HB (SC) LIMITED: Filings - Page 3
Overview
Company Name | HB (SC) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC074732 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HB (SC) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Alexander Mcbride as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX* on Aug 15, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Alexander Clunie Mcbride as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Irene Paton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Murchison as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mcginty as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Dunlop as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bury as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Dec 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Graham Anthony Cope on Dec 09, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr William John Brand on Dec 09, 2010 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed redrow homes (scotland) LIMITED\certificate issued on 01/07/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Diana Newton as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Graeme Tyrell Dunlop as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 10, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Diana Valerie Newton on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Redrow Homes Limited on Dec 08, 2009 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Michael Bury on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Irene Paton on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Andrew Mcginty on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Colin Murchison on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 18 pages | AA | ||||||||||
Termination of appointment of John Tutte as a director | 1 pages | TM01 | ||||||||||
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