Company NameHitec Interior Construction Limited
DirectorsCraig Dargavel and Steven John Syme
Company StatusRECEIVERSHIP
Company NumberSC212798
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCraig Dargavel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(same day as company formation)
RoleBusiness Development Director
Correspondence Address72 Sandhead Terrace
High Blantyre
Lanarkshsire
G72 0JH
Scotland
Director NameSteven John Syme
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(same day as company formation)
RoleCommercial Director
Correspondence Address4 Bon Accord Road
Glasgow
Lanarkshire
G76 8EG
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed03 June 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameValentine Vickery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleConstruction Director
Correspondence Address61 Old Golf Course Road
Armadale
West Lothian
EH48 2TA
Scotland
Secretary NameMr Steven John Syme
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 Cresswell Grove
Mearnskirk
Glasgow
Lanarkshire
G77 5FX
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1RR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2004
Net Worth£84,293
Cash£30,323
Current Liabilities£555,062

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due27 November 2016 (overdue)

Filing History

26 September 2006Notice of receiver's report (10 pages)
26 September 2006Notice of receiver's report (10 pages)
28 June 2006Registered office changed on 28/06/06 from: pinsent masons 123 st vincent street glasgow G2 5EA (1 page)
28 June 2006Registered office changed on 28/06/06 from: pinsent masons 123 st vincent street glasgow G2 5EA (1 page)
21 June 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
21 June 2006Notice of the appointment of receiver by a holder of a floating charge (2 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: block 5, unit 40 blantyre industrial estate blantyre glasgow G72 0UP (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: block 5, unit 40 blantyre industrial estate blantyre glasgow G72 0UP (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Return made up to 13/11/05; full list of members (3 pages)
4 January 2006Return made up to 13/11/05; full list of members (3 pages)
25 August 2005Memorandum and Articles of Association (17 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Memorandum and Articles of Association (17 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
20 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
18 November 2004Return made up to 13/11/04; full list of members (8 pages)
18 November 2004Return made up to 13/11/04; full list of members (8 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 February 2004Nc inc already adjusted 22/12/03 (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Ad 22/12/03--------- £ si 33750@1=33750 £ ic 11250/45000 (2 pages)
27 February 2004Ad 22/12/03--------- £ si 33750@1=33750 £ ic 11250/45000 (2 pages)
27 February 2004Nc inc already adjusted 22/12/03 (1 page)
13 February 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Registered office changed on 28/01/04 from: willow house kestrel view strathclyde business park bellshill ML4 3PD (1 page)
28 January 2004Registered office changed on 28/01/04 from: willow house kestrel view strathclyde business park bellshill ML4 3PD (1 page)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
3 January 2003Alterations to a floating charge (9 pages)
3 January 2003Alterations to a floating charge (9 pages)
24 December 2002Alterations to a floating charge (9 pages)
24 December 2002Alterations to a floating charge (9 pages)
14 November 2002Return made up to 13/11/02; full list of members (7 pages)
14 November 2002Return made up to 13/11/02; full list of members (7 pages)
2 September 2002Dec mort/charge * (4 pages)
2 September 2002Dec mort/charge * (4 pages)
6 August 2002Partic of mort/charge * (5 pages)
6 August 2002Partic of mort/charge * (5 pages)
5 July 2002Partic of mort/charge * (5 pages)
5 July 2002Partic of mort/charge * (5 pages)
20 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 February 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
13 February 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
30 January 2002Return made up to 13/11/01; full list of members (7 pages)
30 January 2002Return made up to 13/11/01; full list of members (7 pages)
24 April 2001Partic of mort/charge * (6 pages)
24 April 2001Partic of mort/charge * (6 pages)
20 February 2001Ad 26/01/01--------- £ si 11248@1=11248 £ ic 2/11250 (2 pages)
20 February 2001Ad 26/01/01--------- £ si 11248@1=11248 £ ic 2/11250 (2 pages)
29 January 2001£ nc 100/11250 26/01/01 (1 page)
29 January 2001£ nc 100/11250 26/01/01 (1 page)
29 January 2001Memorandum and Articles of Association (17 pages)
29 January 2001Memorandum and Articles of Association (17 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Registered office changed on 29/01/01 from: 27 marywood square glasgow lanarkshire G41 2BW (1 page)
29 January 2001Registered office changed on 29/01/01 from: 27 marywood square glasgow lanarkshire G41 2BW (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
13 November 2000Incorporation (14 pages)
13 November 2000Incorporation (14 pages)