Company NameH + D Construction (Scotland) Ltd.
DirectorsAurelio William D'Agrosa and Douglas Colin Hardie
Company StatusActive
Company NumberSC272463
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameDecksword Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Aurelio William D'Agrosa
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address28 Valley View
Clovenfords
Galashiels
Selkirkshire
TD1 3NG
Scotland
Director NameDouglas Colin Hardie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address31 Valley View
Clovenfords
Galashiels
Secretary NameDouglas Colin Hardie
NationalityBritish
StatusCurrent
Appointed13 September 2004(2 weeks, 4 days after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceScotland
Correspondence Address31 Valley View
Clovenfords
Galashiels
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMichael Revels & Co
Ladhope Vale House
Ladhope Vale
Galashiels
Selkirkshire
TD1 1BT
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Aurelio William D'agrosa
50.00%
Ordinary
50 at £1Mr Douglas Colin Hardie
50.00%
Ordinary

Financials

Year2014
Net Worth£14,399
Current Liabilities£70,781

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
6 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
14 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
2 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
3 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 September 2015Registered office address changed from Andy Purves Ltd St Dunstans House,High Street Melrose Roxburghshire TD6 9RU to C/O Michael Revels & Co Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT on 1 September 2015 (1 page)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Registered office address changed from Andy Purves Ltd St Dunstans House,High Street Melrose Roxburghshire TD6 9RU to C/O Michael Revels & Co Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Andy Purves Ltd St Dunstans House,High Street Melrose Roxburghshire TD6 9RU to C/O Michael Revels & Co Ladhope Vale House Ladhope Vale Galashiels Selkirkshire TD1 1BT on 1 September 2015 (1 page)
31 August 2015Director's details changed for Douglas Colin Hardie on 1 September 2014 (2 pages)
31 August 2015Director's details changed for Aurelio William D'agrosa on 1 September 2014 (2 pages)
31 August 2015Director's details changed for Douglas Colin Hardie on 1 September 2014 (2 pages)
31 August 2015Director's details changed for Aurelio William D'agrosa on 1 September 2014 (2 pages)
31 August 2015Director's details changed for Douglas Colin Hardie on 1 September 2014 (2 pages)
31 August 2015Director's details changed for Aurelio William D'agrosa on 1 September 2014 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
14 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
24 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
2 October 2009Return made up to 26/08/09; no change of members (4 pages)
2 October 2009Return made up to 26/08/09; no change of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
21 January 2009Return made up to 26/08/08; no change of members (4 pages)
21 January 2009Return made up to 26/08/08; no change of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 September 2007Return made up to 26/08/07; full list of members (7 pages)
27 September 2007Return made up to 26/08/07; full list of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 December 2006Registered office changed on 12/12/06 from: 2 ladhope bank galashiels TD1 2JJ (1 page)
12 December 2006Registered office changed on 12/12/06 from: 2 ladhope bank galashiels TD1 2JJ (1 page)
23 October 2006Return made up to 26/08/06; full list of members (7 pages)
23 October 2006Return made up to 26/08/06; full list of members (7 pages)
2 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
2 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
5 October 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Company name changed decksword LIMITED\certificate issued on 17/11/04 (2 pages)
17 November 2004Company name changed decksword LIMITED\certificate issued on 17/11/04 (2 pages)
9 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Memorandum and Articles of Association (8 pages)
17 September 2004Nc inc already adjusted 13/09/04 (1 page)
17 September 2004Nc inc already adjusted 13/09/04 (1 page)
17 September 2004Memorandum and Articles of Association (8 pages)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004New director appointed (1 page)
15 September 2004New secretary appointed;new director appointed (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New secretary appointed;new director appointed (1 page)
15 September 2004Registered office changed on 15/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 September 2004Registered office changed on 15/09/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
15 September 2004New director appointed (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
26 August 2004Incorporation (17 pages)
26 August 2004Incorporation (17 pages)