Glasgow
Lanarkshire
G32 0EH
Scotland
Director Name | Mr Colin James Carrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 March 2012) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow G69 6EY Scotland |
Director Name | Mr Stuart Fleming |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2010) |
Role | Publican/Hotelier |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow G69 6EY Scotland |
Secretary Name | Dawn Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 17 Abernethy Avenue West Craigs High Blantyre Lanarkshire G72 0FY Scotland |
Director Name | Mr Douglas Wilson Cullen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balwearie Mill Balwearie Kirkcaldy Fife KY2 5UL Scotland |
Director Name | Mrs Lee Cullen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balwearie Mill Balwearie Kirkcaldy Fife KY2 5UL Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Caroline Jones Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2012) |
Correspondence Address | 125-129 Glasgow Road Baillieston Glasgow G69 6EY Scotland |
Registered Address | 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Dwc (Scotland) Limited 50.00% Ordinary |
---|---|
2 at £1 | Hbs Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,653 |
Cash | £46,247 |
Current Liabilities | £3,318,553 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved following liquidation (1 page) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Notice of move from Administration to Dissolution (9 pages) |
28 April 2015 | Notice of move from Administration to Dissolution (9 pages) |
8 December 2014 | Administrator's progress report (9 pages) |
8 December 2014 | Administrator's progress report (9 pages) |
12 November 2014 | Notice of extension of period of Administration (1 page) |
12 November 2014 | Notice of extension of period of Administration (1 page) |
15 May 2014 | Administrator's progress report (10 pages) |
15 May 2014 | Administrator's progress report (10 pages) |
19 November 2013 | Administrator's progress report (10 pages) |
19 November 2013 | Administrator's progress report (10 pages) |
4 November 2013 | Notice of extension of period of Administration (1 page) |
4 November 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Administrator's progress report (9 pages) |
29 May 2013 | Administrator's progress report (9 pages) |
3 April 2013 | Statement of administrator's deemed proposal (1 page) |
3 April 2013 | Statement of administrator's deemed proposal (1 page) |
24 December 2012 | Statement of administrator's proposal (16 pages) |
24 December 2012 | Statement of administrator's proposal (16 pages) |
9 November 2012 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages) |
9 November 2012 | Appointment of an administrator (6 pages) |
9 November 2012 | Appointment of an administrator (6 pages) |
9 November 2012 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Level Nine 111 West George Street Glasgow G2 1QX Scotland on 9 November 2012 (2 pages) |
8 November 2012 | Termination of appointment of Caroline Jones Consulting Limited as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Cullen as a director (1 page) |
8 November 2012 | Termination of appointment of Caroline Jones Consulting Limited as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Cullen as a director (1 page) |
8 November 2012 | Termination of appointment of Lee Cullen as a director (1 page) |
8 November 2012 | Termination of appointment of Lee Cullen as a director (1 page) |
18 September 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 18 September 2012 (1 page) |
10 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
10 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Company name changed hbs (winston barracks) LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed hbs (winston barracks) LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Resolutions
|
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 | 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 | 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
|
22 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 November 2010 | Appointment of Mrs Lee Cullen as a director (2 pages) |
12 November 2010 | Appointment of Mr Douglas Wilson Cullen as a director (2 pages) |
12 November 2010 | Appointment of Mrs Lee Cullen as a director (2 pages) |
12 November 2010 | Appointment of Mr Douglas Wilson Cullen as a director (2 pages) |
11 November 2010 | Termination of appointment of Stuart Fleming as a director (1 page) |
11 November 2010 | Termination of appointment of Stuart Fleming as a director (1 page) |
10 November 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
10 November 2010 | Amended accounts made up to 30 June 2009 (7 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 November 2009 | Termination of appointment of Dawn Neilson as a secretary (1 page) |
10 November 2009 | Termination of appointment of Dawn Neilson as a secretary (1 page) |
29 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Colin James Carrick on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stuart Fleming on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stuart Fleming on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stuart Fleming on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Return made up to 21/06/08; full list of members; amend (5 pages) |
9 February 2009 | Return made up to 21/06/08; full list of members; amend (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 November 2008 | Return made up to 21/06/08; full list of members; amend (5 pages) |
20 November 2008 | Return made up to 21/06/08; full list of members; amend (5 pages) |
10 November 2008 | Appointment terminated director ian angel (1 page) |
10 November 2008 | Appointment terminated director ian angel (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 June 2008 | Company name changed hbs (barrmill) LIMITED\certificate issued on 26/06/08 (2 pages) |
25 June 2008 | Company name changed hbs (barrmill) LIMITED\certificate issued on 26/06/08 (2 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the henry boot building glasgow road, baillieston glasgow G69 6EY (1 page) |
16 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
3 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 October 2005 | Return made up to 21/06/05; full list of members; amend (7 pages) |
26 October 2005 | Return made up to 21/06/05; full list of members; amend (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (4 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
18 September 2004 | Partic of mort/charge * (4 pages) |
1 September 2004 | Partic of mort/charge * (6 pages) |
1 September 2004 | Partic of mort/charge * (6 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 152 bath street glasgow G2 4TB (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Ad 12/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 152 bath street glasgow G2 4TB (1 page) |
5 August 2004 | Company name changed macrocom (874) LIMITED\certificate issued on 05/08/04 (2 pages) |
5 August 2004 | Company name changed macrocom (874) LIMITED\certificate issued on 05/08/04 (2 pages) |
21 June 2004 | Incorporation (15 pages) |
21 June 2004 | Incorporation (15 pages) |