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
Hitec Construction Limited
Hitec Construction Limited is a dissolved company incorporated on 17 December 2002 with the registered office located in Glasgow, City of Glasgow. Hitec Construction Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 December 2015
(9 years ago)
Was
13 years old
at the time of dissolution
Company No
SC241240
Private limited company
Scottish Company
Age
22 years
Incorporated
17 December 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hitec Construction Limited
Contact
Update Details
Address
MOORE & CO
65 Bath Street
Glasgow
G2 2BX
Scotland
Same address for the past
14 years
Companies in G2 2BX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Steven John Syme
Director • Secretary • British • Lives in Scotland • Born in Aug 1972
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
Absolute Reactive Ltd
Steven John Syme is a mutual person.
Active
Absol Work Ltd
Steven John Syme is a mutual person.
Active
Clearview Care Limited
Steven John Syme is a mutual person.
Active
Absolute Livingspace Ltd
Steven John Syme is a mutual person.
Active
Absolute Workspace Group Ltd
Steven John Syme is a mutual person.
Active
Clearview Care (Scotland) Limited
Steven John Syme is a mutual person.
Active
OKS Property 2022 Ltd
Steven John Syme is a mutual person.
Active
Absolute Workspace Limited
Steven John Syme is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2009)
Period Ended
31 Mar 2009
For period
31 Mar
⟶
31 Mar 2009
Traded for
12 months
Cash in Bank
£82.8K
Increased by £24.17K (+41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£504.93K
Increased by £209.25K (+71%)
Total Liabilities
-£471.68K
Increased by £210.23K (+80%)
Net Assets
£33.25K
Decreased by £979 (-3%)
Debt Ratio (%)
93%
Increased by 4.99% (+6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
14 Years Ago on 23 Feb 2011
Wind Up Notice
14 Years Ago on 17 Dec 2010
Court Order to Wind Up
14 Years Ago on 17 Dec 2010
Angela Syme Resigned
15 Years Ago on 6 Oct 2010
Mr Steven John Syme Details Changed
15 Years Ago on 5 Jul 2010
Mr Steven John Syme Details Changed
15 Years Ago on 5 Jul 2010
Mr Steven John Syme Details Changed
15 Years Ago on 5 Jul 2010
Confirmation Submitted
15 Years Ago on 26 Feb 2010
Angela Louise Syme Details Changed
15 Years Ago on 1 Dec 2009
Mr Steven John Syme Details Changed
15 Years Ago on 1 Dec 2009
Get Alerts
Get Credit Report
Discover Hitec Construction 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
Submitted on 22 Dec 2015
Notice of final meeting of creditors
Submitted on 22 Sep 2015
Registered office address changed from Unit 20 Langlands Avenue Kelvin South Business Park East Kilbride Glasgow G75 0YG on 23 February 2011
Submitted on 23 Feb 2011
Court order notice of winding up
Submitted on 17 Dec 2010
Notice of winding up order
Submitted on 17 Dec 2010
Director's details changed for Mr Steven John Syme on 5 July 2010
Submitted on 6 Oct 2010
Director's details changed for Mr Steven John Syme on 5 July 2010
Submitted on 6 Oct 2010
Secretary's details changed for Mr Steven John Syme on 5 July 2010
Submitted on 6 Oct 2010
Termination of appointment of Angela Syme as a director
Submitted on 6 Oct 2010
Particulars of a mortgage or charge / charge no: 3
Submitted on 8 May 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs