HEBHOMES LIMITED

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

    Company NameHEBHOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC262482
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEBHOMES LIMITED?

    • Construction of domestic buildings (41202) / Construction
    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is HEBHOMES LIMITED located?

    Registered Office Address
    1.07 Mclellan Works 274 Sauchiehall Street
    G2 3EH Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HEBHOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEBRIDEAN CONTEMPORARY HOMES LIMITEDJan 27, 2004Jan 27, 2004

    What are the latest accounts for HEBHOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HEBHOMES LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for HEBHOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    14 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jean Elizabeth Hamilton as a director on Jul 30, 2021

    1 pagesTM01

    Registered office address changed from Unit 4 Building 5, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to 1.07 Mclellan Works 274 Sauchiehall Street Glasgow G2 3EH on Aug 26, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Neil Robertson Stephen on Feb 15, 2021

    2 pagesCH01

    Director's details changed for Alasdair Macgregor Stephen on Feb 15, 2021

    2 pagesCH01

    Director's details changed for Alasdair Macgregor Stephen on Feb 15, 2021

    2 pagesCH01

    Director's details changed for Miss Jean Elizabeth Hamilton on Jan 03, 2016

    2 pagesCH01

    Confirmation statement made on Jan 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    15 pagesAA

    Appointment of Mr Craig Hutcheon Stephen as a director on Sep 25, 2019

    2 pagesAP01

    Registered office address changed from Unit 4 Templeton Street Glasgow G40 1DA Scotland to Unit 4 Building 5, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on Aug 15, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2019

    RES15

    Registered office address changed from Fas Building, Sabhal Mor Ostaig Teangue Isle of Skye IV44 8RQ Scotland to Unit 4 Templeton Street Glasgow G40 1DA on Jul 26, 2019

    1 pagesAD01

    Confirmation statement made on Jan 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Jan 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of HEBHOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHEN, Alasdair Macgregor
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    Director
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    ScotlandBritishArchitect195332930001
    STEPHEN, Craig Hutcheon
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    Director
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    AustraliaBritishDirector262785330001
    STEPHEN, Neil Robertson
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    Director
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    ScotlandBritishArchitect116630020003
    MACLENNAN, Donald John
    23 Camuscross
    Sleat
    IV43 8QS Isle Of Skye
    Denebola
    Secretary
    23 Camuscross
    Sleat
    IV43 8QS Isle Of Skye
    Denebola
    Scottish95320030002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HAMILTON, Jean Elizabeth
    Douglas Crescent
    EH12 5BB Edinburgh
    4
    Scotland
    Director
    Douglas Crescent
    EH12 5BB Edinburgh
    4
    Scotland
    ScotlandBritishManagement Consultant56697410002
    MACLENNAN, Donald John
    23 Camuscross
    Sleat
    IV43 8QS Isle Of Skye
    Denebola
    Director
    23 Camuscross
    Sleat
    IV43 8QS Isle Of Skye
    Denebola
    United KingdomScottishBusinessman95320030002

    Who are the persons with significant control of HEBHOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alasdair Macgregor Stephen
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    Apr 06, 2016
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil Robertson Stephen
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    Apr 06, 2016
    274 Sauchiehall Street
    G2 3EH Glasgow
    1.07 Mclellan Works
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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