HB (1995) LIMITED
Overview
| Company Name | HB (1995) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC155021 |
| 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 (1995) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HB (1995) 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 (1995) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDROW HOMES (SCOTLAND 1995) LIMITED | Feb 15, 2002 | Feb 15, 2002 |
| REDROW HOMES (SCOTLAND) LIMITED | Dec 20, 1994 | Dec 20, 1994 |
What are the latest accounts for HB (1995) 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 (1995) LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for HB (1995) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Katie Lewis as a director on Feb 17, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2025 with updates | 5 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 20, 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 20, 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 Mr K T Meldrum 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 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Termination of appointment of Redrow Homes Limited as a director on Nov 22, 2021 | 1 pages | TM01 | ||
Who are the officers of HB (1995) 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 | ||||||||||
| LEWIS, Katie | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 344993800001 | |||||||||
| 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 | ||||||||||
| FORD, Bethany | Secretary | St. David's Park CH5 3RX Ewloe Redrow House Flintshire Wales | 316534310001 | |||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||||||
| ANDERSON, John Ireland | Director | 5 Fearnleigh Firdale Park CW8 4AY Northwich Cheshire | British | 53079380001 | ||||||||||
| ARNOLD, David Llewelyn | Director | Garden Cottage Horton Green SY14 7EZ Tilston Cheshire | United Kingdom | British | 181213200001 | |||||||||
| CAMPBELL-KELLY, David John | Director | Bridgemere Hosue Yew Tree Close LE8 6BU Willoughby Waterleys Leicestershire | England | British | 179235400001 | |||||||||
| 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 | |||||||||
| FITZSIMMONS, Neil | Director | 25 Cleveland Drive Little Sutton CH66 4XY South Wirral | British | 69006050001 | ||||||||||
| 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 | |||||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
| MCBRIDE, Alexander Clunie | Director | c/o Anderson Fyfe West George Street 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 | |||||||||
| MCINNES, Donald | Director | Muir Of Barras House Dunnottar AB39 2XT Stonehaven Aberdeenshire | British | 55563780001 | ||||||||||
| MILLAR, Gordon | Director | Rowan Dale Torwood FK5 4SN Larbert Stirlingshire | Uk | British | 44194920001 | |||||||||
| MILSON, Arthur | Director | 33 The Steils EH10 5XD Edinburgh Midlothian | Scotland | British | 99618160001 | |||||||||
| PARRY, Clive Thomas | Director | c/o Mr K T Meldrum 140 West George Street G2 2HG Glasgow Tlt Llp Scotland | United Kingdom | British | 185415520001 | |||||||||
| PATON, Irene | Director | Redrow House 3 Cental Park Avenue FK5 4RX Larbert Falkirk | United Kingdom | British | 118675640001 | |||||||||
| PEDLEY, Paul Louis | Director | Tudor Lodge Briardale Road, Willaston CH64 1TD Neston | United Kingdom | British | 19874580001 | |||||||||
| POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | 21740050002 | |||||||||
| ROBINSON, Neil | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | 179914360001 | |||||||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||||||
| REDROW HOMES LIMITED | Director | St David's Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom United Kingdom |
| 77242190001 |
Who are the persons with significant control of HB (1995) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes 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