HB (SC) LIMITED
Overview
| Company Name | HB (SC) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC074732 |
| 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 (SC) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HB (SC) 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 (SC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (SCOTLAND) LIMITED | Feb 22, 2002 | Feb 22, 2002 |
| TAY HOMES (SCOTLAND) LIMITED | May 07, 1981 | May 07, 1981 |
What are the latest accounts for HB (SC) 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 (SC) LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for HB (SC) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Robinson as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Appointment of Mr Neil Robinson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023 | 1 pages | TM01 | ||
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 | ||
Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O C/O Kenneth Meldrum PO Box Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on May 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Davies as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Appointment of Mr Graham Anthony Cope as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Who are the officers of HB (SC) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom |
| 160289260001 | ||||||||||
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||||||
| COPE, Graham Anthony | Secretary | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | British | 85842880003 | ||||||||||
| EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||||||
| FORD, Bethany | Secretary | St. David's Park CH5 3RX Ewloe Redrow House Flintshire Wales | 316534400001 | |||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| AITON, William Hardie | Director | 4-117 Ingram Street G1 1DJ Glasgow Lanarkshire | British | 1165600001 | ||||||||||
| ANDERSON, Anne Janet | Director | 195 The Moorings St Davids Harbour KY11 9GX Dalgetty Bay Fife | British | 89327260002 | ||||||||||
| ANDERSON, William Muir | Director | 7 Campbell Drive Bearsden G61 4NF Glasgow Lanarkshire | United Kingdom | British | 1028880002 | |||||||||
| ARNOLD, David Llewelyn | Director | Garden Cottage Horton Green SY14 7EZ Tilston Cheshire | United Kingdom | British | 181213200001 | |||||||||
| BAKER, David Andrew | Director | 9 Nursery Grove PA13 4HW Kilmacolm Renfrewshire | British | 44963630001 | ||||||||||
| BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | 58990140003 | |||||||||
| BRAND, William John | Director | c/o C/O Kenneth Meldrum West George Street Tlt Llp G2 2HG Glasgow 140 Scotland | England | British | 5202410003 | |||||||||
| BURY, Michael | Director | Redrow House 3 Central Park Avenue FK5 4RX Larbert Falkirk | United Kingdom | British | 87734280001 | |||||||||
| CAMPBELL KELLY, David John | Director | Bridgemere House Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | British | 40876330001 | ||||||||||
| CLARKE, Anthony Thomas | Director | 7 Nursery Grove PA13 4HW Kilmacolm Renfrewshire Scotland | United Kingdom | British | 145620001 | |||||||||
| CLEARY, Michael Peter | Director | 95 Northenden Road M33 2ED Sale Cheshire | United Kingdom | British | 119436580002 | |||||||||
| COPE, Graham Anthony | Director | Cadworks 9th Floor G2 6SE 41 West Campbell Street C/O Tlt Llp Glasgow United Kingdom | England | British | 289766770001 | |||||||||
| CROMBIE, Colin | Director | 3 Crinan Place KY11 8FR Dunfermline Fife | British | 111176290001 | ||||||||||
| DAVIES, Helen | Director | Old Aberdeen Road Balmedie AB23 8SH Aberdeen Blairton House Scotland | United Kingdom | British | 83638070001 | |||||||||
| DICKSON, Ian Macdonald | Director | 11 Antonine Road G68 0FE Dullatur Lanarkshire | Scotland | British | 180862450001 | |||||||||
| DUNLOP, Graeme Tyrell | Director | Redrow House 3 Central Park Avenue FK5 4RX Larbert Falkirk | Scotland | British | 150360810001 | |||||||||
| FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | 69006050002 | |||||||||
| GLOVER, George Edward | Director | The Knowe 42 Auchinleck Road KA18 1AE Cumnock Ayrshire | Scotland | British | 33791990001 | |||||||||
| HARKINS, James | Director | 46 Dunvegan Drive Bishopbriggs G64 3LD Glasgow | British | 77738360001 | ||||||||||
| HARVEY, Barry Kendrick | Director | Hollybank Pepper Street Appleton Thorn WA4 4SB Warrington Cheshire | England | British | 46807640004 | |||||||||
| LEWIS, Alun Watkin | Director | Pennant 1 Ffordd Dolgoed CH7 1PE Yr Wyddgrug Sir Y Fflint | Wales | British | 37977020001 | |||||||||
| LLOYD, Steven Paul | Director | 10 Woodvale Avenue ML6 8RW Airdrie Lanarkshire | Scotland | British | 59661010001 | |||||||||
| MACFARLANE, Douglas Leckie | Director | The Bungalow 6 Barrmill Road KA15 1EU Beith Ayrshire | British | 632850001 | ||||||||||
| MAUNDERS, John Ware | Director | Tay House 55 Call Lane LS1 7BT Leeds West Yorkshire | British | 64311440001 | ||||||||||
| MCBRIDE, Alexander Clunie | Director | c/o C/O Kenneth Meldrum West George Street Tlt Llp G2 2HG Glasgow 140 Scotland | Scotland | British | 147233120001 | |||||||||
| MCBRIDE, Alexander Clunie | Director | Cupar Road Lundin Links KY8 6DQ Leven The Stables Fife Scotland | Scotland | British | 147233120001 | |||||||||
| MCFARLAND, William | Director | Langsted 7b Corsehill Drive KA23 9HU West Kilbride | Scotland | British | 83816750001 | |||||||||
| MCGINTY, James Andrew | Director | Redrow House 3 Central Park Avenue FK5 4RX Larbert Falkirk | United Kingdom | British | 64908100003 | |||||||||
| MCLACHLAN, Colin Michael | Director | 85 Woodfield Avenue EH13 0QR Colinton Edinburgh | British | 68856430002 |
Who are the persons with significant control of HB (SC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hb (Cpts) Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | 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