West Craigs
High Blantyre
Lanarkshire
G72 0FY
Scotland
Director Name | Mr David McMillan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 December 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Hbs House Glasgow Road Baillieston Glasgow G69 6EY Scotland |
Director Name | Mr Colin James Carrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland |
Director Name | Mr Angus Mackinnon Munro |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Barochan Road Crosslee Renfrewshire PA6 7AW Scotland |
Director Name | Mr Allan John Clark |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2014) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | The Old Mill Barochan Road Crosslee Renfrewshire PA6 7AW Scotland |
Director Name | HBS Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | Hbs House Glasgow Road, Baillieston Glasgow Strathclyde G69 6EY Scotland |
Director Name | Caroline Jones Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2013) |
Correspondence Address | Level Nine, 111 West George Street Glasgow G2 1QX Scotland |
Director Name | Caroline Jones Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2014(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2014) |
Correspondence Address | Level Nine 111 West George Street Glasgow G2 1QX Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £124,946 |
Cash | £164,383 |
Current Liabilities | £405,256 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
---|---|
31 December 2014 | Registered office address changed from The Old Mill Barochan Road Crosslee Renfrewshire PA6 7AW to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 31 December 2014 (2 pages) |
4 November 2014 | Notice of winding up order (1 page) |
4 November 2014 | Court order notice of winding up (1 page) |
20 October 2014 | Appointment of a provisional liquidator (1 page) |
2 October 2014 | Termination of appointment of Caroline Jones Consulting Ltd as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Caroline Jones Consulting Ltd as a director on 1 October 2014 (1 page) |
2 September 2014 | Termination of appointment of Allan John Clark as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Allan John Clark as a director on 1 September 2014 (1 page) |
25 June 2014 | Termination of appointment of Angus Munro as a director (1 page) |
18 March 2014 | Appointment of Caroline Jones Consulting Ltd as a director (2 pages) |
18 March 2014 | Appointment of Mr Allan John Clark as a director (2 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
26 September 2013 | Termination of appointment of Caroline Jones Consulting Limited as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Notice of Restriction on the Company's Articles (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Appointment of Caroline Jones Consulting Limited as a director (2 pages) |
14 May 2012 | Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 7AW Scotland on 14 May 2012 (1 page) |
16 April 2012 | Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland on 16 April 2012 (1 page) |
10 April 2012 | Company name changed hbs construction & property services LIMITED\certificate issued on 10/04/12
|
2 April 2012 | Termination of appointment of Colin Carrick as a director (1 page) |
20 March 2012 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 20 March 2012 (1 page) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
18 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Memorandum and Articles of Association (30 pages) |
7 March 2011 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2011 | Change of share class name or designation (2 pages) |
7 March 2011 | Notice of Restriction on the Company's Articles (2 pages) |
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Resolutions
|
20 January 2011 | Termination of appointment of Hbs Properties Limited as a director (1 page) |
19 January 2011 | Appointment of Mr Angus Mackinnon Munro as a director (2 pages) |
18 January 2011 | Company name changed hbs (mackechnie) LTD\certificate issued on 18/01/11
|
18 January 2011 | Resolutions
|
10 December 2010 | Termination of appointment of David Mcmillan as a director (1 page) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Appointment of Mr Colin James Carrick as a director (2 pages) |
30 September 2010 | Appointment of Mr David Mcmillan as a director (2 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 November 2009 | Termination of appointment of Dawn Nelson as a secretary (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 February 2008 | Incorporation (16 pages) |