Liquidation
Company Information for H.D.A. CONSTRUCTION LIMITED
SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, MIDLOTHIAN, EH1 2EG,
|
Company Registration Number
SC166492
Private Limited Company
Liquidation |
Company Name | |
---|---|
H.D.A. CONSTRUCTION LIMITED | |
Legal Registered Office | |
SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EG Other companies in EH1 | |
Company Number | SC166492 | |
---|---|---|
Company ID Number | SC166492 | |
Date formed | 1996-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/1998 | |
Account next due | 30/09/2000 | |
Latest return | 24/06/1999 | |
Return next due | 22/07/2000 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 23:45:01 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H.D.A. CONSTRUCTION, INC | 2792 SW 15 AVENUE MIRAMAR FL 33027 | Inactive | Company formed on the 2009-01-22 |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIZABETH MITCHELL |
||
ANN ELIZABETH MITCHELL |
||
GLENN PATRICK MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR DEREK MITCHELL |
Director | ||
HENRY CRAIG WALLACE |
Director | ||
HAITHAM SAFI SALEH |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURPHY YOUNG BUSINESS CENTRES LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
TANNOCHSIDE PARK (MANAGEMENT) LIMITED | Director | 2010-11-24 | CURRENT | 1993-06-25 | Active | |
RENNETA LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active | |
KOKI SERVICES LIMITED | Director | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
ARCA BUSINESS CENTRES LIMITED | Director | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
INPLEX LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Active | |
EPOCH PROPERTY LIMITED | Director | 2001-04-05 | CURRENT | 2001-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
4.9(Scot) | APPOINTMENT OF LIQUIDATOR F | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
CO4.2(Scot) | CRT ORD NOTICE OF WINDING UP | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR I | |
287 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 5 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7JA | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR P | |
287 | REGISTERED OFFICE CHANGED ON 24/02/00 FROM: HARDENGREEN INDUSTRIAL ESTATE 40/1 DALHOUSIE ROAD DALKEITH MIDLOTHIAN EH22 3NX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363a | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/99 FROM: UNIT 10, THE ENTERPRISE CENTRE 1 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 75 MALLENY AVENUE BALERNO MIDLOTHIAN EH14 7EL | |
88(2)R | AD 01/07/97--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as H.D.A. CONSTRUCTION LIMITED are:
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. |