Advanced company searchLink opens in new window

HCS CONSTRUCTION LIMITED

Company number SC330964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
23 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates