Company NameHCS Construction Limited
DirectorJohn Rowan Thomson
Company StatusActive
Company NumberSC330964
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Rowan Thomson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFestival Business Centre 150 Brand Street
Glasgow
G51 1DH
Scotland
Director NameMr Stewart McIlwraith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 The Loaning
Whitecraigs
Glasgow
G46 4SE
Scotland
Secretary NameAnn McIlwraith
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Bankfoot Place
Newton Mearns
Glasgow
G77 5UL
Scotland

Contact

Websitehcstidybuild.com
Telephone0141 3140070
Telephone regionGlasgow

Location

Registered AddressFestival Business Centre
150 Brand Street
Glasgow
G51 1DH
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1John R. Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,231
Cash£68,818
Current Liabilities£141,867

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

12 February 2020Delivered on: 19 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 February 2020Registration of charge SC3309640001, created on 12 February 2020 (17 pages)
12 November 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Change of details for Mr John Rowan Thomson as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for John Thomson on 12 September 2012 (2 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for John Thomson on 12 September 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 64 Gartmore Road Paisley Renfrewshire PA1 3NQ United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 64 Gartmore Road Paisley Renfrewshire PA1 3NQ United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 64 Gartmore Road Paisley Renfrewshire PA1 3NQ United Kingdom on 1 July 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 October 2008Return made up to 14/09/08; full list of members (3 pages)
9 October 2008Return made up to 14/09/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 64 gartmore road paisley renfrewshire PA1 3NQ united kingdom (1 page)
9 October 2008Appointment terminated director stewart mcilwraith (1 page)
9 October 2008Appointment terminated director stewart mcilwraith (1 page)
9 October 2008Registered office changed on 09/10/2008 from 12 bankfoot place newton mearns glasgow G77 5UL (1 page)
9 October 2008Appointment terminated secretary ann mcilwraith (1 page)
9 October 2008Appointment terminated secretary ann mcilwraith (1 page)
9 October 2008Registered office changed on 09/10/2008 from 64 gartmore road paisley renfrewshire PA1 3NQ united kingdom (1 page)
9 October 2008Registered office changed on 09/10/2008 from 12 bankfoot place newton mearns glasgow G77 5UL (1 page)
14 September 2007Incorporation (17 pages)
14 September 2007Incorporation (17 pages)