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.

# Name Status
1 Poche Interior Design Limited
Mutual People: Clive Thomas Parry
Active
2 St. David'S Park Limited
Mutual People: Clive Thomas Parry
Active
3 Hb (Y) Limited
Mutual People: Clive Thomas Parry
Active
4 Hb (Grps) Limited
Mutual People: Clive Thomas Parry , Graham Anthony Cope
Active
5 Hb (1995) Limited
Mutual People: Clive Thomas Parry
Active
6 Hb (Csct) Limited
Mutual People: Clive Thomas Parry , Graham Anthony Cope
Active
7 Redrow Homes (Wallyford) Limited
Mutual People: Clive Thomas Parry
Active
8 Britannia New Homes (Scotland) Limited
Mutual People: Clive Thomas Parry , Graham Anthony Cope
Active
9 Redrow Regeneration Plc
Mutual People: Graham Anthony Cope
Active
10 Redrow Homes Limited
Mutual People: Graham Anthony Cope
Active
11 Redrow Real Estate Limited
Mutual People: Graham Anthony Cope
Active
12 Tay Homes (Western) Limited
Mutual People: Graham Anthony Cope
Active
13 The Waterford Park Company (Balmoral) Limited
Mutual People: Graham Anthony Cope
Active
14 The Waterford Park Company Limited
Mutual People: Graham Anthony Cope
Active
15 Abbey & Bodiam Management Company Limited
Mutual People: Graham Anthony Cope
Active
16 Pembroke Management Company (Wilton) Limited
Mutual People: Graham Anthony Cope
Active
17 Paycause Limited
Mutual People: Graham Anthony Cope
Active
18 Davington Park (No 1) Management Company Limited
Mutual People: Graham Anthony Cope
Active
19 Low Street (Sherburn In Elmet) Management Company Limited
Mutual People: Graham Anthony Cope
Active
20 Westbourne Place Management Company Limited
Mutual People: Graham Anthony Cope
Active
21 Lymington (Bridge Road) Management Company Limited
Mutual People: Graham Anthony Cope
Active
22 Leasemanco Limited
Mutual People: Graham Anthony Cope
Active