HBS CONTRACTS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/04/2426 April 2024 Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-26

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

01/12/231 December 2023 Termination of appointment of Tariq Saleem as a director on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Tariq Saleem as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Morag Stewart Saleem as a director on 2023-12-01

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Compulsory strike-off action has been discontinued

View Document

20/11/2320 November 2023 Termination of appointment of Karen Charleston as a director on 2023-09-03

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-06-10 with updates

View Document

20/11/2320 November 2023 Cessation of Scott Charleston as a person with significant control on 2023-09-03

View Document

20/11/2320 November 2023 Termination of appointment of Scott Charleston as a director on 2023-09-03

View Document

20/11/2320 November 2023 Termination of appointment of Derek Charleston as a director on 2023-09-03

View Document

13/09/2313 September 2023 Compulsory strike-off action has been suspended

View Document

13/09/2313 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Director's details changed for Mr Tariq Saleem on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mrs Karen Charleston on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Derek Charleston on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Tariq Saleem as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Scott Charleston as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Tariq Saleem as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mrs Morag Stewart Saleem on 2023-07-11

View Document

15/05/2315 May 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT United Kingdom to 12 Somerset Place Glasgow G3 7JT on 2023-05-15

View Document

02/05/232 May 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Cessation of Tariq Saleem as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Tariq Saleem as a director on 2022-03-30

View Document

07/02/227 February 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company