HB (1995) LIMITED

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

    Company NameHB (1995) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC155021
    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 (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 AddressNo

    What were the previous names of HB (1995) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (SCOTLAND 1995) LIMITEDFeb 15, 2002Feb 15, 2002
    REDROW HOMES (SCOTLAND) LIMITED Dec 20, 1994Dec 20, 1994

    What are the latest accounts for HB (1995) 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 (1995) LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for HB (1995) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Katie Lewis as a director on Feb 17, 2026

    2 pagesAP01

    Confirmation statement made on Dec 20, 2025 with updates

    5 pagesCS01

    Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025

    1 pagesTM01

    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 20, 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 20, 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 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 pagesAD01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesTM01

    Who are the officers of HB (1995) 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
    LEWIS, Katie
    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 KingdomBritish344993800001
    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 KingdomBritish297709310001
    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
    British85842880003
    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
    316534310001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WALKER, Rhiannon Ellis
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    Secretary
    Gatesheath Hall
    Gatesheath Tattenhall
    CH3 9AH Chester
    Cheshire
    British86070003
    ANDERSON, John Ireland
    5 Fearnleigh
    Firdale Park
    CW8 4AY Northwich
    Cheshire
    Director
    5 Fearnleigh
    Firdale Park
    CW8 4AY Northwich
    Cheshire
    British53079380001
    ARNOLD, David Llewelyn
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    Director
    Garden Cottage
    Horton Green
    SY14 7EZ Tilston
    Cheshire
    United KingdomBritish181213200001
    CAMPBELL-KELLY, David John
    Bridgemere Hosue
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    Director
    Bridgemere Hosue
    Yew Tree Close
    LE8 6BU Willoughby Waterleys
    Leicestershire
    EnglandBritish179235400001
    CLEARY, Michael Peter
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    Director
    95 Northenden Road
    M33 2ED Sale
    Cheshire
    United KingdomBritish119436580002
    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
    EnglandBritish289766770001
    CROMBIE, Colin
    3 Crinan Place
    KY11 8FR Dunfermline
    Fife
    Director
    3 Crinan Place
    KY11 8FR Dunfermline
    Fife
    British111176290001
    DAVIES, Helen
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    Director
    Old Aberdeen Road
    Balmedie
    AB23 8SH Aberdeen
    Blairton House
    Scotland
    United KingdomBritish83638070001
    FITZSIMMONS, Neil
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    Director
    25 Cleveland Drive
    Little Sutton
    CH66 4XY South Wirral
    British69006050001
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritish46807640004
    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
    WalesBritish37977020001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCBRIDE, Alexander Clunie
    c/o Anderson Fyfe
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    Director
    c/o Anderson Fyfe
    West George Street
    G2 2HG Glasgow
    140
    Scotland
    ScotlandBritish147233120001
    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
    ScotlandBritish147233120001
    MCFARLAND, William
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    Director
    Langsted
    7b Corsehill Drive
    KA23 9HU West Kilbride
    ScotlandBritish83816750001
    MCINNES, Donald
    Muir Of Barras House Dunnottar
    AB39 2XT Stonehaven
    Aberdeenshire
    Director
    Muir Of Barras House Dunnottar
    AB39 2XT Stonehaven
    Aberdeenshire
    British55563780001
    MILLAR, Gordon
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    Director
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    UkBritish44194920001
    MILSON, Arthur
    33 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Director
    33 The Steils
    EH10 5XD Edinburgh
    Midlothian
    ScotlandBritish99618160001
    PARRY, Clive Thomas
    c/o Mr K T Meldrum
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    Director
    c/o Mr K T Meldrum
    140 West George Street
    G2 2HG Glasgow
    Tlt Llp
    Scotland
    United KingdomBritish185415520001
    PATON, Irene
    Redrow House
    3 Cental Park Avenue
    FK5 4RX Larbert
    Falkirk
    Director
    Redrow House
    3 Cental Park Avenue
    FK5 4RX Larbert
    Falkirk
    United KingdomBritish118675640001
    PEDLEY, Paul Louis
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    Director
    Tudor Lodge
    Briardale Road, Willaston
    CH64 1TD Neston
    United KingdomBritish19874580001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritish21740050002
    ROBINSON, Neil
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritish179914360001
    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 KingdomBritish290228130001
    REDROW HOMES LIMITED
    St David's Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3RX Flintshire
    Redrow House
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1990710
    77242190001

    Who are the persons with significant control of HB (1995) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redrow Homes 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 Number1990710
    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