Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SHBT HOLDINGS
Company Information for

SHBT HOLDINGS

19A CANNING STREET, EDINBURGH, EH3,
Company Registration Number
SC096581
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2015-10-16

Company Overview

About Shbt Holdings
SHBT HOLDINGS was founded on 1985-12-27 and had its registered office in 19a Canning Street. The company was dissolved on the 2015-10-16 and is no longer trading or active.

Key Data
Company Name
SHBT HOLDINGS
 
Legal Registered Office
19A CANNING STREET
EDINBURGH
 
Previous Names
SCOTTISH HISTORIC BUILDINGS TRUST02/07/2010
Filing Information
Company Number SC096581
Date formed 1985-12-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-10-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-12-19 07:27:42
Primary Source:Companies House
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.

Company Officers of SHBT HOLDINGS

Current Directors
Officer Role Date Appointed
LINDSAYS
Company Secretary 2008-04-04
CHARLES DRYSDALE GRAHAM GUEST
Director 2005-04-06
GEORGE ANDREW MCNEILL
Director 1988-11-17
EDWARD MUIRHEAD TAIT
Director 2008-06-04
NORMAN WILKINSON
Director 2008-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY ATKINSON GERRARD
Director 1988-11-17 2013-06-12
OLIVER WILLIAM BARRATT
Director 1988-11-17 2011-06-08
ANNE CLARE RICHES
Director 1989-12-01 2009-08-27
JAMES WALTER THORBURN SIMPSON
Director 1999-08-12 2009-08-27
EDWARD CAMPBELL RUDDOCK
Director 1988-11-17 2009-08-26
DAVID STEWART REITH
Company Secretary 2000-10-31 2008-04-04
DAVID STEWART REITH
Director 1988-11-17 2008-04-04
JAMES MICHAEL TROUGHTON
Director 2005-04-06 2006-06-30
JAMES HUNTER BLAIR
Director 1988-11-17 2004-11-24
WILLIAM MICHAEL MUNRO LANG
Director 1988-11-17 2004-06-02
DAVID MORRISON WALKER
Director 1994-01-13 2003-11-20
GARETH BRYN JONES
Company Secretary 1999-01-01 2000-04-07
JAUNCEY OF TULLICHETTLE
Director 1988-11-17 1999-02-25
JOHN ANDREW CLARE
Company Secretary 1988-11-17 1998-12-31
WILLIAM DAVID PROSSER
Director 1988-11-17 1998-09-30
JANE MARY STOW DURHAM
Director 1988-11-17 1997-04-01
CHARLES ELIOT JAUNCEY
Director 1988-11-17 1992-10-12
JOHN OSBORNE MAVOR
Director 1988-11-17 1990-01-03
MARC FLOYD ELLINGTON
Director 1988-11-17 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS MOBSHALL LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-10-18
LINDSAYS BRISBANE OBSERVATORY TRUST Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
LINDSAYS QUAYSIDE FABRICATION LIMITED Company Secretary 2010-11-09 CURRENT 2010-06-09 Liquidation
LINDSAYS TRG ADVANTAGE LIMITED Company Secretary 2010-09-03 CURRENT 2002-01-23 Active
LINDSAYS GOOD CREATIVE LIMITED Company Secretary 2010-08-16 CURRENT 2008-08-20 Dissolved 2016-08-16
LINDSAYS GOOD FULL STOP LIMITED Company Secretary 2010-08-16 CURRENT 2004-04-26 Active
LINDSAYS DEIL'S CRAIG DAM PROPRIETORS LIMITED Company Secretary 2010-07-01 CURRENT 1994-02-24 Active
LINDSAYS AKTUAL LIMITED Company Secretary 2010-06-01 CURRENT 2000-11-20 Active - Proposal to Strike off
LINDSAYS SCOTTISH MUSIC INDUSTRY ASSOCIATION Company Secretary 2010-03-09 CURRENT 2008-03-07 Active
LINDSAYS PROGRESSIVE PROPERTY MANAGEMENT LIMITED Company Secretary 2009-09-29 CURRENT 2004-05-24 Dissolved 2013-11-19
LINDSAYS PROGRESSIVE INVESTMENTS (KILMARNOCK T) LIMITED Company Secretary 2009-09-29 CURRENT 2001-10-05 Dissolved 2015-04-10
LINDSAYS PROGRESSIVE INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2002-01-31 Dissolved 2015-09-25
LINDSAYS TRADE COUNTER INVESTMENTS LIMITED Company Secretary 2009-09-29 CURRENT 2000-08-01 Dissolved 2015-03-13
LINDSAYS LILLIARDS LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Dissolved 2014-03-07
LINDSAYS KOLKATA SCOTTISH HERITAGE TRUST Company Secretary 2008-06-19 CURRENT 2008-06-19 Active
LINDSAYS THORNMARE INVESTMENTS LIMITED Company Secretary 2008-04-28 CURRENT 1994-03-24 Active
