Company NameConstruction & Property Services Limited
Company StatusDissolved
Company NumberSC337480
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 1 month ago)
Dissolution Date3 March 2019 (5 years ago)
Previous NamesHBS (Mackechnie) Ltd and HBS Construction & Property Services Limited

Business Activity

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

Directors

Secretary NameDawn Nelson
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Abernethy Avenue
West Craigs
High Blantyre
Lanarkshire
G72 0FY
Scotland
Director NameMr David McMillan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHbs House Glasgow Road
Baillieston
Glasgow
G69 6EY
Scotland
Director NameMr Colin James Carrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Houston Road
Crosslee
Renfrewshire
PA6 6AW
Scotland
Director NameMr Angus Mackinnon Munro
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Mill Barochan Road
Crosslee
Renfrewshire
PA6 7AW
Scotland
Director NameMr Allan John Clark
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2014)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressThe Old Mill Barochan Road
Crosslee
Renfrewshire
PA6 7AW
Scotland
Director NameHBS Properties Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressHbs House
Glasgow Road, Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameCaroline Jones Consulting Limited (Corporation)
StatusResigned
Appointed02 April 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2013)
Correspondence AddressLevel Nine, 111 West George Street
Glasgow
G2 1QX
Scotland
Director NameCaroline Jones Consulting Ltd (Corporation)
StatusResigned
Appointed17 March 2014(6 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2014)
Correspondence AddressLevel Nine 111 West George Street
Glasgow
G2 1QX
Scotland

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£124,946
Cash£164,383
Current Liabilities£405,256

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Registered 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 2014Registered 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 2014Notice of winding up order (1 page)
4 November 2014Court order notice of winding up (1 page)
20 October 2014Appointment of a provisional liquidator (1 page)
2 October 2014Termination of appointment of Caroline Jones Consulting Ltd as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Caroline Jones Consulting Ltd as a director on 1 October 2014 (1 page)
2 September 2014Termination of appointment of Allan John Clark as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of Allan John Clark as a director on 1 September 2014 (1 page)
25 June 2014Termination of appointment of Angus Munro as a director (1 page)
18 March 2014Appointment of Caroline Jones Consulting Ltd as a director (2 pages)
18 March 2014Appointment of Mr Allan John Clark as a director (2 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 600
(3 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 600
(3 pages)
26 September 2013Termination of appointment of Caroline Jones Consulting Limited as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
12 July 2013Notice of Restriction on the Company's Articles (2 pages)
25 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 600.00
(5 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Appointment of Caroline Jones Consulting Limited as a director (2 pages)
14 May 2012Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 7AW Scotland on 14 May 2012 (1 page)
16 April 2012Registered office address changed from the Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland on 16 April 2012 (1 page)
10 April 2012Company name changed hbs construction & property services LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Termination of appointment of Colin Carrick as a director (1 page)
20 March 2012Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 20 March 2012 (1 page)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
18 March 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
18 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
7 March 2011Memorandum and Articles of Association (30 pages)
7 March 2011Particulars of variation of rights attached to shares (3 pages)
7 March 2011Change of share class name or designation (2 pages)
7 March 2011Notice of Restriction on the Company's Articles (2 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 January 2011Termination of appointment of Hbs Properties Limited as a director (1 page)
19 January 2011Appointment of Mr Angus Mackinnon Munro as a director (2 pages)
18 January 2011Company name changed hbs (mackechnie) LTD\certificate issued on 18/01/11
  • CONNOT ‐
(3 pages)
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-12
(1 page)
10 December 2010Termination of appointment of David Mcmillan as a director (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Appointment of Mr Colin James Carrick as a director (2 pages)
30 September 2010Appointment of Mr David Mcmillan as a director (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Termination of appointment of Dawn Nelson as a secretary (1 page)
3 March 2009Registered office changed on 03/03/2009 from hbs house, glasgow road baillieston glasgow G69 6EY (1 page)
3 March 2009Location of register of members (1 page)
3 March 2009Location of debenture register (1 page)
3 March 2009Return made up to 08/02/09; full list of members (3 pages)
8 February 2008Incorporation (16 pages)