Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HUNTER BUILDING SERVICES LIMITED
Company Information for

HUNTER BUILDING SERVICES LIMITED

19 Admiral Street, Glasgow, G41 1HP,
Company Registration Number
SC041219
Private Limited Company
Liquidation

Company Overview

About Hunter Building Services Ltd
HUNTER BUILDING SERVICES LIMITED was founded on 1964-10-26 and has its registered office in . The organisation's status is listed as "Liquidation". Hunter Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUNTER BUILDING SERVICES LIMITED
 
Legal Registered Office
19 Admiral Street
Glasgow
G41 1HP
Other companies in G41
 
Filing Information
Company Number SC041219
Company ID Number SC041219
Date formed 1964-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB435220289  
Last Datalog update: 2022-08-27 12:01:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTER BUILDING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUNTER BUILDING SERVICES LIMITED
The following companies were found which have the same name as HUNTER BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTER BUILDING SERVICES (NORTH WEST) LIMITED 15 HARRISON CRESCENT BLACKROD BOLTON BL6 5EX Active Company formed on the 2013-04-15
HUNTER BUILDING SERVICES (QLD) PTY. LTD. QLD 4112 Active Company formed on the 1999-01-22
HUNTER BUILDING SERVICES (SCOTLAND) LIMITED Barrenjoey Kirkton Of Rayne Inverurie AB51 5AH Active - Proposal to Strike off Company formed on the 2018-09-24
HUNTER BUILDING SERVICES PTY LTD Active Company formed on the 2019-09-05
HUNTER BUILDING SERVICES PTY LTD Active Company formed on the 2019-09-05
HUNTER BUILDING SERVICES (LANCS) LTD 99 GREENBARN WAY BLACKROD BOLTON BL6 5TF Active Company formed on the 2022-02-02

Company Officers of HUNTER BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE HUNTER
Company Secretary 2000-03-01
DAVID JOHN HUNTER
Director 1990-05-29
JACQUELINE HUNTER
Director 2002-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBIN HUNTER
Director 1990-05-29 2016-02-24
FELICITY ANNE HUNTER
Director 1990-05-29 2003-02-28
MARGARET FERGUSON CURRIE
Company Secretary 1990-05-29 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE HUNTER ADMIRAL (PAINTERS AND DECORATORS) LTD. Company Secretary 2000-05-31 CURRENT 2000-05-31 Dissolved 2018-01-09
JACQUELINE HUNTER HUGH SCOTT LTD Company Secretary 2000-03-01 CURRENT 1975-03-13 Liquidation
JACQUELINE HUNTER J.H. HORN LTD Company Secretary 2000-03-01 CURRENT 1975-11-10 Liquidation
JACQUELINE HUNTER JOHN HORN (PLUMBERS) LIMITED Company Secretary 2000-03-01 CURRENT 1991-01-30 Active - Proposal to Strike off
DAVID JOHN HUNTER HUNTERBS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active - Proposal to Strike off
DAVID JOHN HUNTER J.H. HORN (PLUMBERS) LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
DAVID JOHN HUNTER HUGH SCOTT (BUILDERS & SLATERS) LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active - Proposal to Strike off
DAVID JOHN HUNTER HUGH SCOTT (BUILDERS & SLATERS) EDINBURGH LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
DAVID JOHN HUNTER JAMES MUNRO & SON LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
DAVID JOHN HUNTER HUGH SCOTT ELECTRICAL LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off
DAVID JOHN HUNTER ADMIRAL (PAINTERS AND DECORATORS) LTD. Director 2000-05-31 CURRENT 2000-05-31 Dissolved 2018-01-09
DAVID JOHN HUNTER JOHN HORN (PLUMBERS) LIMITED Director 1991-04-05 CURRENT 1991-01-30 Active - Proposal to Strike off
DAVID JOHN HUNTER HUGH SCOTT LTD Director 1989-06-30 CURRENT 1975-03-13 Liquidation
DAVID JOHN HUNTER J.H. HORN LTD Director 1989-06-30 CURRENT 1975-11-10 Liquidation
JACQUELINE HUNTER HUGH SCOTT (BUILDERS & SLATERS) EDINBURGH LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
JACQUELINE HUNTER JAMES MUNRO & SON LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active - Proposal to Strike off
JACQUELINE HUNTER HUGH SCOTT ELECTRICAL LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-27Final Gazette dissolved via compulsory strike-off
2021-02-23LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-16
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-13AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 28000
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 28000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-28LATEST SOC28/05/16 STATEMENT OF CAPITAL;GBP 28000
2016-05-28AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBIN HUNTER
2016-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 28000
2015-05-28AR0130/04/15 ANNUAL RETURN FULL LIST
2014-05-26LATEST SOC26/05/14 STATEMENT OF CAPITAL;GBP 28000
2014-05-26AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-05-28AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-28CH01Director's details changed for John Robin Hunter on 2013-05-01
2013-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-05-30AR0130/04/12 ANNUAL RETURN FULL LIST
2012-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2011-05-27AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2010-05-28AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN HUNTER / 30/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN HUNTER / 30/04/2010
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-05-27363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-21363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-05-28363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-06-08363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-05-30363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-05363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-06363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-21288bDIRECTOR RESIGNED
2002-05-24AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-04-26363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-09363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2000-05-15363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-22288aNEW SECRETARY APPOINTED
2000-03-22288bSECRETARY RESIGNED
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-07363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-14363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-05-08363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-06-06363sRETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-05-16363sRETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-28363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-05-04363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1993-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-25287REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 10 OVERDALE STREET GLASGOW G42 9QB
1993-03-03CERTNMCOMPANY NAME CHANGED HUNTER PLUMBING SERVICES LIMITED CERTIFICATE ISSUED ON 04/03/93
1993-03-03CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/93
1992-12-14288DIRECTOR'S PARTICULARS CHANGED
1992-06-16363sRETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS
1992-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-10-11AAFULL GROUP ACCOUNTS MADE UP TO 31/10/90
1991-10-07288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNTER BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-02-19
Resolutions for Winding-up2021-02-19
Fines / Sanctions
No fines or sanctions have been issued against HUNTER BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1991-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-02-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1984-03-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1981-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2004-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTER BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HUNTER BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTER BUILDING SERVICES LIMITED
Trademarks
We have not found any records of HUNTER BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTER BUILDING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HUNTER BUILDING SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where HUNTER BUILDING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTER BUILDING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUNTER BUILDING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.