HS REALISATIONS LIMITED

HS REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHS REALISATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC045681
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HS REALISATIONS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HS REALISATIONS LIMITED located?

    Registered Office Address
    Ey Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HS REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEWDEN STUART LIMITEDMay 04, 2010May 04, 2010
    HEWDEN STUART PLCJul 01, 1987Jul 01, 1987
    HEWDEN-STUART PLANT PUBLIC LIMITED COMPANYMay 16, 1968May 16, 1968

    What are the latest accounts for HS REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for HS REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 20, 2017
    Next Confirmation Statement DueJul 04, 2017
    OverdueYes

    What is the status of the latest annual return for HS REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HS REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Susan Shardlow as a secretary on Jul 13, 2025

    2 pagesTM02

    Termination of appointment of Susan Shardlow as a director on Jul 13, 2025

    1 pagesTM01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pages2.26B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A)

    1 pages2.32B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Registered office address changed from Ey Atria One 144 Morrison Street Edinburgh EH3 8EB to Ey Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 04, 2017

    2 pagesAD01

    Registered office address changed from Ernst & Young Llp 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 27, 2017

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    32 pages2.20B(Scot)

    Satisfaction of charge SC0456810032 in full

    4 pagesMR04

    Satisfaction of charge SC0456810031 in full

    4 pagesMR04

    Satisfaction of charge SC0456810030 in full

    4 pagesMR04

    Satisfaction of charge SC0456810029 in full

    4 pagesMR04

    Satisfaction of charge SC0456810028 in full

    4 pagesMR04

    Satisfaction of charge SC0456810025 in full

    4 pagesMR04

    Satisfaction of charge SC0456810024 in full

    4 pagesMR04

    Satisfaction of charge SC0456810022 in full

    4 pagesMR04

    Satisfaction of charge SC0456810021 in full

    4 pagesMR04

    Who are the officers of HS REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIERONS, Mark
    c/o Hewden Stuart Limited
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    Director
    c/o Hewden Stuart Limited
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    EnglandBritish178582490001
    HULL, Christopher John
    Chester Road
    M32 0RL Manchester
    9th Floor, Trafford House
    Lancashire
    England
    Director
    Chester Road
    M32 0RL Manchester
    9th Floor, Trafford House
    Lancashire
    England
    United KingdomBritish165040000001
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Secretary
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    British63127160001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Secretary
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British30995760008
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Secretary
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    British151516410001
    SPROUT, Douglas
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Secretary
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Canadian149464840001
    ALBISTON, Mark
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritish101189350001
    BARTON, Donald
    Two Gates Wood Lane
    WA16 7NP Mobberley
    Cheshire
    Director
    Two Gates Wood Lane
    WA16 7NP Mobberley
    Cheshire
    British59975220001
    BELL, Iain William
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    Director
    Balhernoch
    507 Lanark Road West
    EH14 7AJ Balerno
    Midlothian
    British35563110001
    BERG, Ian Christopher
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandGb153905520001
    BINGHAM, Wayne Mitchell
    93 William Farm Lane
    L4G 6K3 Aurora
    Ontario
    Canada
    Director
    93 William Farm Lane
    L4G 6K3 Aurora
    Ontario
    Canada
    Canadian91223980001
    DAVIES, Michael
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    Finning (Uk) Ltd
    Staffordshire
    United KingdomBritish140297230001
    DEAKIN, Alastair Wright
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    Director
    Wheatlands Hazelden Road
    Newton Mearns
    G77 6RR Glasgow
    ScotlandBritish63127160001
    DICKINSON, Neil Robert
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd.
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomBritish102224030002
    FINDLAY, Alexander Fraser
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    Director
    Pitfour 1 Leewood Park
    FK15 0NX Dunblane
    Perthshire
    British634480001
    FRASER, Andrew
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    Director
    C/O Finning (Uk) Ltd
    Watling Street
    WS11 8LL Cannock
    Staffordshire
    United KingdomCanadian117518070002
    GOODWIN, Matthew Dean, Sir
    87 Kelvin Court
    G12 0AH Glasgow
    Director
    87 Kelvin Court
    G12 0AH Glasgow
    ScotlandBritish56200004
    GROSSART, Angus Mcfarlane Mcleod, Sir
    64 Northumberland Street
    EH3 6JE Edinburgh
    Director
    64 Northumberland Street
    EH3 6JE Edinburgh
    United KingdomBritish159850001
    HOGG, Mark Stephen
    c/o Hewden Stuart Limited
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    Director
    c/o Hewden Stuart Limited
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    England
    EnglandBritish178582620001
    HOTCHKISS, Colin Archibald
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Director
    Watling Street
    WS11 8LL Cannock
    C/O Finning (Uk) Ltd
    Staffordshire
    Canadian133634850001
    HUGHES, Raymond
    Holmcroft Middleshaw
    Middleshaw
    DG11 1AJ Lockerbie
    Dumfriesshire
    Director
    Holmcroft Middleshaw
    Middleshaw
    DG11 1AJ Lockerbie
    Dumfriesshire
    British634540001
    JARVIS, Paul James Christopher
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    49 Oatlands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritish2293800001
    JELLY, Patrick Francis
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandBritish81626190002
    LEDGER, Raymond Henry
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    Director
    4 Brunswick House 5/6 West Park
    HG1 1BL Harrogate
    North Yorkshire
    British59499280002
    LLOYD, Nicholas Bradley
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    British91982390004
    MACONOCHIE, Thomas Currie
    1 Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    Director
    1 Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    British539900001
    MAHLER, Richard Terence
    7785 Piccadilly North
    West Vancouver
    B C-V7w1c8
    Canada
    Director
    7785 Piccadilly North
    West Vancouver
    B C-V7w1c8
    Canada
    Canadian77321320001
    MCNEIL, Robert
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    Director
    Kincardine Castle
    PH3 1PG Auchterarder
    Perthshire
    ScotlandBritish31415950001
    MURPHY, Adrian Michael
    Chester Road
    Stretford
    M32 0RL Manchester
    9th Floor Trafford House
    Lancashire
    England
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    9th Floor Trafford House
    Lancashire
    England
    EnglandBritish290625510001
    NAPIER, Alistair George St Clair
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    Director
    33/13 Murrayfield Road
    EH12 6EP Edinburgh
    Scotland
    British57915070001
    NETHERWAY, Robert William
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    Director
    Hewden Stuart Plc, Trafford House
    Chester Road, Stretford
    M32 0RL Manchester
    United KingdomBritish30995760008
    PARKES, Kevin
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    United KingdomBritish146059290001
    QUENBY, Roger Brian
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    Director
    1 Millbrae
    Gargunnock
    FK8 3BB Stirling
    Stirlingshire
    ScotlandBritish636400001
    ROBB, John Weddell, Sir
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    British3422680002
    SHARDLOW, Susan
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    Director
    Chester Road
    Stretford
    M32 0RL Manchester
    Trafford House
    EnglandBritish281451520001

    Does HS REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2016Administration started
    Nov 15, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0