Hb (Sc) Limited
- Active
- Incorporated on 7 May 1981
Reg Address: C/O Kenneth Meldrum Tlt Llp140 West George Street, Glasgow G2 2HG
Previous Names:
Redrow Homes (Scotland) Limited - 1 Jul 2010
Tay Homes (Scotland) Limited - 22 Feb 2002
- Summary The company with name "Hb (Sc) Limited" is a private limited company and located in C/O Kenneth Meldrum Tlt Llp140 West George Street, Glasgow G2 2HG. Hb (Sc) Limited is currently in active status and it was incorporated on 7 May 1981 (43 years 4 months 15 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hb (Sc) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Helen Davies | Director | 22 Nov 2021 | British | Active |
2 | Graham Anthony Cope | Director | 22 Nov 2021 | British | Active |
3 | Clive Thomas Parry | Director | 14 Feb 2014 | British | Resigned 22 Nov 2021 |
4 | Clive Thomas Parry | Director | 14 Feb 2014 | British | Active |
5 | Alexander Clunie Mcbride | Director | 31 Jul 2011 | British | Resigned 14 Feb 2014 |
6 | Graeme Tyrell Dunlop | Director | 8 Feb 2010 | British | Resigned 30 Jun 2011 |
7 | Alexander Clunie Mcbride | Director | 26 Nov 2009 | British | Resigned 9 Dec 2011 |
8 | John Frederick Tutte | Director | 16 Jul 2009 | British | Resigned 26 Nov 2009 |
9 | William John Brand | Director | 16 Jul 2009 | British | Resigned 31 Oct 2014 |
10 | Colin Murchison | Director | 30 May 2008 | British | Resigned 30 Jun 2011 |
11 | Michael Bury | Director | 4 Feb 2008 | British | Resigned 30 Jun 2011 |
12 | Michael Peter Cleary | Director | 3 Sep 2007 | British | Resigned 17 Mar 2009 |
13 | David John Campbell Kelly | Director | 1 Jul 2007 | British | Resigned 26 Nov 2009 |
14 | Diana Valerie Newton | Director | 2 Mar 2007 | British | Resigned 7 Apr 2010 |
15 | David Hamilton Wallace | Director | 4 Dec 2006 | British | Resigned 31 Mar 2008 |
16 | David Llewelyn Arnold | Director | 28 Nov 2006 | British | Resigned 3 Sep 2007 |
17 | James Andrew Mcginty | Director | 6 Mar 2006 | British | Resigned 30 Jun 2011 |
18 | David Scobbie | Director | 1 Jan 2006 | British | Resigned 30 Jun 2006 |
19 | David James Simpson | Director | 11 Apr 2005 | British | Resigned 7 Oct 2005 |
20 | Colin Crombie | Director | 4 Aug 2003 | British | Resigned 27 Feb 2009 |
21 | Graham Anthony Cope | Secretary | 1 Jan 2003 | British | Active |
22 | Graham Anthony Cope | Secretary | 1 Jan 2003 | British | Active |
23 | Anne Janet Anderson | Director | 1 Jan 2003 | British | Resigned 8 Jan 2007 |
24 | Irene Paton | Director | 1 Jan 2003 | British | Resigned 31 Jul 2011 |
25 | Rhiannon Ellis Walker | Secretary | 30 Apr 2002 | - | Resigned 31 Dec 2002 |
26 | REDROW HOMES LIMITED | Corporate Director | 25 Mar 2002 | - | Active |
27 | REDROW HOMES LIMITED | Corporate Director | 25 Mar 2002 | - | Resigned 22 Nov 2021 |
28 | William Mcfarland | Director | 9 Jan 2002 | British | Resigned 8 Feb 2002 |
29 | Neil Fitzsimmons | Director | 9 Jan 2002 | British | Resigned 11 Mar 2005 |
30 | Barry Kendrick Harvey | Director | 9 Jan 2002 | British | Resigned 21 Aug 2006 |
31 | Alun Watkin Lewis | Director | 9 Jan 2002 | British | Resigned 14 Jun 2002 |
32 | Gordon Millar | Director | 9 Jan 2002 | British | Resigned 2 Mar 2006 |
33 | Michael Robert Powell | Director | 9 Jan 2002 | British | Resigned 17 Feb 2007 |
34 | James Harkins | Director | 26 Jul 2001 | British | Resigned 7 May 2004 |
35 | Robert John Pritchard | Director | 5 Sep 2000 | British | Resigned 31 Jan 2002 |
36 | Douglas Matthew Symington | Director | 9 Mar 2000 | British | Resigned 5 Sep 2000 |
37 | Colin Michael Mclachlan | Director | 21 Feb 2000 | British | Resigned 14 May 2004 |
38 | Brian Warrington | Director | 15 Jul 1999 | British | Resigned 11 Mar 2002 |
39 | John Ware Maunders | Director | 15 Mar 1999 | British | Resigned 9 Jan 2002 |
40 | William Henry Bannister | Director | 15 Mar 1999 | British | Resigned 9 Jan 2002 |
41 | John Stewart Richardson Swanson | Director | 20 Aug 1998 | British | Resigned 11 Mar 1999 |
42 | John Stewart Richardson Swanson | Director | 20 Aug 1998 | British | Resigned 11 Mar 1999 |
43 | Steven Paul Lloyd | Director | 1 Jul 1998 | British | Resigned 30 Apr 1999 |
44 | Ian Macdonald Dickson | Director | 16 Aug 1994 | British | Resigned 20 Mar 1998 |
45 | Iain Stewart | Director | 1 Jan 1993 | British | Resigned 16 Mar 2000 |
46 | Philip Peter Walker | Director | 3 Aug 1992 | British | Resigned 28 Mar 2002 |
47 | William Muir Anderson | Director | 9 Dec 1991 | British | Resigned 15 Oct 1999 |
48 | William Hardie Aiton | Director | 12 Jul 1990 | British | Resigned 14 Mar 1991 |
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 | Hb (Cpts) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hb (Sc) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 24 May 2023 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 24 May 2023 | Download PDF |
3 | Accounts - Dormant | 25 Nov 2022 | Download PDF |
4 | Accounts - Dormant | 9 Mar 2021 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 15 Dec 2020 | Download PDF 3 Pages |
6 | Accounts - Dormant | 19 Mar 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 16 Dec 2019 | Download PDF 3 Pages |
8 | Accounts - Dormant | 11 Jan 2019 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 10 Dec 2018 | Download PDF 4 Pages |
10 | Confirmation Statement - Updates | 12 Dec 2017 | Download PDF 4 Pages |
11 | Accounts - Dormant | 6 Oct 2017 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 21 Dec 2016 | Download PDF 5 Pages |
13 | Accounts - Dormant | 19 Oct 2016 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 24 Jun 2016 | Download PDF 4 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2015 | Download PDF 4 Pages |
16 | Accounts - Dormant | 15 Oct 2015 | Download PDF 1 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2014 | Download PDF 4 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 3 Nov 2014 | Download PDF 1 Pages |
19 | Accounts - Dormant | 30 Oct 2014 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name | 25 Feb 2014 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name | 25 Feb 2014 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2013 | Download PDF 4 Pages |
23 | Address - Change Registered Office Company With Date Old | 12 Dec 2013 | Download PDF 1 Pages |
24 | Accounts - Dormant | 18 Nov 2013 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2012 | Download PDF 4 Pages |
26 | Accounts - Dormant | 6 Dec 2012 | Download PDF 1 Pages |
27 | Accounts - Dormant | 3 Feb 2012 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name | 21 Dec 2011 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2011 | Download PDF 4 Pages |
30 | Address - Change Registered Office Company With Date Old | 15 Aug 2011 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name | 10 Aug 2011 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 9 Aug 2011 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 21 Jul 2011 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name | 21 Jul 2011 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name | 21 Jul 2011 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 21 Jul 2011 | Download PDF 1 Pages |
37 | Accounts - Full | 11 Mar 2011 | Download PDF 18 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Mar 2011 | Download PDF 6 Pages |
39 | Officers - Change Person Secretary Company With Change Date | 1 Mar 2011 | Download PDF 1 Pages |
40 | Officers - Change Person Director Company With Change Date | 1 Mar 2011 | Download PDF 2 Pages |
41 | Resolution | 1 Jul 2010 | Download PDF 1 Pages |
42 | Change Of Name - Certificate Company | 1 Jul 2010 | Download PDF 3 Pages |
43 | Officers - Termination Director Company With Name | 9 Apr 2010 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name | 8 Apr 2010 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jan 2010 | Download PDF 8 Pages |
46 | Officers - Change Person Director Company With Change Date | 20 Jan 2010 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 20 Jan 2010 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 20 Jan 2010 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 20 Jan 2010 | Download PDF 2 Pages |
50 | Officers - Change Corporate Director Company With Change Date | 20 Jan 2010 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 20 Jan 2010 | Download PDF 2 Pages |
52 | Accounts - Full | 15 Jan 2010 | Download PDF 18 Pages |
53 | Officers - Termination Director Company With Name | 3 Dec 2009 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 26 Nov 2009 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name | 26 Nov 2009 | Download PDF 2 Pages |
56 | Officers - Legacy | 24 Jul 2009 | Download PDF 2 Pages |
57 | Officers - Legacy | 24 Jul 2009 | Download PDF 2 Pages |
58 | Accounts - Full | 26 Mar 2009 | Download PDF 18 Pages |
59 | Officers - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
60 | Officers - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 12 Dec 2008 | Download PDF 6 Pages |
62 | Mortgage - Legacy | 14 Oct 2008 | Download PDF 2 Pages |
63 | Mortgage - Legacy | 14 Oct 2008 | Download PDF 2 Pages |
64 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
66 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
67 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
68 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
69 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
70 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
71 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
72 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
73 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
74 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
75 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
76 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
77 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
78 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
79 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
80 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
81 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
82 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
83 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
85 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
86 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
87 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
88 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
89 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
91 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
92 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
93 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
94 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
95 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
96 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
97 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
98 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
99 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 Pages |
100 | Mortgage - Legacy | 26 Aug 2008 | Download PDF 2 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.