LINDSAYS COCKBURN CONSERVATION TRUST (THE) Company Secretary 2008-04-04 CURRENT 1978-12-29 Dissolved 2014-04-25
LINDSAYS SCOTTISH HISTORIC BUILDINGS TRUST Company Secretary 2008-04-04 CURRENT 2003-06-13 Active
LINDSAYS GEORGE GIBSON & COMPANY LIMITED Company Secretary 2008-03-31 CURRENT 1915-12-21 Dissolved 2015-12-01
LINDSAYS LUCKY FRAME LIMITED Company Secretary 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
LINDSAYS THE GLASITE MEETING HOUSE TRUST Company Secretary 2008-01-23 CURRENT 1997-03-24 Dissolved 2014-05-23
LINDSAYS COCKBURN PUBLISHING LIMITED Company Secretary 2007-09-07 CURRENT 2000-03-24 Active - Proposal to Strike off
LINDSAYS MATRIX ANALYTICS LIMITED Company Secretary 2007-05-02 CURRENT 2002-04-12 Active
LINDSAYS THE EDINBURGH CHIROPRACTIC CENTRE LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Active
LINDSAYS PENICUIK HOUSE PRESERVATION TRUST Company Secretary 2006-12-19 CURRENT 2006-12-19 Active
LINDSAYS 3MRT LIMITED Company Secretary 2006-06-19 CURRENT 2002-05-22 Dissolved 2015-09-25
LINDSAYS BERRIES HOSPITALITY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2013-10-18
LINDSAYS FIRSTFORM (127) LIMITED Company Secretary 2005-09-27 CURRENT 2005-09-26 Active
LINDSAYS FORTH INVESTMENTS LIMITED Company Secretary 2005-09-03 CURRENT 2004-11-10 Active - Proposal to Strike off
LINDSAYS 93 GEORGE STREET LIMITED Company Secretary 2004-10-06 CURRENT 2001-10-30 Active
LINDSAYS COESIGN LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2015-04-10
LINDSAYS STUDIO SP LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
LINDSAYS LINDSAYS 1815 LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 Active
LINDSAYS THE TRUST & ADMINISTRATION COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1939-05-12 Active
LINDSAYS WARDEN PRIVATE TRUST COMPANY LIMITED Company Secretary 2003-07-01 CURRENT 1982-12-10 Active
LINDSAYS PREDICTIONS SOFTWARE LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
LINDSAYS MACFARLANE MANAGEMENT LIMITED Company Secretary 2003-03-01 CURRENT 2002-01-07 Active - Proposal to Strike off
LINDSAYS HEBRIDES ENSEMBLE Company Secretary 2003-03-01 CURRENT 1991-06-20 Active
LINDSAYS FRANSSEN INTERIORS LIMITED Company Secretary 2003-03-01 CURRENT 2001-11-30 Active - Proposal to Strike off
LINDSAYS JO TANKERS UK LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Dissolved 2014-06-06
LINDSAYS SHEILDAIG INVESTMENT LIMITED Company Secretary 2000-09-01 CURRENT 2000-04-03 Active
LINDSAYS BARLAS & SHARPE TRUSTEES & EXECUTORS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
LINDSAYS LINDSAYS W.S. LIMITED Company Secretary 1999-01-25 CURRENT 1986-10-31 Active
LINDSAYS SHBT (GREENLAW TOWN HALL) LIMITED Company Secretary 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
LINDSAYS OXGATE NOMINEES LIMITED Company Secretary 1997-10-29 CURRENT 1997-10-29 Active
LINDSAYS LINDSAYS TRUSTEES & EXECUTORS LIMITED Company Secretary 1996-12-11 CURRENT 1996-12-11 Active
LINDSAYS LINDSAYS TRUSTEES LIMITED Company Secretary 1989-03-23 CURRENT 1980-08-25 Active
CHARLES DRYSDALE GRAHAM GUEST SCOTTISH HISTORIC BUILDINGS TRUST Director 2010-02-24 CURRENT 2003-06-13 Active
CHARLES DRYSDALE GRAHAM GUEST BOWMEN LIMITED Director 2008-02-29 CURRENT 2008-02-09 Active
CHARLES DRYSDALE GRAHAM GUEST PENICUIK HOUSE PRESERVATION TRUST Director 2006-12-19 CURRENT 2006-12-19 Active
GEORGE ANDREW MCNEILL SHBT (PROJECTS) LTD Director 2015-01-12 CURRENT 2015-01-12 Active
GEORGE ANDREW MCNEILL SCOTTISH HISTORIC BUILDINGS TRUST Director 2003-06-13 CURRENT 2003-06-13 Active
GEORGE ANDREW MCNEILL SHBT (GREENLAW TOWN HALL) LIMITED Director 1999-01-01 CURRENT 1986-05-08 Dissolved 2013-10-18
EDWARD MUIRHEAD TAIT SCOTTISH HISTORIC BUILDINGS TRUST Director 2010-03-24 CURRENT 2003-06-13 Active
NORMAN WILKINSON SCOTTISH HISTORIC BUILDINGS TRUST Director 2010-02-24 CURRENT 2003-06-13 Active
NORMAN WILKINSON FIFE HISTORIC BUILDINGS TRUST Director 1997-04-15 CURRENT 1997-03-06 Active

