CONSTRUCTION & PROPERTY SERVICES LIMITED

CONSTRUCTION & PROPERTY SERVICES LIMITED

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

    Company NameCONSTRUCTION & PROPERTY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337480
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONSTRUCTION & PROPERTY SERVICES LIMITED?

    • Other building completion and finishing (43390) / Construction

    Where is CONSTRUCTION & PROPERTY SERVICES LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTRUCTION & PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBS CONSTRUCTION & PROPERTY SERVICES LIMITEDJan 18, 2011Jan 18, 2011
    HBS (MACKECHNIE) LTDFeb 08, 2008Feb 08, 2008

    What are the latest accounts for CONSTRUCTION & PROPERTY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CONSTRUCTION & PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    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 Oct 27, 2015

    2 pagesAD01

    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 Dec 31, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Termination of appointment of Caroline Jones Consulting Ltd as a director on Oct 01, 2014

    1 pagesTM01

    Termination of appointment of Allan John Clark as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Angus Munro as a director

    1 pagesTM01

    Appointment of Caroline Jones Consulting Ltd as a director

    2 pagesAP02

    Appointment of Mr Allan John Clark as a director

    2 pagesAP01

    Annual return made up to Feb 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 600
    SH01

    Termination of appointment of Caroline Jones Consulting Limited as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 10, 2013

    • Capital: GBP 600.00
    5 pagesSH01

    Annual return made up to Feb 08, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Appointment of Caroline Jones Consulting Limited as a director

    2 pagesAP02

    Registered office address changed from * the Old Mill Houston Road Crosslee Renfrewshire PA6 7AW Scotland* on May 14, 2012

    1 pagesAD01

    Registered office address changed from * the Old Mill Houston Road Crosslee Renfrewshire PA6 6AW Scotland* on Apr 16, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed hbs construction & property services LIMITED\certificate issued on 10/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2012

    Change company name resolution on Apr 05, 2012

    RES15
    change-of-nameApr 10, 2012

    Change of name by resolution

    NM01

    Who are the officers of CONSTRUCTION & PROPERTY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELSON, Dawn
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    Secretary
    17 Abernethy Avenue
    West Craigs
    G72 0FY High Blantyre
    Lanarkshire
    British91594180002
    CARRICK, Colin James
    Houston Road
    PA6 6AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    Director
    Houston Road
    PA6 6AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    United KingdomBritish82568000001
    CLARK, Allan John
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    Director
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    ScotlandBritish49860910003
    MCMILLAN, David
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    Director
    Glasgow Road
    Baillieston
    G69 6EY Glasgow
    Hbs House
    ScotlandBritish152705130001
    MUNRO, Angus Mackinnon
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    Director
    Barochan Road
    PA6 7AW Crosslee
    The Old Mill
    Renfrewshire
    Scotland
    ScotlandBritish106084950002
    CAROLINE JONES CONSULTING LIMITED
    West George Street
    G2 1QX Glasgow
    Level Nine, 111
    Scotland
    Director
    West George Street
    G2 1QX Glasgow
    Level Nine, 111
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC292887
    169996830001
    CAROLINE JONES CONSULTING LTD
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    Director
    111 West George Street
    G2 1QX Glasgow
    Level Nine
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number292887
    186045440001
    HBS PROPERTIES LIMITED
    Hbs House
    Glasgow Road, Baillieston
    G69 6EY Glasgow
    Strathclyde
    Director
    Hbs House
    Glasgow Road, Baillieston
    G69 6EY Glasgow
    Strathclyde
    118678270002

    Does CONSTRUCTION & PROPERTY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2019Dissolved on
    Nov 20, 2018Conclusion of winding up
    Oct 28, 2014Petition date
    Oct 28, 2014Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Preston
    95 Bothwell Street
    G2 7JZ Glasgow
    provisional liquidator
    95 Bothwell Street
    G2 7JZ 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