Liquidation
Company Information for HISLOP BUILDERS LIMITED
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX,
|
Company Registration Number
SC315332
Private Limited Company
Liquidation |
Company Name | |
---|---|
HISLOP BUILDERS LIMITED | |
Legal Registered Office | |
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR 65 BATH STREET GLASGOW G2 2BX Other companies in PH10 | |
Company Number | SC315332 | |
---|---|---|
Company ID Number | SC315332 | |
Date formed | 2007-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-15 03:26:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT ANDREW HISLOP |
||
SCOTT ANDREW HISLOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA BOYD CRUM HISLOP |
Director | ||
CHRISTINA BOYD CRUM HISLOP |
Company Secretary | ||
CHRISTINA BOYD CRUM HISLOP |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | 31/01/17 UNAUDITED ABRIDGED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HISLOP | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW HISLOP / 25/01/2010 | |
AR01 | 25/01/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTINA BOYD CRUM HISLOP | |
AP03 | SECRETARY APPOINTED MR SCOTT ANDREW HISLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA HISLOP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA HISLOP | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 5 CORALBANK CRESCENT RATTRAY BLAIRGOWRIE PH10 7EE | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HISLOP / 13/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HISLOP / 13/05/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
ELRES | S366A DISP HOLDING AGM 28/03/07 | |
ELRES | S80A AUTH TO ALLOT SEC 28/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-07-23 |
Petitions to Wind Up (Companies) | 2019-04-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
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 |
|
|
|
|
|
|
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 HISLOP BUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as HISLOP BUILDERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HISLOP BUILDERS LIMITED | Event Date | 2019-07-15 |
In the Forfar Sheriff Court Derek A. Jackson of Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX hereby gives notice, pursuant to Rule 5.23 of the Insolvency (Scotland) (Receivership and Winding Up) Rules 2018 , that on 15 July 2019 , I was appointed Liquidator of the above named company by virtue of a deemed consent procedure. No Liquidation Committee was established. Accordingly, I do not propose to summon a further meeting of the Companys Creditors for the purpose of establishing a Liquidation Committee unless one tenth in value of the companys creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986 . All creditors who have not already done so are required to lodge their claims with me by 30 November 2019 . Derek A. Jackson : Liquidator : Office Holder Number: 9505 : Grainger Corporate Rescue & Recovery : Third Floor, 65 Bath Street, Glasgow G2 2BX : Tel: 0141 353 3552 : email: derekj@gcrr.co.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HISLOP BUILDERS LIMITED | Event Date | 2019-03-28 |
On 28 March 2019 , a petition was presented to Forfar Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Hislop Builders Limited, 23 Bank Street,, Kirriemuir, DD8 4BE (registered office) (company registration number SC315332) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Forfar Sheriff Court, Market Street, Forfar DD8 3LA within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Solicitors Office and Legal Services : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1108694 : | |||
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. |