HB (LCS) LIMITED
Overview
Company Name | HB (LCS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC038052 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HB (LCS) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HB (LCS) LIMITED located?
Registered Office Address | Blairton House Old Aberdeen Road Balmedie AB23 8SH Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HB (LCS) LIMITED?
Company Name | From | Until |
---|---|---|
REDROW HOMES (LANCASHIRE) LIMITED | May 06, 2009 | May 06, 2009 |
REDROW HOMES (NORTH) LIMITED | Sep 12, 2008 | Sep 12, 2008 |
REDROW HOMES (LANCASHIRE) LIMITED | Aug 01, 1991 | Aug 01, 1991 |
WHELMAR HOMES LIMITED | Jan 26, 1987 | Jan 26, 1987 |
SALVESEN HOMES LIMITED | Apr 01, 1986 | Apr 01, 1986 |
WHELMAR LIMITED | Oct 05, 1962 | Oct 05, 1962 |
What are the latest accounts for HB (LCS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HB (LCS) LIMITED?
Last Confirmation Statement Made Up To | Oct 07, 2025 |
---|---|
Next Confirmation Statement Due | Oct 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 07, 2024 |
Overdue | No |
What are the latest filings for HB (LCS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 129 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to Blairton House Old Aberdeen Road Balmedie Aberdeen AB23 8SH on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||||||||||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Kenneth Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Who are the officers of HB (LCS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FORD, Bethany | Secretary | St. David's Park CH5 3RX Ewloe Redrow House Flintshire Wales | 316534390001 | |||||||||||
DAVIES, Helen | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | United Kingdom | British | Chartered Accountant | 83638070001 | ||||||||
RICHMOND, Barbara Mary | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | United Kingdom | British | Chartered Accountant | 152559820001 | ||||||||
REDROW HOMES LIMITED | Director | St David's Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom |
| 77242190001 | ||||||||||
COPE, Graham Anthony | Secretary | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | British | Legal Director | 85842880003 | |||||||||
WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
AITKEN, Christine Margaret | Director | 5 Westminster Close M33 5WZ Sale Cheshire | United Kingdom | British | Sales Director | 170272000001 | ||||||||
CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | Accountant | 40876330001 | |||||||||
CLEARY, Michael Peter | Director | 95 Northenden Road M33 2ED Sale Cheshire | United Kingdom | British | Accountant | 119436580002 | ||||||||
COLLARD, Keith | Director | 6 Coxfield Grove Shevington WN6 8DW Wigan Lancashire | United Kingdom | British | Builder | 109351090001 | ||||||||
DARTNELL, Peter John | Director | Dennett Close Woolston WA1 4EF Warrington 16 | United Kingdom | British | Engineer | 141117440001 | ||||||||
DONOVAN, Adrian | Director | Stocks Cottage Tilston Church Road SY14 7HB Malpas Cheshire | England | British | Land Director | 88315720001 | ||||||||
EWEN, Kenneth James | Director | 7 Kilmalcolm Close Oxton L43 9QT Birkenhead Merseyside | British | Sales Director | 86130001 | |||||||||
FITZSIMMONS, Neil | Director | 25 Cleveland Drive Little Sutton CH66 4XY South Wirral | British | Finance Director | 69006050001 | |||||||||
FREAKE, Thomas Frederick | Director | Penrhos Bryn Prenol Tal Y Cafn LL28 5SH Colwyn Bay | United Kingdom | British | Architect | 74053820002 | ||||||||
GREENHALGH, Steven | Director | Lodge Bank Cottage The Row White Coppice PR6 9DE Chorley Lancashire | United Kingdom | British | Town Planner | 179615670001 | ||||||||
GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | Accountant | 78328160001 | ||||||||
HARVEY, Barry Kendrick | Director | Hollybank Pepper Street Appleton Thorn WA4 4SB Warrington Cheshire | England | British | Quantity Surveyor | 46807640004 | ||||||||
HARVEY, Barry Kendrick | Director | 1 Cross Cottage Pepper Street Appleton Thorn WA14 4SF Warrington | British | Managing Director | 46807640002 | |||||||||
HEAPS, Philip | Director | 2 Norlands Park Off Norlands Lane WA8 8BH Widnes Cheshire | England | British | Quantity Surveyor | 89255250002 | ||||||||
HEATON, Keith | Director | Littlewood End Barn Back Lane Charnock Richard Chorley Lancashire | British | Commercial Director | 1189150002 | |||||||||
LAWTON, Paul | Director | 121 Doeford Close Culcheth WA3 4DP Warrington Cheshire | British | Construction Director | 73830460001 | |||||||||
LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | British | Solicitor | 59395180001 | ||||||||
MORGAN, Stephen Peter | Director | Coed Marchan Lon Fawr LL15 2AA Ruthin Clwyd | British | Co Chairman | 86090001 | |||||||||
NICHOLLS, Leslie | Director | Bryn Afon Merllyn Lane CH6 6BG Bagillt Flintshire | British | Director | 78397150001 | |||||||||
PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | Chief Executive | 19874580001 | ||||||||
PEDLEY, Paul Lou | Director | Oakdene Llanfair Road LL22 8BY Abergele Clwyd | British | Accountant | 19874580003 | |||||||||
POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | Accountant | 21740050002 | ||||||||
RAFFERTY, Julie | Director | Glade Drive Little Sutton CH65 4JE Ellesmere Port 4 Merseyside | England | British | Accountant | 148864480001 | ||||||||
SHERIDAN, James Barrie | Director | Kilcandra PR7 6NB Eccleston | British | Managing Director | 86080001 | |||||||||
SPEAKMAN, Kenneth Charles | Director | 27 Oakwood Drive Huyton L36 5YF Liverpool Merseyside | British | Construction Director | 60134270002 | |||||||||
STEVENS, Anthony John | Director | Withnell Fold Withnell PR6 8AZ Chorley The Old House Lancashire United Kingdom | United Kingdom | British | Draughtsman | 136080910001 | ||||||||
SULLIVAN, Christine Ann Gladys | Director | Chadwick Farm 410 Preston Road WN6 0PZ Standish Lancashire | United Kingdom | British | Sales | 27045190003 | ||||||||
WALKER, Rhiannon Ellis | Director | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | Uk | British | Lawyer | 86070003 | ||||||||
WALKER, Rhiannon Ellis | Director | Chestnut House Saughall CH1 6EN Chester Cheshire | British | Solicitor | 86070001 |
Who are the persons with significant control of HB (LCS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redrow Homes Limited | Apr 06, 2016 | West George Street G2 2HG Glasgow 140 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0