Company NameHBS Construction & Property Group Plc
Company StatusDissolved
Company NumberSC247054
CategoryPublic Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin James Carrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameAlasdair Graham Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Minto Street
Edinburgh
EH9 1FB
Scotland
Secretary NameAlasdair Graham Peacock
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Minto Street
Edinburgh
EH9 1FB
Scotland
Director NameMr Angus Mackinnon Munro
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameDawn Neilson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 November 2009)
RoleFinancial Controller
Correspondence Address17 Abernethy Avenue
West Craigs
High Blantyre
Lanarkshire
G72 0FY
Scotland
Director NameMr Gerard Daniel O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 June 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr Ian Gordon Carrick
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameMr David McMillan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 December 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr John Caulfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameCaroline Jones Consulting Limited (Corporation)
StatusResigned
Appointed05 March 2012(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 August 2012)
Correspondence Address125-129 Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland

Location

Registered Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50k at £1Colin James Carrick
100.00%
Ordinary

Financials

Year2014
Turnover£17,749,036
Gross Profit£1,548,794
Net Worth£444,188
Cash£55,929
Current Liabilities£9,434,224

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Order of court recall of provisional liquidator (1 page)
15 October 2012Order of court recall of provisional liquidator (1 page)
13 August 2012Termination of appointment of Ian Carrick as a director (1 page)
13 August 2012Termination of appointment of Ian Carrick as a director (1 page)
13 August 2012Termination of appointment of Caroline Jones Consulting Limited as a director (1 page)
13 August 2012Termination of appointment of Caroline Jones Consulting Limited as a director (1 page)
2 August 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 2 August 2012 (2 pages)
2 August 2012Appointment of a provisional liquidator (2 pages)
2 August 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland on 2 August 2012 (2 pages)
2 August 2012Appointment of a provisional liquidator (2 pages)
14 June 2012Second filing of TM02 previously delivered to Companies House (4 pages)
14 June 2012Second filing of TM02 previously delivered to Companies House (4 pages)
14 June 2012Termination of appointment of Alasdair Peacock as a director (2 pages)
14 June 2012Termination of appointment of Alasdair Peacock as a director (2 pages)
16 April 2012Termination of appointment of John Caulfield as a director (1 page)
16 April 2012Termination of appointment of Alasdair Peacock as a secretary
  • ANNOTATION A second filed TM02 was registered on 14/06/2012
(2 pages)
16 April 2012Termination of appointment of Alasdair Peacock as a secretary
  • ANNOTATION A second filed TM02 was registered on 14/06/2012
(2 pages)
16 April 2012Termination of appointment of John Caulfield as a director (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 50,000
(6 pages)
6 March 2012Termination of appointment of Colin Carrick as a director (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 50,000
(6 pages)
6 March 2012Appointment of Caroline Jones Consulting Limited as a director (2 pages)
6 March 2012Termination of appointment of Colin Carrick as a director (1 page)
6 March 2012Appointment of Caroline Jones Consulting Limited as a director (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 50,000
(6 pages)
4 November 2011Group of companies' accounts made up to 30 April 2011 (22 pages)
4 November 2011Group of companies' accounts made up to 30 April 2011 (22 pages)
29 September 2011Company name changed armed forces & veterans group PLC\certificate issued on 29/09/11
  • CONNOT ‐
(3 pages)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28
(1 page)
29 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-28
(1 page)
29 September 2011Company name changed armed forces & veterans group PLC\certificate issued on 29/09/11
  • CONNOT ‐
(3 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(1 page)
8 June 2011Company name changed hbs construction & property group PLC\certificate issued on 08/06/11
  • CONNOT ‐
(3 pages)
8 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(1 page)
8 June 2011Company name changed hbs construction & property group PLC\certificate issued on 08/06/11
  • CONNOT ‐
