- Company Overview for HCS CONSTRUCTION LIMITED (SC330964)
- Filing history for HCS CONSTRUCTION LIMITED (SC330964)
- People for HCS CONSTRUCTION LIMITED (SC330964)
- Charges for HCS CONSTRUCTION LIMITED (SC330964)
- Insolvency for HCS CONSTRUCTION LIMITED (SC330964)
- More for HCS CONSTRUCTION LIMITED (SC330964)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | AD01 | Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 4 October 2024 | |
03 Oct 2024 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
13 Aug 2024 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
10 Jun 2024 | PSC02 | Notification of Aguia Group Ltd as a person with significant control on 22 May 2024 | |
10 Jun 2024 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 22 May 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
10 Jun 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 22 May 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of John Rowan Thomson as a director on 22 May 2024 | |
10 Jun 2024 | PSC07 | Cessation of John Rowan Thomson as a person with significant control on 22 May 2024 | |
10 Jun 2024 | PSC07 | Cessation of Mandy Jo Thomson as a person with significant control on 22 May 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Festival Business Centre 150 Brand Street Glasgow G51 1DH to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 10 June 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Jun 2023 | PSC04 | Change of details for Mr John Rowan Thomson as a person with significant control on 1 June 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
24 Sep 2021 | PSC01 | Notification of Mandy Thomson as a person with significant control on 11 February 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Feb 2020 | MR01 | Registration of charge SC3309640001, created on 12 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
24 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued |