Hunters Contracts (scotland) Ltd.

General information

Name:

Hunters Contracts (scotland) Limited.

Office Address:

C/o Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC250704

Incorporation date: 2003-06-06

Dissolution date: 2023-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Leonard Curtis Recovery Limited 4th Floor, Glasgow G2 7DA Hunters Contracts (scotland) Ltd. was categorised as a Private Limited Company with SC250704 Companies House Reg No. The firm appeared on 2003-06-06. Hunters Contracts (scotland) Ltd. had been prospering in the business for at least 20 years.

The data we obtained detailing this particular company's members indicates that the last five directors were: Ian D., Paul H., John M. and 2 other members of the Management Board who assumed their respective positions on 2014-02-27, 2009-01-28.

Financial data based on annual reports

Company staff

Ian D.

Role: Director

Appointed: 27 February 2014

Latest update: 19 November 2023

Paul H.

Role: Director

Appointed: 27 February 2014

Latest update: 19 November 2023

John M.

Role: Director

Appointed: 27 February 2014

Latest update: 19 November 2023

Gary J.

Role: Director

Appointed: 27 February 2014

Latest update: 19 November 2023

Robert C.

Role: Director

Appointed: 28 January 2009

Latest update: 19 November 2023

Accounts Documents

Account next due date 30 September 2018
Account last made up date 30 June 2016
Confirmation statement next due date 18 December 2018
Confirmation statement last made up date 04 December 2017
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 December 2014
Annual Accounts 21 October 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 2018/08/15. New Address: C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow Lanarkshire G2 7DA. Previous address: 378 Brandon Street Motherwell ML1 1XA Scotland (AD01)
filed on: 15th, August 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

9 Cambuslang Road Cambuslang

Post code:

G32 8NB

City / Town:

Glasgow

HQ address,
2014

Address:

9 Cambuslang Road Cambuslang

Post code:

G32 8NB

City / Town:

Glasgow

Accountant/Auditor,
2013 - 2014

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
19
Company Age

Closest Companies - by postcode