- Company Overview for HB (1995) LIMITED (SC155021)
- Filing history for HB (1995) LIMITED (SC155021)
- People for HB (1995) LIMITED (SC155021)
- Charges for HB (1995) LIMITED (SC155021)
- More for HB (1995) LIMITED (SC155021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD01 | Registered office address changed from 140 Tlt Llp West George Street Glasgow G2 2HG Scotland to C/O Mr K T Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG on 23 December 2014 | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG on 25 February 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Clive Thomas Parry as a director | |
25 Feb 2014 | TM01 | Termination of appointment of Alexander Mcbride as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
21 Dec 2012 | TM01 | Termination of appointment of Alexander Mcbride as a director | |
06 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from Redrow House 3 Cental Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 | |
10 Aug 2011 | AP01 | Appointment of Mr Alexander Clunie Mcbride as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Irene Paton as a director | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Irene Paton on 19 December 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Graham Anthony Cope on 19 December 2010 | |
01 Jul 2010 | CERTNM |
Company name changed redrow homes (scotland 1995) LIMITED\certificate issued on 01/07/10
|
|
01 Jul 2010 | RESOLUTIONS |
Resolutions
|