HBOS UK LIMITED
Overview
Company Name | HBOS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC261259 |
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 HBOS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HBOS UK LIMITED located?
Registered Office Address | The Mound Edinburgh EH1 1YZ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HBOS UK LIMITED?
Company Name | From | Until |
---|---|---|
HBOS UK PLC | Dec 23, 2003 | Dec 23, 2003 |
What are the latest accounts for HBOS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HBOS UK LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for HBOS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Director's details changed for Richard Douglas Shrimpton on Feb 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Director's details changed for Mr Richard Douglas Shrimpton on Feb 01, 2022 | 2 pages | CH01 | ||
Appointment of Mr Thomas William Winston-O'keefe as a director on Feb 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stuart John Langan as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Paul Gittins on Nov 04, 2019 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Dec 17, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Dec 20, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mr Paul Gittins as a secretary on Nov 29, 2017 | 2 pages | AP03 | ||
Who are the officers of HBOS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 325970540002 | |||||||
SHRIMPTON, Richard Douglas | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 146313450005 | ||||
WINSTON-O'KEEFE, Thomas William | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | Director | 290911820001 | ||||
BAINES, Harold Francis | Secretary | Saxby 20 Westminster Road Ellesmere Park Monton M30 9EB Manchester | British | 73647840002 | ||||||
BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
GITTINS, Paul | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 240707530001 | |||||||
JOHNSON, Michelle Antoinette Angela | Secretary | Tower House Charterhall Drive CH88 3AN Chester 1st Floor East England England | 213142240001 | |||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 73512200003 | |||||||
BAINES, Harold Francis | Director | The Mound EH1 1YZ Edinburgh | United Kingdom | British | Company Secretary | 207382860001 | ||||
BISHOP, James Philip | Director | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | United Kingdom | British | Director | 190921250001 | ||||
BRYDON, William Whyte | Director | 39 Great King Street EH3 6QR Edinburgh Midlothian | Scotland | British | Director | 100840470001 | ||||
CROSBY, James Robert | Director | Flat 5 56 Thistle Street EH2 1EN Edinburgh | British | Chief Executive | 18867860008 | |||||
ELLIS, Michael Henry | Director | The Mound EH1 1YZ Edinburgh Midlothian | British | Director | 124497490001 | |||||
FISHER, David | Director | 9 Heath Villas HX3 0BB Halifax West Yorkshire | England | British | Banker | 95229810001 | ||||
FISHER, David | Director | 9 Heath Villas HX3 0BB Halifax West Yorkshire | England | British | Banker | 95229810001 | ||||
HALLETT, John Martin | Director | Woodroyd Hill Lane Hepworth HD9 7TY Holmfirth 1 West Yorkshire United Kingdom | British | Company Director | 136749560001 | |||||
HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | Company Director | 165622070001 | ||||
HORNBY, Andrew Hedley | Director | Rose Cottage Back Street Aldborough Boroughbridge YO51 9EX York | Uk | British | Chief Executive Retail | 62686080001 | ||||
KERR, Ian David | Director | 2/5 Drumsheugh Gardens EH3 7QT Edinburgh | British | Director | 117069040001 | |||||
LANGAN, Stuart John | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | Director | 82750010001 | ||||
MATTHEW, Colin | Director | Hailes Brae,18 Spylaw Bank Road Colinton EH13 0JW Edinburgh Midlothian | British | Company Director | 37787650003 | |||||
MCKAY, Hugh Alexander | Director | 14 Ben Sayers Park EH39 5PT North Berwick East Lothian | British | Head Of Hr | 96592650001 | |||||
MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | Banker | 985140002 | ||||
TUCKER, Mark Edward | Director | 3 Ainslie Place EH3 6AR Edinburgh Midlothian | United Kingdom | British | Company Director | 237907700002 | ||||
HBOS DIRECTORS LIMITED | Director | Gresham Street EC2V 7HN London 25 United Kingdom | 73510890002 | |||||||
LLOYDS SECRETARIES LIMITED | Director | Trinity Road HX1 2RG Halifax West Yorkshire | 73512200062 |
Who are the persons with significant control of HBOS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hbos Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound 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