HB (SC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHB (SC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC074732
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HB (SC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (SCOTLAND) LIMITEDFeb 22, 2002Feb 22, 2002
    TAY HOMES (SCOTLAND) LIMITEDMay 07, 1981May 07, 1981

    What are the latest accounts for HB (SC) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HB (SC) LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2025
    Next Confirmation Statement DueDec 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2024
    OverdueNo

    What are the latest filings for HB (SC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025

    2 pagesAP01

    Termination of appointment of Helen Davies as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Barratt Corporate Secretarial Services Limited as a secretary on Aug 01, 2025

    2 pagesAP04

    Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025

    1 pagesTM02

    Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Neil Robinson as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Appointment of Mr Neil Robinson as a director on Dec 31, 2023

    2 pagesAP01

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Helen Davies as a director on Nov 22, 2021

    2 pagesAP01

    Appointment of Mr Graham Anthony Cope as a director on Nov 22, 2021

    2 pagesAP01

    Termination of appointment of Redrow Homes Limited as a director on Nov 22, 2021

    1 pagesTM01

    Termination of appointment of Clive Thomas Parry as a director on Nov 22, 2021

    1 pagesTM01

    Who are the officers of HB (SC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Secretary
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05698395
    160289260001
    SCOTT, Michael Ian
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    Director
    Cartwright Way
    Forest Business Park Bardon Hill
    LE67 1UF Coalville
    Barratt House
    Leicestershire
    United Kingdom
    United KingdomBritishChief Financial Officer290228130001
    STONE, Timothy Huw
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    United KingdomBritishFinance Director297709310001
    COPE, Graham Anthony
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    Secretary
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    BritishLegal Director85842880003
    EVANS, Stephen Geoffrey
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    Secretary
    The Orchard
    58 Huddersfield Road Skelmanthorpe
    HD8 9AS Huddersfield
    West Yorkshire
    British3621900001
    FORD, Bethany
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    Secretary
    St. David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    Wales
    316534400001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    BritishLega Dir/Co Secretary86070003
    AITON, William Hardie
    4-117 Ingram Street
    G1 1DJ Glasgow
    Lanarkshire
    Director
    4-117 Ingram Street
    G1 1DJ Glasgow
    Lanarkshire
    BritishSurveyor1165600001
    ANDERSON, Anne Janet
    195 The Moorings
    St Davids Harbour
    KY11 9GX Dalgetty Bay
    Fife
    Director
    195 The Moorings
    St Davids Harbour
    KY11 9GX Dalgetty Bay
    Fife
    BritishSales89327260002
    ANDERSON, William Muir
    7 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    Director
    7 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Lanarkshire
    United KingdomBritishCompany Director1028880002
    ARNOLD, David Llewelyn
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    Director
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    United KingdomBritishAccountant181213200001
    BAKER, David Andrew
    9 Nursery Grove
    PA13 4HW Kilmacolm
    Renfrewshire
    Director
    9 Nursery Grove
    PA13 4HW Kilmacolm
    Renfrewshire
    BritishCompany Director44963630001
    BANNISTER, William Henry
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    28 Riverside Road
    West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritishHousebuilder58990140003
    BRAND, William John
    c/o C/O Kenneth Meldrum
    West George Street
    Tlt Llp
    G2 2HG Glasgow
    140
    Scotland
    Director
    c/o C/O Kenneth Meldrum
    West George Street
    Tlt Llp
    G2 2HG Glasgow
    140
    Scotland
    EnglandBritishAccountant5202410003
    BURY, Michael
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    Director