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
2015-10-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-06-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-15DS01APPLICATION FOR STRIKING-OFF
2014-12-31AA30/06/14 TOTAL EXEMPTION FULL
2014-11-10AR0112/10/14 NO MEMBER LIST
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2014-01-09AA30/06/13 TOTAL EXEMPTION FULL
2013-11-12AR0112/10/13 NO MEMBER LIST
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD
2013-01-21AA30/06/12 TOTAL EXEMPTION FULL
2012-11-16AR0112/10/12 NO MEMBER LIST
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-11-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-01-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-01AR0112/10/11 NO MEMBER LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-11-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 12/10/2011
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BARRATT
2011-02-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2011-01-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2010-11-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2010-11-18AR0112/10/10 NO MEMBER LIST
2010-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 12/10/2010
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2010-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02CERTNMCOMPANY NAME CHANGED SCOTTISH HISTORIC BUILDINGS TRUST CERTIFICATE ISSUED ON 02/07/10
2010-07-02RES15CHANGE OF NAME 27/08/2009
2010-01-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26AR0112/10/09 NO MEMBER LIST
2009-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-26AD02SAIL ADDRESS CREATED
2009-10-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER THORBURN SIMPSON / 12/10/2009
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN WILKINSON / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MUIRHEAD TAIT / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW MCNEILL / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DRYSDALE GRAHAM GUEST / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ATKINSON GERRARD / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WILLIAM BARRATT / 12/10/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SIMPSON
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RUDDOCK
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RICHES
2009-09-11288aDIRECTOR APPOINTED EDWARD MUIRHEAD TAIT
2009-09-11288aDIRECTOR APPOINTED NORMAN WILKINSON
2009-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-01RES01ALTER MEMORANDUM 28/05/2009
2009-01-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-27363aANNUAL RETURN MADE UP TO 12/10/08
2008-11-27288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 12/10/2008
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2008-10-10288aSECRETARY APPOINTED LINDSAYS WS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID REITH
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY DAVID REITH
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363aANNUAL RETURN MADE UP TO 12/10/07
2007-05-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 11 ATHOLL CRESCENT LANE EDINBURGH EH3 8ET
2006-10-30363aANNUAL RETURN MADE UP TO 12/10/06
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 11 ATHOLL CRESCENT EDINBURGH EH3 8HE
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to SHBT HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHBT HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-01-23 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2007-03-19 Satisfied THE ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 2007-01-10 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2004-01-22 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2003-11-04 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2003-10-03 Satisfied THE ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 2003-05-23 Satisfied THE ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 2001-04-23 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 1992-10-08 Satisfied THE ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 1991-12-10 Satisfied THE ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 1990-12-19 Outstanding THE ARCHITECTURAL HERITAGE FUND
STANDARD SECURITY 1988-03-14 Satisfied THE ARCHITECTURAL HERITAGE FUND
BOND & FLOATING CHARGE 1987-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SHBT HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for SHBT HOLDINGS
Trademarks
We have not found any records of SHBT HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHBT HOLDINGS. 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 (41201 - Construction of commercial buildings) as SHBT HOLDINGS are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SHBT HOLDINGS 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 SHBT HOLDINGS 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 SHBT HOLDINGS 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.