Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director Name | Alasdair Graham Peacock |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Minto Street Edinburgh EH9 1FB Scotland |
Secretary Name | Alasdair Graham Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 27 Minto Street Edinburgh EH9 1FB Scotland |
Director Name | Mr Angus Mackinnon Munro |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Dawn Neilson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 2009) |
Role | Financial Controller |
Correspondence Address | 17 Abernethy Avenue West Craigs High Blantyre Lanarkshire G72 0FY Scotland |
Director Name | Mr Gerard Daniel O'Donnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 June 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr Ian Gordon Carrick |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Mr David McMillan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Mr John Caulfield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Caroline Jones Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 August 2012) |
Correspondence Address | 125-129 Glasgow Road Baillieston Glasgow G69 6EY Scotland |
Registered Address | 231/233 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50k at £1 | Colin James Carrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,749,036 |
Gross Profit | £1,548,794 |
Net Worth | £444,188 |
Cash | £55,929 |
Current Liabilities | £9,434,224 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Order of court recall of provisional liquidator (1 page) |
15 October 2012 | Order of court recall of provisional liquidator (1 page) |
13 August 2012 | Termination of appointment of Ian Carrick as a director (1 page) |
13 August 2012 | Termination of appointment of Ian Carrick as a director (1 page) |
13 August 2012 | Termination of appointment of Caroline Jones Consulting Limited as a director (1 page) |
13 August 2012 | Termination of appointment of Caroline Jones Consulting Limited as a director (1 page) |
2 August 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 2 August 2012 (2 pages) |
2 August 2012 | Appointment of a provisional liquidator (2 pages) |
2 August 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 2 August 2012 (2 pages) |
2 August 2012 | Appointment of a provisional liquidator (2 pages) |
14 June 2012 | Second filing of TM02 previously delivered to Companies House (4 pages) |
14 June 2012 | Second filing of TM02 previously delivered to Companies House (4 pages) |
14 June 2012 | Termination of appointment of Alasdair Peacock as a director (2 pages) |
14 June 2012 | Termination of appointment of Alasdair Peacock as a director (2 pages) |
16 April 2012 | Termination of appointment of John Caulfield as a director (1 page) |
16 April 2012 | Termination of appointment of Alasdair Peacock as a secretary
|
16 April 2012 | Termination of appointment of Alasdair Peacock as a secretary
|
16 April 2012 | Termination of appointment of John Caulfield as a director (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Termination of appointment of Colin Carrick as a director (1 page) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
6 March 2012 | Appointment of Caroline Jones Consulting Limited as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Carrick as a director (1 page) |
6 March 2012 | Appointment of Caroline Jones Consulting Limited as a director (2 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-06
|
4 November 2011 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
4 November 2011 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
29 September 2011 | Company name changed armed forces & veterans group PLC\certificate issued on 29/09/11
|
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
29 September 2011 | Company name changed armed forces & veterans group PLC\certificate issued on 29/09/11
|
8 June 2011 | Resolutions
|
8 June 2011 | Company name changed hbs construction & property group PLC\certificate issued on 08/06/11
|
8 June 2011 | Resolutions
|
8 June 2011 | Company name changed hbs construction & property group PLC\certificate issued on 08/06/11
|
9 May 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
9 May 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Appointment of Mr John Caulfield as a director (2 pages) |
10 December 2010 | Termination of appointment of David Mcmillan as a director (1 page) |
10 December 2010 | Appointment of Mr John Caulfield as a director (2 pages) |
10 December 2010 | Termination of appointment of David Mcmillan as a director (1 page) |
16 July 2010 | Appointment of Mr David Mcmillan as a director (2 pages) |
16 July 2010 | Appointment of Mr David Mcmillan as a director (2 pages) |
14 July 2010 | Termination of appointment of Gerard O'donnell as a director (1 page) |
14 July 2010 | Termination of appointment of Gerard O'donnell as a director (1 page) |
20 April 2010 | Director's details changed for Alasdair Peacock on 2 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Alasdair Peacock on 2 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Alasdair Peacock on 2 April 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Termination of appointment of Angus Munro as a director (1 page) |
18 January 2010 | Termination of appointment of Angus Munro as a director (1 page) |
7 January 2010 | Appointment of Mr Ian Gordon Carrick as a director (2 pages) |
7 January 2010 | Appointment of Mr Ian Gordon Carrick as a director (2 pages) |
4 January 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
4 January 2010 | Group of companies' accounts made up to 30 April 2009 (23 pages) |
22 December 2009 | Appointment of Mr Gerard Daniel O'donnell as a director (2 pages) |
22 December 2009 | Appointment of Mr Gerard Daniel O'donnell as a director (2 pages) |
10 November 2009 | Termination of appointment of Dawn Neilson as a director (1 page) |
10 November 2009 | Termination of appointment of Dawn Neilson as a director (1 page) |
22 October 2009 | Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (19 pages) |
9 June 2008 | Full accounts made up to 30 April 2007 (21 pages) |
9 June 2008 | Full accounts made up to 30 April 2007 (21 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: glasgow road baillieston glasgow G69 6EY (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: glasgow road baillieston glasgow G69 6EY (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
3 July 2007 | Full accounts made up to 30 April 2006 (18 pages) |
3 July 2007 | Full accounts made up to 30 April 2006 (18 pages) |
12 April 2007 | Return made up to 02/04/07; no change of members
|
12 April 2007 | Return made up to 02/04/07; no change of members
|
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Full accounts made up to 30 April 2005 (18 pages) |
24 May 2006 | Full accounts made up to 30 April 2005 (18 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 May 2006 | Company name changed hbs holdings PLC\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Company name changed hbs holdings PLC\certificate issued on 02/05/06 (2 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
3 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
12 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (6 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
25 April 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
23 April 2003 | Company name changed casmore PLC\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed casmore PLC\certificate issued on 23/04/03 (2 pages) |
2 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
2 April 2003 | Application to commence business (2 pages) |
2 April 2003 | Incorporation (55 pages) |
2 April 2003 | Application to commence business (2 pages) |
2 April 2003 | Incorporation (55 pages) |
2 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |