H B A C (Scotland) Limited
- Active
- Incorporated on 19 Jan 2010
Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ
- Summary The company with name "H B A C (Scotland) Limited" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. H B A C (Scotland) Limited is currently in active status and it was incorporated on 19 Jan 2010 (14 years 8 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in H B A C (Scotland) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Catherine Capaldi | Director | 19 Jan 2010 | British | Active |
2 | COSEC LIMITED | Corporate Secretary | 19 Jan 2010 | - | Resigned 19 Jan 2010 |
3 | James Stuart Mcmeekin | Director | 19 Jan 2010 | Scottish | Resigned 19 Jan 2010 |
4 | COSEC LIMITED | Corporate Director | 19 Jan 2010 | - | Resigned 19 Jan 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Alison Catherine Capaldi Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for H B A C (Scotland) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 25 Jan 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 27 Jan 2023 | Download PDF |
3 | Confirmation Statement - Updates | 19 Jan 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 26 Apr 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 26 Jan 2021 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 27 Jan 2020 | Download PDF 8 Pages |
7 | Confirmation Statement - Updates | 20 Jan 2020 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 28 Jan 2019 | Download PDF 8 Pages |
9 | Confirmation Statement - Updates | 22 Jan 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 22 Jan 2018 | Download PDF 7 Pages |
11 | Confirmation Statement - Updates | 19 Jan 2018 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Small | 30 Jan 2017 | Download PDF 6 Pages |
13 | Confirmation Statement - Updates | 26 Jan 2017 | Download PDF 5 Pages |
14 | Officers - Change Person Director Company With Change Date | 25 Jan 2016 | Download PDF 2 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2016 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Small | 19 Jan 2016 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 22 Jan 2015 | Download PDF 6 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2015 | Download PDF 3 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2014 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 19 Dec 2013 | Download PDF 6 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jan 2013 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Small | 15 Jan 2013 | Download PDF 6 Pages |
23 | Address - Change Registered Office Company With Date Old | 7 Feb 2012 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2012 | Download PDF 3 Pages |
25 | Resolution | 25 Nov 2011 | Download PDF 9 Pages |
26 | Accounts - Total Exemption Small | 29 Sep 2011 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2011 | Download PDF 3 Pages |
28 | Accounts - Change Account Reference Date Company Current Extended | 6 Jan 2011 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name | 15 Feb 2010 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old | 19 Jan 2010 | Download PDF 1 Pages |
31 | Incorporation - Company | 19 Jan 2010 | Download PDF 29 Pages |
32 | Officers - Termination Director Company With Name | 19 Jan 2010 | Download PDF 1 Pages |
33 | Officers - Termination Secretary Company With Name | 19 Jan 2010 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name | 19 Jan 2010 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Linen 1906 Ltd. Mutual People: Alison Catherine Capaldi | Active |