HBS CONSTRUCTION & PROPERTY GROUP PLC

HBS CONSTRUCTION & PROPERTY GROUP PLC

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

    Company NameHBS CONSTRUCTION & PROPERTY GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC247054
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HBS CONSTRUCTION & PROPERTY GROUP PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HBS CONSTRUCTION & PROPERTY GROUP PLC located?

    Registered Office Address
    231/233 St. Vincent Street
    G2 5QY Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HBS CONSTRUCTION & PROPERTY GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ARMED FORCES & VETERANS GROUP PLCJun 08, 2011Jun 08, 2011
    HBS CONSTRUCTION & PROPERTY GROUP PLCMay 02, 2006May 02, 2006
    HBS HOLDINGS PLCApr 23, 2003Apr 23, 2003
    CASMORE PLCApr 02, 2003Apr 02, 2003

    What are the latest accounts for HBS CONSTRUCTION & PROPERTY GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for HBS CONSTRUCTION & PROPERTY GROUP PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for HBS CONSTRUCTION & PROPERTY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    Termination of appointment of Caroline Jones Consulting Limited as a director

    1 pagesTM01

    Termination of appointment of Ian Carrick as a director

    1 pagesTM01

    Registered office address changed from * Hbs House Glasgow Road Baillieston Glasgow Strathclyde G69 6EY Scotland* on Aug 02, 2012

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Alasdair Peacock as a director

    2 pagesTM01

    Second filing of TM02 previously delivered to Companies House

    4 pagesRP04

    Termination of appointment of John Caulfield as a director

    1 pagesTM01

    Termination of appointment of Alasdair Peacock as a secretary

    2 pagesTM02
    Annotations
    DateAnnotation
    Jun 14, 2012A second filed TM02 was registered on 14/06/2012

    Annual return made up to Mar 05, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2012

    Statement of capital on Mar 06, 2012

    • Capital: GBP 50,000
    SH01

    Appointment of Caroline Jones Consulting Limited as a director

    2 pagesAP02

    Termination of appointment of Colin Carrick as a director

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2011

    22 pagesAA

    Certificate of change of name

    Company name changed armed forces & veterans group PLC\certificate issued on 29/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 29, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2011

    RES15

    Certificate of change of name

    Company name changed hbs construction & property group PLC\certificate issued on 08/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 08, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 27, 2011

    RES15

    Group of companies' accounts made up to Apr 30, 2010

    21 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of HBS CONSTRUCTION & PROPERTY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEACOCK, Alasdair Graham
    27 Minto Street
    EH9 1FB Edinburgh
    Secretary
    27 Minto Street
    EH9 1FB Edinburgh
    BritishSolicitor44940660006
    CARRICK, Colin James
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    United KingdomBritishDirector82568000001
    CARRICK, Ian Gordon
    St. Vincent Street
    G2 5QY Glasgow
    231/233
    Director
    St. Vincent Street
    G2 5QY Glasgow
    231/233
    ScotlandBritishCompany Director115585830001
    CAULFIELD, John
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    United KingdomBritishAccountant117860300001
    MCMILLAN, David
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    ScotlandBritishFinancial Director152705130001
    MUNRO, Angus Mackinnon
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    ScotlandBritishDirector106084950002
    NEILSON, Dawn
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    Director
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    BritishFinancial Controller99622530001
    O'DONNELL, Gerard Daniel
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Strathclyde
    Scotland
    ScotlandBritishFinancial Director139680720001
    PEACOCK, Alasdair Graham
    27 Minto Street
    EH9 1FB Edinburgh
    Director
    27 Minto Street
    EH9 1FB Edinburgh
    ScotlandBritishSolicitor44940660006
    CAROLINE JONES CONSULTING LIMITED
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    125-129
    United Kingdom
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    125-129
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC292887
    167272600001

    Does HBS CONSTRUCTION & PROPERTY GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 14, 2003
    Delivered On Apr 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 25, 2003Registration of a charge (410)
    • May 09, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 14, 2003
    Delivered On Apr 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Henry Boot Construction (UK) Limited
    Transactions
    • Apr 25, 2003Registration of a charge (410)
    • May 09, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 14, 2003
    Delivered On Apr 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Henry Boot Glasgow Limited
    Transactions
    • Apr 25, 2003Registration of a charge (410)
    • May 09, 2003Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does HBS CONSTRUCTION & PROPERTY GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2012Commencement of winding up
    Oct 03, 2012Conclusion of winding up
    Jul 26, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Annette Menzies
    231/233 St. Vincent Street
    G2 5QY Glasgow
    provisional liquidator
    231/233 St. Vincent Street
    G2 5QY Glasgow
    Notesscottish-insolvency-info

    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