Company NameHorsbrugh Construction Services Limited
Company StatusDissolved
Company NumberSC238929
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date14 July 2021 (2 years, 9 months ago)
Previous NameHorsburgh Construction Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hugh Haggerty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address23 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameCraig George Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(6 years, 4 months after company formation)
Appointment Duration12 years, 3 months (closed 14 July 2021)
RoleConstruction
Country of ResidenceScotland
Correspondence Address23 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Secretary NameJames Haggerty
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 St Andrews Place
Kilsyth
G65 9NJ
Scotland
Director NameMiss Patrycja Bednarek
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed18 April 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2013)
RoleJoinery
Country of ResidenceScotland
Correspondence Address23 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address23 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Financials

Year2013
Net Worth£165,697
Current Liabilities£1,286,634

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2015Court order notice of winding up (1 page)
27 February 2015Notice of winding up order (1 page)
28 January 2015Appointment of a provisional liquidator (1 page)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Director's details changed for Mr Hugh Haggerty on 7 December 2012 (2 pages)
13 November 2013Director's details changed for Mr Hugh Haggerty on 7 December 2012 (2 pages)
13 September 2013Termination of appointment of Patrycja Bednarek as a director (1 page)
18 July 2013Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 18 July 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 May 2012Company name changed horsburgh construction services LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 November 2009Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 23 November 2009 (1 page)
23 November 2009Director's details changed for Craig George Hamilton on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Craig George Hamilton on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Miss Patrycja Bednarek on 2 November 2009 (2 pages)
23 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
23 November 2009Registered office address changed from 32 Horsburgh Avenue Kilsyth G65 9BZ on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Hugh Haggerty on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Hugh Haggerty on 2 November 2009 (2 pages)
23 November 2009Director's details changed for Miss Patrycja Bednarek on 2 November 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 April 2009Appointment terminated secretary james haggerty (1 page)
3 April 2009Capitals not rolled up (2 pages)
28 March 2009Director's change of particulars / hugh haggerty / 24/03/2009 (1 page)
28 March 2009Director appointed craig george hamilton (1 page)
17 March 2009Capitals not rolled up (2 pages)
15 January 2009Return made up to 30/10/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 April 2008Director appointed patrycja bednarek (1 page)
2 April 2008Return made up to 30/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 November 2006Return made up to 30/10/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 November 2005Return made up to 30/10/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 October 2004Return made up to 30/10/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 November 2003Return made up to 30/10/03; full list of members (6 pages)
31 October 2002Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)