(3 pages)
9 May 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
9 May 2011Group of companies' accounts made up to 30 April 2010 (21 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 December 2010Appointment of Mr John Caulfield as a director (2 pages)
10 December 2010Termination of appointment of David Mcmillan as a director (1 page)
10 December 2010Appointment of Mr John Caulfield as a director (2 pages)
10 December 2010Termination of appointment of David Mcmillan as a director (1 page)
16 July 2010Appointment of Mr David Mcmillan as a director (2 pages)
16 July 2010Appointment of Mr David Mcmillan as a director (2 pages)
14 July 2010Termination of appointment of Gerard O'donnell as a director (1 page)
14 July 2010Termination of appointment of Gerard O'donnell as a director (1 page)
20 April 2010Director's details changed for Alasdair Peacock on 2 April 2010 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Alasdair Peacock on 2 April 2010 (2 pages)
20 April 2010Director's details changed for Alasdair Peacock on 2 April 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Register inspection address has been changed (1 page)
18 January 2010Termination of appointment of Angus Munro as a director (1 page)
18 January 2010Termination of appointment of Angus Munro as a director (1 page)
7 January 2010Appointment of Mr Ian Gordon Carrick as a director (2 pages)
7 January 2010Appointment of Mr Ian Gordon Carrick as a director (2 pages)
4 January 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
4 January 2010Group of companies' accounts made up to 30 April 2009 (23 pages)
22 December 2009Appointment of Mr Gerard Daniel O'donnell as a director (2 pages)
22 December 2009Appointment of Mr Gerard Daniel O'donnell as a director (2 pages)
10 November 2009Termination of appointment of Dawn Neilson as a director (1 page)
10 November 2009Termination of appointment of Dawn Neilson as a director (1 page)
22 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
16 April 2009Return made up to 02/04/09; full list of members (4 pages)
16 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 March 2009Full accounts made up to 30 April 2008 (19 pages)
4 March 2009Full accounts made up to 30 April 2008 (19 pages)
9 June 2008Full accounts made up to 30 April 2007 (21 pages)
9 June 2008Full accounts made up to 30 April 2007 (21 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page)
7 April 2008Registered office changed on 07/04/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page)
30 August 2007Registered office changed on 30/08/07 from: glasgow road baillieston glasgow G69 6EY (1 page)
30 August 2007Registered office changed on 30/08/07 from: glasgow road baillieston glasgow G69 6EY (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
3 July 2007Full accounts made up to 30 April 2006 (18 pages)
3 July 2007Full accounts made up to 30 April 2006 (18 pages)
12 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Full accounts made up to 30 April 2005 (18 pages)
24 May 2006Full accounts made up to 30 April 2005 (18 pages)
8 May 2006Return made up to 02/04/06; full list of members (7 pages)
8 May 2006Return made up to 02/04/06; full list of members (7 pages)
2 May 2006Company name changed hbs holdings PLC\certificate issued on 02/05/06 (2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
2 May 2006Company name changed hbs holdings PLC\certificate issued on 02/05/06 (2 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
3 November 2004Full accounts made up to 30 April 2004 (17 pages)
3 November 2004Full accounts made up to 30 April 2004 (17 pages)
12 May 2004Return made up to 02/04/04; full list of members (7 pages)
12 May 2004Return made up to 02/04/04; full list of members (7 pages)
9 May 2003Alterations to a floating charge (9 pages)
9 May 2003Alterations to a floating charge (9 pages)
9 May 2003Alterations to a floating charge (9 pages)
9 May 2003Alterations to a floating charge (9 pages)
9 May 2003Alterations to a floating charge (9 pages)
9 May 2003Alterations to a floating charge (9 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (5 pages)
25 April 2003Partic of mort/charge * (5 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
23 April 2003Company name changed casmore PLC\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed casmore PLC\certificate issued on 23/04/03 (2 pages)
2 April 2003Certificate of authorisation to commence business and borrow (1 page)
2 April 2003Application to commence business (2 pages)
2 April 2003Incorporation (55 pages)
2 April 2003Application to commence business (2 pages)
2 April 2003Incorporation (55 pages)
2 April 2003Certificate of authorisation to commence business and borrow (1 page)