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    United KingdomBritishEngineer87734280001
    CAMPBELL KELLY, David John
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere House
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    BritishAccountant40876330001
    CLARKE, Anthony Thomas
    7 Nursery Grove
    PA13 4HW Kilmacolm
    Renfrewshire
    Scotland
    Director
    7 Nursery Grove
    PA13 4HW Kilmacolm
    Renfrewshire
    Scotland
    United KingdomBritishCompany Director145620001
    CLEARY, Michael Peter
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritishAccountant119436580002
    COPE, Graham Anthony
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    Director
    Cadworks
    9th Floor
    G2 6SE 41 West Campbell Street
    C/O Tlt Llp
    Glasgow
    United Kingdom
    EnglandBritishDirector289766770001
    CROMBIE, Colin
    3 Crinan Place
    KY11 8FR Dunfermline
    Fife
    Director
    3 Crinan Place
    KY11 8FR Dunfermline
    Fife
    BritishQuantity Surveyor111176290001
    DAVIES, Helen
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    Director
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    United KingdomBritishDirector83638070001
    DICKSON, Ian Macdonald
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    Director
    11 Antonine Road
    G68 0FE Dullatur
    Lanarkshire
    ScotlandBritishCompany Director180862450001
    DUNLOP, Graeme Tyrell
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    Director
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    ScotlandBritishLand Director150360810001
    FITZSIMMONS, Neil
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    Director
    31 Rean Meadow
    Tattenhall
    CH3 9PU Chester
    Cheshire
    United KingdomBritishAccountant69006050002
    GLOVER, George Edward
    The Knowe
    42 Auchinleck Road
    KA18 1AE Cumnock
    Ayrshire
    Director
    The Knowe
    42 Auchinleck Road
    KA18 1AE Cumnock
    Ayrshire
    ScotlandBritishCompany Director33791990001
    HARKINS, James
    46 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    Director
    46 Dunvegan Drive
    Bishopbriggs
    G64 3LD Glasgow
    BritishChartered Builder77738360001
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritishQuantity Surveyor46807640004
    LEWIS, Alun Watkin
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    Director
    Pennant
    1 Ffordd Dolgoed
    CH7 1PE Yr Wyddgrug
    Sir Y Fflint
    WalesBritishSystems Director37977020001
    LLOYD, Steven Paul
    10 Woodvale Avenue
    ML6 8RW Airdrie
    Lanarkshire
    Director
    10 Woodvale Avenue
    ML6 8RW Airdrie
    Lanarkshire
    ScotlandBritishArchitect59661010001
    MACFARLANE, Douglas Leckie
    The Bungalow 6 Barrmill Road
    KA15 1EU Beith
    Ayrshire
    Director
    The Bungalow 6 Barrmill Road
    KA15 1EU Beith
    Ayrshire
    BritishDirector632850001
    MAUNDERS, John Ware
    Tay House
    55 Call Lane
    LS1 7BT Leeds
    West Yorkshire
    Director
    Tay House
    55 Call Lane
    LS1 7BT Leeds
    West Yorkshire
    BritishCompany Director64311440001
    MCBRIDE, Alexander Clunie
    c/o C/O Kenneth Meldrum
    West George Street
    Tlt Llp
    G2 2HG Glasgow
    140
    Scotland
    Director
    c/o C/O Kenneth Meldrum
    West George Street
    Tlt Llp
    G2 2HG Glasgow
    140
    Scotland
    ScotlandBritishChartered Quantity Surveyor147233120001
    MCBRIDE, Alexander Clunie
    Cupar Road
    Lundin Links
    KY8 6DQ Leven
    The Stables
    Fife
    Scotland
    Director
    Cupar Road
    Lundin Links
    KY8 6DQ Leven
    The Stables
    Fife
    Scotland
    ScotlandBritishChartered Quantity Surveyor147233120001
    MCFARLAND, William
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    Director
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    ScotlandBritishConstruction Director83816750001
    MCGINTY, James Andrew
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    Director
    Redrow House
    3 Central Park Avenue
    FK5 4RX Larbert
    Falkirk
    United KingdomBritishChartered Builder64908100003

    Who are the persons with significant control of HB (SC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hb (Cpts) Limited
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1079513
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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