Kilsyth
Glasgow
G65 9JX
Scotland
Director Name | Craig George Hamilton |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 July 2021) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | 23 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Secretary Name | James Haggerty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 St Andrews Place Kilsyth G65 9NJ Scotland |
Director Name | Miss Patrycja Bednarek |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2013) |
Role | Joinery |
Country of Residence | Scotland |
Correspondence Address | 23 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 23 Garrell Road Kilsyth Glasgow G65 9JX Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
Year | 2013 |
---|---|
Net Worth | £165,697 |
Current Liabilities | £1,286,634 |
Latest Accounts | 31 October 2013 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2021 | Final account prior to dissolution in a winding-up by the court (22 pages) |
27 February 2015 | Court order notice of winding up (1 page) |
27 February 2015 | Notice of winding up order (1 page) |
27 February 2015 | Court order notice of winding up (1 page) |
27 February 2015 | Notice of winding up order (1 page) |
28 January 2015 | Appointment of a provisional liquidator (1 page) |
28 January 2015 | Appointment of a provisional liquidator (1 page) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Hugh Haggerty on 7 December 2012 (2 pages) |
13 November 2013 | Director's details changed for Mr Hugh Haggerty on 7 December 2012 (2 pages) |
13 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Director's details changed for Mr Hugh Haggerty on 7 December 2012 (2 pages) |
13 September 2013 | Termination of appointment of Patrycja Bednarek as a director (1 page) |
13 September 2013 | Termination of appointment of Patrycja Bednarek as a director (1 page) |
18 July 2013 | Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 18 July 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 May 2012 | Company name changed horsburgh construction services LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Company name changed horsburgh construction services LIMITED\certificate issued on 01/05/12
|
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Hugh Haggerty on 2 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Miss Patrycja Bednarek on 2 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Craig George Hamilton on 2 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 32 Horsburgh Avenue Kilsyth G65 9BZ on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Hugh Haggerty on 2 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Miss Patrycja Bednarek on 2 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Craig George Hamilton on 2 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Hugh Haggerty on 2 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Miss Patrycja Bednarek on 2 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Craig George Hamilton on 2 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 32 Horsburgh Avenue Kilsyth G65 9BZ on 23 November 2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 April 2009 | Appointment terminated secretary james haggerty (1 page) |
27 April 2009 | Appointment terminated secretary james haggerty (1 page) |
3 April 2009 | Capitals not rolled up (2 pages) |
3 April 2009 | Capitals not rolled up (2 pages) |
28 March 2009 | Director's change of particulars / hugh haggerty / 24/03/2009 (1 page) |
28 March 2009 | Director appointed craig george hamilton (1 page) |
28 March 2009 | Director's change of particulars / hugh haggerty / 24/03/2009 (1 page) |
28 March 2009 | Director appointed craig george hamilton (1 page) |
17 March 2009 | Capitals not rolled up (2 pages) |
17 March 2009 | Capitals not rolled up (2 pages) |
15 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 April 2008 | Director appointed patrycja bednarek (1 page) |
28 April 2008 | Director appointed patrycja bednarek (1 page) |
2 April 2008 | Return made up to 30/10/07; full list of members (3 pages) |
2 April 2008 | Return made up to 30/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 30/10/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Incorporation (16 pages) |