Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HSA (HOLDINGS) LIMITED
Company Information for

HSA (HOLDINGS) LIMITED

ABERDEEN, AB15,
Company Registration Number
SC171836
Private Limited Company
Dissolved

Dissolved 2016-08-25

Company Overview

About Hsa (holdings) Ltd
HSA (HOLDINGS) LIMITED was founded on 1997-01-27 and had its registered office in Aberdeen. The company was dissolved on the 2016-08-25 and is no longer trading or active.

Key Data
Company Name
HSA (HOLDINGS) LIMITED
 
Legal Registered Office
ABERDEEN
 
Previous Names
ANDREW SHEPHERD (HOLDINGS) LIMITED10/10/2013
Filing Information
Company Number SC171836
Date formed 1997-01-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-08-25
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HSA (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ANNE SHEPHERD
Company Secretary 2011-10-06
DAVID EDWARD SHEPHERD
Director 1997-03-14
STUART GLENDAY TAYLOR
Director 1997-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD SHEPHERD
Company Secretary 2005-01-19 2011-10-06
GORDON WATT GUNN MURRAY
Company Secretary 1997-03-14 2005-01-19
KEVIN MARK SHEPHERD
Director 1997-03-14 2002-06-14
RAY DUNCAN SHEPHERD
Director 1997-03-14 1999-02-22
BLACKADDERS SOLICITORS
Company Secretary 1997-01-27 1997-03-15
WILLIAM ALEXANDER MEIKLEJOHN
Director 1997-01-27 1997-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD SHEPHERD SHARED APPRENTICE LTD Director 2015-06-26 CURRENT 2015-06-26 Active
DAVID EDWARD SHEPHERD ANDREW SHEPHERD (HOLDINGS) LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
DAVID EDWARD SHEPHERD TAYLOR SHEPHERD RESIDENTIAL LTD Director 2013-10-02 CURRENT 2013-10-02 Active
DAVID EDWARD SHEPHERD LYNART SHEPHERD LTD Director 2010-10-20 CURRENT 2010-10-20 Active
DAVID EDWARD SHEPHERD ANDREW SHEPHERD & SONS LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active
DAVID EDWARD SHEPHERD SHEPHERD GENERAL BUILDERS LIMITED Director 1997-03-14 CURRENT 1997-01-24 Dissolved 2016-08-09
DAVID EDWARD SHEPHERD TAYLOR SHEPHERD HOMES LIMITED Director 1994-02-09 CURRENT 1994-02-09 Active
DAVID EDWARD SHEPHERD ANDREW SHEPHERD CONSTRUCTION LIMITED Director 1989-12-01 CURRENT 1986-07-07 Active
STUART GLENDAY TAYLOR TAYLOR SHEPHERD RESIDENTIAL LTD Director 2013-10-02 CURRENT 2013-10-02 Active
STUART GLENDAY TAYLOR ANDREW SHEPHERD & SONS LIMITED Director 2003-02-05 CURRENT 2003-02-05 Active
STUART GLENDAY TAYLOR TAYLOR SHEPHERD HOMES LIMITED Director 1994-02-09 CURRENT 1994-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O BLACKADDERS LLP 30 & 34 REFORM STREET DUNDEE DD1 1RJ
2014-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 56250
2014-03-11AR0127/01/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TAYLOR / 01/02/2014
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM RESTENNETH HOUSE OLD BRECHIN ROAD FORFAR ANGUS DD8 3DX
2013-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-10CERTNMCOMPANY NAME CHANGED ANDREW SHEPHERD (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/10/13
2013-10-10RES15CHANGE OF NAME 02/10/2013
2013-03-13AR0127/01/13 FULL LIST
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-31AR0127/01/12 FULL LIST
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHEPHERD
2011-10-12AP03SECRETARY APPOINTED MRS LESLEY ANNE SHEPHERD
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-21AR0127/01/11 FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-19AR0127/01/10 FULL LIST
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-15363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-30363(288)SECRETARY RESIGNED
2005-01-30363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-01-27288aNEW SECRETARY APPOINTED
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-26RES13AUTH. SHARE PURCHASE 21/02/03
2003-03-24169£ IC 90000/56250 21/02/03 £ SR 33750@1=33750
2003-03-24RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-02-25363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-09363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS; AMEND
2002-07-12288bDIRECTOR RESIGNED
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-31363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-03-01288bDIRECTOR RESIGNED
1999-02-08363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-11419b(Scot)DEC MORT/CHARGE RELEASE *****
1998-07-08410(Scot)PARTIC OF MORT/CHARGE *****
1998-07-07287REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 82 WEST HIGH STREET FORFAR ANGUS DD8 1BJ
1998-01-30363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-05-14410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-12410(Scot)PARTIC OF MORT/CHARGE *****
1997-05-0688(2)RAD 31/03/97--------- £ SI 89998@1=89998 £ IC 2/90000
1997-04-07410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-01225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-03-24288bSECRETARY RESIGNED
1997-03-24288aNEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to HSA (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-22
Appointment of Liquidators2014-09-05
Resolutions for Winding-up2014-09-05
Fines / Sanctions
No fines or sanctions have been issued against HSA (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1998-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 HSA (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of HSA (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSA (HOLDINGS) LIMITED
Trademarks
We have not found any records of HSA (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSA (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HSA (HOLDINGS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HSA (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHSA (HOLDINGS) LIMITEDEvent Date2016-04-18
A final meeting of the above-named Company is hereby summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986, for the purpose of having an account laid before them and to receive the liquidators report showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation to be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. The meeting will be held at the offices of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 19 May 2016 at 10.00 am. Date of Appointment: 28 August 2014. Office Holder details: Neil Dempsey and Ken Pattullo (IP Nos. 14030 and 8368) both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. For further details contact: Neil Dempsey, Email Neil.Dempsey@begbies-traynor.com. Alternative contact: Julie Tait
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHSA (HOLDINGS) LIMITEDEvent Date2014-08-28
Company Number: SC171836 Name of Company: HSA (HOLDINGS) LIMITED . Trading Name: Andrew Shepherd Holdings Ltd. Previous Name of Company: Andrew Shepherd Holdings Ltd. Nature of Business: Construction of Commercial Buildings. Type of Liquidation: Members. Address of Registered Office: 30 & 34 Reform Street, Dundee, DD1 1RJ. Principal Trading Address: Restenneth House, Old Brechin Road, Forfar, DD8 3DX. Liquidators' Names and Address: Neil Dempsey and David Menzies, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD Office Holder Numbers: 14030 and 009482. Further details contact: Vicki Boddice, Email: Vicki.boddice@begbies-traynor.com, Tel: 01224 619354. Date of Appointment: 28 August 2014. By whom Appointed: Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHSA (HOLDINGS) LIMITEDEvent Date
Company Number: SC171836 (t/a Andrew Shepherd Holdings Ltd) (formerly Andrew Shepherd Holdings Ltd) 30 & 34 Reform Street, Dundee, DD1 1RJ Principal Trading Address: Restenneth House, Old Brechin Road, Forfar, DD8 3DX. At a general meeting of the above named Company duly convened and held at 7 Queens Gardens, Aberdeen, AB15 4YD, on 28 August 2014, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Neil Dempsey and David Menzies, both of Begbies Traynor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD, (IP Nos. 14030 and 009482) be and are hereby appointed Liquidators of the Company for the purposes of such winding up. Further details contact: Vicki Boddice, Email: Vicki.boddice@begbies-traynor.com, Tel: 01224 619354. David Shepherd , Director 29 August 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSA (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSA (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.