HB (CSCT) LIMITED

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

    Company NameHB (CSCT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC231364
    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 (CSCT) LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is HB (CSCT) 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 (CSCT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDROW HOMES (CITY SCOTLAND) LIMITEDFeb 05, 2003Feb 05, 2003
    PARK LANE CITY LIMITEDJun 28, 2002Jun 28, 2002
    BLP 2002-31 LIMITEDMay 10, 2002May 10, 2002

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

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    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

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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 Scotland 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 May 10, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Confirmation statement made on May 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Who are the officers of HB (CSCT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    316534360001
    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
    ROBINSON, Neil
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    United KingdomBritishSolicitor179914360001
    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
    BritishDirector85842880003
    ROBINSON, David Sean
    36a Langside Drive
    Newlands
    G43 2QQ Glasgow
    Secretary
    36a Langside Drive
    Newlands
    G43 2QQ Glasgow
    BritishDeveloper97946440001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    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
    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
    EnglandBritishAccountant179235400001
    CLARKE, Brian John
    53 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    Director
    53 Dunellan Road
    Milngavie
    G62 7RE Glasgow
    ScotlandBritishChartered Surveyor44877770002
    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
    United KingdomBritishDirector289766770001
    COPE, Graham Anthony
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    Director
    Turnberry House
    12 Swallow Drive
    CW6 0GD Kelsall
    Cheshire
    United KingdomBritishSolicitor85842880003
    CROMBIE, Colin
    3 Crinan Place
    KY11 8FR Dunfermline
    Fife
    Director
    3 Crinan Place
    KY11 8FR Dunfermline
    Fife
    BritishQuantity Surveyor111176290001
    HARVEY, Barry Kendrick
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    Director
    Hollybank Pepper Street
    Appleton Thorn
    WA4 4SB Warrington
    Cheshire
    EnglandBritishQuantity Surveyor46807640004
    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
    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
    MILLAR, Gordon
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    Director
    Rowan Dale Torwood
    FK5 4SN Larbert
    Stirlingshire
    UkBritishQuantity Surveyor44194920001
    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 KingdomBritishQuantity Surveyor185415520001
    PATON, Irene
    17 Dunollie Place
    G69 8LN Gartcosh
    South Lanarkshire
    Director
    17 Dunollie Place
    G69 8LN Gartcosh
    South Lanarkshire
    United KingdomBritishAccountant118675640001
    POWELL, Michael Robert
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Director
    8 Kentmere Close
    SK8 4RD Gatley
    Cheshire
    Great BritainBritishAccountant21740050002
    ROBINSON, David Sean
    36a Langside Drive
    Newlands
    G43 2QQ Glasgow
    Director
    36a Langside Drive
    Newlands
    G43 2QQ Glasgow
    BritishDeveloper97946440001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001
    REDROW HOMES LIMITED
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1990710
    77242190001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hb (Cpts) Limited
    140 West George Street
    G2 2HG Glasgow
    C/O Tlt Solicitors
    Scotland
    Mar 10, 2017
    140 West George Street
    G2 2HG Glasgow
    C/O Tlt Solicitors
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc1079513
    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