Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hsa (Holdings) Limited
Hsa (Holdings) Limited is a dissolved company incorporated on 27 January 1997 with the registered office located in Aberdeen, City of Aberdeen. Hsa (Holdings) Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 August 2016
(9 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC171836
Private limited company
Scottish Company
Age
28 years
Incorporated
27 January 1997
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hsa (Holdings) Limited
Contact
Address
7 Queens Gardens
Aberdeen
AB15 4YD
Same address for the past
10 years
Companies in AB15 4YD
Telephone
Unreported
Email
Available in Endole App
Website
Ashepherdconstruction.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr Stuart Glenday Taylor
Director • British • Lives in Scotland • Born in Jun 1949
Mr David Edward Shepherd
Director • British • Lives in Scotland • Born in Jun 1963
Mrs Lesley Anne Shepherd
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Taylor Shepherd Homes Limited
Mr David Edward Shepherd and Mr Stuart Glenday Taylor are mutual people.
Active
Andrew Shepherd & Sons Limited
Mr David Edward Shepherd and Mr Stuart Glenday Taylor are mutual people.
Active
Taylor Shepherd Residential Ltd
Mr David Edward Shepherd and Mr Stuart Glenday Taylor are mutual people.
Active
Lynart Shepherd Ltd
Mr David Edward Shepherd is a mutual person.
Active
Shared Apprentice Ltd
Mr David Edward Shepherd is a mutual person.
Active
The-Junction (Forfar) Ltd
Mr David Edward Shepherd is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£1.77M
Increased by £755.97K (+74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.09M
Increased by £474.98K (+18%)
Total Liabilities
-£1.23M
Increased by £353.86K (+40%)
Net Assets
£1.86M
Increased by £121.13K (+7%)
Debt Ratio (%)
40%
Increased by 6.31% (+19%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 25 Aug 2016
Registered Address Changed
10 Years Ago on 21 Oct 2014
Charge Satisfied
11 Years Ago on 13 May 2014
Charge Satisfied
11 Years Ago on 13 May 2014
Charge Satisfied
11 Years Ago on 12 Mar 2014
Confirmation Submitted
11 Years Ago on 11 Mar 2014
Mr Stuart Taylor Details Changed
11 Years Ago on 1 Feb 2014
Registered Address Changed
11 Years Ago on 11 Nov 2013
Small Accounts Submitted
11 Years Ago on 22 Oct 2013
Confirmation Submitted
12 Years Ago on 13 Mar 2013
Get Alerts
Get Credit Report
Discover Hsa (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Aug 2016
Return of final meeting of voluntary winding up
Submitted on 25 May 2016
Registered office address changed from C/O Blackadders Llp 30 & 34 Reform Street Dundee DD1 1RJ to 7 Queens Gardens Aberdeen AB15 4YD on 21 October 2014
Submitted on 21 Oct 2014
Resolutions
Submitted on 2 Sep 2014
Satisfaction of charge 4 in full
Submitted on 13 May 2014
Satisfaction of charge 3 in full
Submitted on 13 May 2014
Satisfaction of charge 2 in full
Submitted on 12 Mar 2014
Annual return made up to 27 January 2014 with full list of shareholders
Submitted on 11 Mar 2014
Director's details changed for Mr Stuart Taylor on 1 February 2014
Submitted on 11 Mar 2014
Registered office address changed from Restenneth House Old Brechin Road Forfar Angus DD8 3DX on 11 November 2013
Submitted on 11 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs