Company NameHBS Properties Limited
Company StatusDissolved
Company NumberSC248917
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NameDalglen (No. 875) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin James Carrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHbs House, Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland
Secretary NameDawn Nelson
NationalityBritish
StatusResigned
Appointed05 August 2003(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 2009)
RoleFinance 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
Appointed01 December 2009(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2009)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr Angus Mackinnon Munro
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr Angus Mackinnon Munro
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr David McMillan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(7 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr Blair Colin Carrick
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 July 2012)
RoleConstruction & Property Exec
Country of ResidenceScotland
Correspondence AddressLevel Nine 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Director NameHBS Construction & Property Group Plc (Corporation)
StatusResigned
Appointed10 December 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2012)
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Colin James Carrick
100.00%
Ordinary

Financials

Year2014
Net Worth£40,208
Cash£1,094
Current Liabilities£1,001,215

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Notice of move from Administration to Dissolution (5 pages)
3 July 2014Administrator's progress report (5 pages)
3 July 2014Notice of move from Administration to Dissolution (5 pages)
3 July 2014Administrator's progress report (5 pages)
19 November 2013Administrator's progress report (9 pages)
19 November 2013Administrator's progress report (9 pages)
4 November 2013Notice of extension of period of Administration (1 page)
4 November 2013Notice of extension of period of Administration (1 page)
29 May 2013Administrator's progress report (9 pages)
29 May 2013Administrator's progress report (9 pages)
3 April 2013Statement of administrator's deemed proposal (1 page)
3 April 2013Statement of administrator's deemed proposal (1 page)
24 December 2012Statement of administrator's proposal (14 pages)
24 December 2012Statement of administrator's proposal (14 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
9 November 2012Appointment of an administrator (7 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
9 November 2012Appointment of an administrator (7 pages)
9 November 2012Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages)
8 November 2012Termination of appointment of Hbs Construction & Property Group Plc as a director (1 page)
8 November 2012Termination of appointment of Hbs Construction & Property Group Plc as a director (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY on 18 September 2012 (1 page)
29 July 2012Termination of appointment of Blair Carrick as a director (1 page)
29 July 2012Termination of appointment of Blair Carrick as a director (1 page)
29 March 2012Appointment of Mr Blair Colin Carrick as a director (2 pages)
29 March 2012Appointment of Mr Blair Colin Carrick as a director (2 pages)
21 December 2011Termination of appointment of Angus Munro as a director (1 page)
21 December 2011Termination of appointment of Angus Munro as a director (1 page)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2
(3 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2
(3 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 2
(3 pages)
10 December 2010Termination of appointment of David Mcmillan as a director (1 page)
10 December 2010Termination of appointment of David Mcmillan as a director (1 page)
10 December 2010Appointment of Hbs Construction & Property Group Plc as a director (2 pages)
10 December 2010Appointment of Hbs Construction & Property Group Plc as a director (2 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 July 2010Appointment of Mr David Mcmillan as a director (2 pages)
15 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)
14 May 2010Registered office address changed from Hbs House, Glasgow Road Baillieston Glasgow G69 6EY on 14 May 2010 (1 page)
14 May 2010Director's details changed for Mr Gerard Daniel O'donnell on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Registered office address changed from Hbs House, Glasgow Road Baillieston Glasgow G69 6EY on 14 May 2010 (1 page)
14 May 2010Director's details changed for Mr Gerard Daniel O'donnell on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Gerard Daniel O'donnell on 7 May 2010 (2 pages)
7 May 2010Appointment of Mr Angus Mackinnon Munro as a director (2 pages)
7 May 2010Appointment of Mr Angus Mackinnon Munro as a director (2 pages)
10 February 2010Termination of appointment of Angus Munro as a director (1 page)
10 February 2010Termination of appointment of Angus Munro as a director (1 page)
18 January 2010Termination of appointment of Dawn Nelson as a secretary (1 page)
18 January 2010Termination of appointment of Colin Carrick as a director (1 page)
18 January 2010Termination of appointment of Dawn Nelson as a secretary (1 page)
18 January 2010Termination of appointment of Colin Carrick as a director (1 page)
18 January 2010Appointment of Mr Gerard Daniel O'donnell as a director (2 pages)
18 January 2010Appointment of Mr Gerard Daniel O'donnell as a director (2 pages)
29 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Colin James Carrick on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Angus Mackinnon Munro on 1 October 2009 (2 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Return made up to 07/05/08; full list of members (3 pages)
7 May 2008Return made up to 07/05/08; full list of members (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2007Registered office changed on 28/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page)
28 August 2007Registered office changed on 28/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
29 May 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
25 May 2007Return made up to 07/05/07; no change of members (6 pages)
25 May 2007Return made up to 07/05/07; no change of members (6 pages)
8 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 April 2005Return made up to 07/05/05; full list of members (6 pages)
25 April 2005Return made up to 07/05/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
12 May 2004Return made up to 07/05/04; full list of members (6 pages)
12 May 2004Return made up to 07/05/04; full list of members (6 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
8 August 2003Location of register of members (1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
8 August 2003Registered office changed on 08/08/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
8 August 2003Location of register of members (1 page)
8 August 2003Registered office changed on 08/08/03 from: dalmore house 310 st vincent street glasgow G2 5QR (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
4 August 2003Company name changed dalglen (no. 875) LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed dalglen (no. 875) LIMITED\certificate issued on 04/08/03 (2 pages)
7 May 2003Incorporation (18 pages)
7 May 2003Incorporation (18 pages)