Company number SC347718
Status Active
Incorporation Date 28 August 2008
Company Type Private Limited Company
Address 12 STATION ROAD, KILSYTH, GLASGOW, G65 0AB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HI-SPEC HOMES LIMITED are www.hispechomes.co.uk, and www.hi-spec-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Hi Spec Homes Limited is a Private Limited Company.
The company registration number is SC347718. Hi Spec Homes Limited has been working since 28 August 2008.
The present status of the company is Active. The registered address of Hi Spec Homes Limited is 12 Station Road Kilsyth Glasgow G65 0ab. . MCARTHUR, Malcolm is a Secretary of the company. MCARTHUR, Malcolm is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director CAVANAGH, David has been resigned. Director MCFARLANE, Douglas Stewart has been resigned. Director PATERSON, Thomas Thomson has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 28 August 2008
Appointed Date: 28 August 2008
Director
CAVANAGH, David
Resigned: 16 February 2010
Appointed Date: 28 August 2008
63 years old
Director
STEPHEN MABBOTT LTD.
Resigned: 28 August 2008
Appointed Date: 28 August 2008
Persons With Significant Control
Mr Malcolm Mcarthur
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
HI-SPEC HOMES LIMITED Events
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
10 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
...
... and 25 more events
30 Oct 2008
Accounting reference date extended from 31/08/2009 to 31/12/2009
02 Sep 2008
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
01 Sep 2008
Appointment terminated secretary brian reid LTD.
01 Sep 2008
Appointment terminated director stephen mabbott LTD.
28 Aug 2008
Incorporation
24 February 2011
Standard security
Delivered: 2 March 2011
Status: Satisfied
on 2 May 2013
Persons entitled: Trustees of the M& D Retirements Benefits Scheme
Description: Plot 6 penders wynd cumnock ayr 86585.
28 June 2010
Standard security
Delivered: 8 July 2010
Status: Satisfied
on 4 March 2011
Persons entitled: Clydesdale Bank PLC
Description: Plot 5 & 6 glaisnock glen penders wynd, cumnock ayr 807077…
14 August 2009
Standard security
Delivered: 27 August 2009
Status: Satisfied
on 4 March 2011
Persons entitled: Trustees of M & D Retirement Benefits Scheme
Description: Plot 5 penders wynd cumnock ayr 87077.