend (10 pages) |
2 June 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 May 2007 | Return made up to 30/04/07; no change of members (8 pages) |
24 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
6 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
26 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members
|
20 May 2005 | Director's particulars changed (1 page) |
6 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
12 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
26 April 2002 | Return made up to 30/04/02; full list of members (8 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
8 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
11 October 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
24 May 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
28 July 1989 | Accounts made up to 31 October 1988 (5 pages) |
21 April 1988 | Accounts for a small company made up to 31 October 1987 (4 pages) |
23 April 1987 | Accounts for a small company made up to 31 October 1986 (4 pages) |
27 February 1986 | Accounts made up to 31 October 1985 (4 pages) |
12 February 1985 | Accounts made up to 31 October 1984 (5 pages) |
30 May 1984 | Accounts made up to 31 October 1983 (4 pages) |
29 March 1983 | Accounts made up to 31 October 1982 (6 pages) |
2 April 1982 | Accounts made up to 31 October 1981 (5 pages) |
13 March 1981 | Accounts made up to 31 October 1980 (5 pages) |
14 July 1980 | Accounts made up to 31 October 1978 (5 pages) |
16 June 1980 | Accounts made up to 31 October 1979 (5 pages) |