You are here: bizstats.co.uk > a-z index > H list > HS list

Hsrbs Limited GLASGOW


Founded in 2014, Hsrbs, classified under reg no. SC482939 is an active company. Currently registered at 1 Cambuslang Court G32 8FH, Glasgow the company has been in the business for ten years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 2 directors, namely John S., William H.. Of them, John S., William H. have been with the company the longest, being appointed on 25 July 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Hsrbs Limited Address / Contact

Office Address 1 Cambuslang Court
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC482939
Date of Incorporation Fri, 25th Jul 2014
Industry Construction of commercial buildings
End of financial Year 29th September
Company age 10 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

John S.

Position: Director

Appointed: 25 July 2014

William H.

Position: Director

Appointed: 25 July 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is William H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amanda H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

William H.

Notified on 1 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John S.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda H.

Notified on 1 July 2021
Ceased on 23 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-09-302018-09-302019-09-302020-09-302021-09-292022-09-292023-09-29
Net Worth22       
Balance Sheet
Cash Bank On Hand 211 2304 924494 39778101 373119 525
Current Assets 284 14273 264144 843213 348254 352796 525381 128
Debtors  72 91268 340144 794208 951254 274695 152114 095
Net Assets Liabilities   31 25812 84623 39568 93122 98395 834
Other Debtors  72 19467 707142 782208 951254 274584 952112 150
Property Plant Equipment    6 4224 8168 11213 51423 554
Total Inventories        147 508
Cash Bank In Hand22       
Net Assets Liabilities Including Pension Asset Liability22       
Reserves/Capital
Shareholder Funds22       
Other
Accrued Liabilities  2 12517 1252 1254 250   
Accumulated Depreciation Impairment Property Plant Equipment    9172 5235 2279 42516 865
Additional Provisions Increase From New Provisions Recognised      6061 1953 303
Average Number Employees During Period      224
Bank Borrowings Overdrafts      22 38517 74812 863
Corporation Tax Payable  11 0989 5558 0708 897   
Creditors  38 52942 0064 0361 43622 38517 74812 863
Finance Lease Liabilities Present Value Total    4 0361 4361 436  
Increase From Depreciation Charge For Year Property Plant Equipment    9171 6062 7044 1987 440
Net Current Assets Liabilities 245 61331 25810 46020 01583 81029 01890 247
Other Creditors  16072987 331146 888137 921170 997112 291
Other Taxation Social Security Payable     15 62124 68893 19710 431
Prepayments  71863348158   
Property Plant Equipment Gross Cost    7 3397 33913 33922 93940 419
Provisions      6061 8015 104
Provisions For Liabilities Balance Sheet Subtotal      6061 8015 104
Recoverable Value-added Tax    1 531    
Total Additions Including From Business Combinations Property Plant Equipment    7 339 6 0009 60017 480
Total Assets Less Current Liabilities 245 61131 25816 88224 83191 92242 532113 801
Trade Creditors Trade Payables  3 1732 77716728 2243 882498 666163 274
Trade Debtors Trade Receivables       110 2001 945
Number Shares Allotted22       
Par Value Share11       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Total exemption full company accounts data drawn up to September 29, 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search

Advertisements