Advanced company searchLink opens in new window

HB (1995) LIMITED

Company number SC155021

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
01 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25