Company NameH.D.A. Construction Limited
DirectorsAnn Elizabeth Mitchell and Glenn Patrick Murphy
Company StatusLiquidation
Company NumberSC166492
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Ann Elizabeth Mitchell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleDairy Prop
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnston Apartments 12/1 Russell Gardens
Edinburgh
Lothian
EH12 5PG
Scotland
Secretary NameMs Ann Elizabeth Mitchell
NationalityBritish
StatusCurrent
Appointed24 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnston Apartments 12/1 Russell Gardens
Edinburgh
Lothian
EH12 5PG
Scotland
Director NameMr Glenn Patrick Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed04 March 1997(8 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchiston Cottage Linton Bank Drive
West Linton
Peeblesshire
EH46 7DT
Scotland
Director NameAlistair Derek Mitchell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleDairy Props
Correspondence Address75 Malleny Avenue
Balerno
Midlothian
EH14 7EL
Scotland
Director NameHenry Craig Wallace
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleFarmer
Correspondence AddressRutherford Mains Farm
West Linton
EH46 7AS
Scotland
Director NameHaitham Safi Saleh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(8 months, 1 week after company formation)
Appointment Duration2 months (resigned 10 May 1997)
RoleCivil Engineer
Correspondence Address52 Woodview
Shevington
Wigan
Lancashire
WN6 8BG
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year1998
Net Worth£64,977
Cash£219
Current Liabilities£254,707

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Next Accounts Due30 September 2000 (overdue)
Accounts CategorySmall
Accounts Year End30 November

Returns

Next Return Due8 July 2017 (overdue)

Filing History

10 August 2001Appointment of a provisional liquidator (1 page)
10 August 2001Appointment of a provisional liquidator (1 page)
10 August 2001Appointment of a provisional liquidator (1 page)
10 August 2001Notice of winding up order (1 page)
10 August 2001Notice of winding up order (1 page)
10 August 2001Court order notice of winding up (1 page)
10 August 2001Court order notice of winding up (1 page)
10 August 2001Appointment of a provisional liquidator (1 page)
7 September 2000Registered office changed on 07/09/00 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page)
7 September 2000Registered office changed on 07/09/00 from: 5 melville crescent edinburgh midlothian EH3 7JA (1 page)
2 June 2000Appointment of a provisional liquidator (1 page)
2 June 2000Appointment of a provisional liquidator (1 page)
24 February 2000Registered office changed on 24/02/00 from: hardengreen industrial estate 40/1 dalhousie road dalkeith midlothian EH22 3NX (1 page)
24 February 2000Registered office changed on 24/02/00 from: hardengreen industrial estate 40/1 dalhousie road dalkeith midlothian EH22 3NX (1 page)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 July 1999Return made up to 24/06/99; full list of members (6 pages)
20 July 1999Return made up to 24/06/99; full list of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: unit 10, the enterprise centre 1 dryden road loanhead midlothian EH20 9LZ (1 page)
28 April 1999Registered office changed on 28/04/99 from: unit 10, the enterprise centre 1 dryden road loanhead midlothian EH20 9LZ (1 page)
18 August 1998Partic of mort/charge * (5 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Partic of mort/charge * (5 pages)
4 August 1998Partic of mort/charge * (6 pages)
4 August 1998Partic of mort/charge * (6 pages)
8 July 1998Return made up to 24/06/98; full list of members (8 pages)
8 July 1998Return made up to 24/06/98; full list of members (8 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
30 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/97
(8 pages)
30 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/97
(8 pages)
23 July 1997Registered office changed on 23/07/97 from: 75 malleny avenue balerno midlothian EH14 7EL (1 page)
23 July 1997Registered office changed on 23/07/97 from: 75 malleny avenue balerno midlothian EH14 7EL (1 page)
23 July 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
18 April 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
18 April 1997Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Secretary resigned (1 page)
24 June 1996Incorporation (16 pages)
24 June 1996Incorporation (16 pages)