HB (SC) LIMITED - 41 WEST CAMPBELL STREET


Company Profile Company Filings

Overview

HB (SC) LIMITED is a Private Limited Company from 41 WEST CAMPBELL STREET UNITED KINGDOM and has the status: Active.
HB (SC) LIMITED was incorporated 42 years ago on 07/05/1981 and has the registered number: SC074732. The accounts status is DORMANT and accounts are next due on 31/03/2025.

HB (SC) LIMITED - 41 WEST CAMPBELL STREET

This company is listed in the following categories:
41202 - Construction of domestic buildings

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

C/O TLT LLP CADWORKS
41 WEST CAMPBELL STREET
GLASGOW
G2 6SE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
REDROW HOMES (SCOTLAND) LIMITED (until 01/07/2010)

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS BETHANY FORD Secretary 2023-11-30 CURRENT
MR NEIL ROBINSON May 1962 British Director 2023-12-31 CURRENT
HELEN DAVIES Mar 1966 British Director 2021-11-22 CURRENT
GORDON MILLAR May 1945 British Director 2002-01-09 UNTIL 2006-03-02 RESIGNED
MR NORMAN ALAN STUBBS Sep 1942 British Director RESIGNED
IAIN STEWART Jun 1953 British Director 1993-01-01 UNTIL 2000-03-16 RESIGNED
DAVID JAMES SIMPSON Mar 1966 British Director 2005-04-11 UNTIL 2005-10-07 RESIGNED
MR ANDREW RICHARD REID Sep 1955 British Director RESIGNED
DAVID SCOBBIE Sep 1955 British Director 2006-01-01 UNTIL 2006-06-30 RESIGNED
DOUGLAS LECKIE MACFARLANE Jul 1942 British Director RESIGNED
MR MICHAEL ROBERT POWELL Oct 1956 British Director 2002-01-09 UNTIL 2007-02-17 RESIGNED
MR ROBERT JOHN PRITCHARD Apr 1947 British Director 2000-09-05 UNTIL 2002-01-31 RESIGNED
MR CLIVE THOMAS PARRY Apr 1956 British Director 2014-02-14 UNTIL 2021-11-22 RESIGNED
DIANA VALERIE NEWTON Aug 1958 British Director 2007-03-02 UNTIL 2010-04-07 RESIGNED
COLIN MURCHISON Sep 1973 British Director 2008-05-30 UNTIL 2011-06-30 RESIGNED
DOUGLAS MATTHEW SYMINGTON Jan 1952 British Director 2000-03-09 UNTIL 2000-09-05 RESIGNED
COLIN MICHAEL MCLACHLAN Jul 1972 British Director 2000-02-21 UNTIL 2004-05-14 RESIGNED
JAMES ANDREW MCGINTY Jul 1950 Scottish Director 2006-03-06 UNTIL 2011-06-30 RESIGNED
WILLIAM MCFARLAND Jan 1951 British Director 2002-01-09 UNTIL 2002-02-08 RESIGNED
MR ALEXANDER CLUNIE MCBRIDE Jul 1959 British Director 2009-11-26 UNTIL 2011-12-09 RESIGNED
MR ALEXANDER CLUNIE MCBRIDE Jul 1959 British Director 2011-07-31 UNTIL 2014-02-14 RESIGNED
IRENE PATON Apr 1964 British Director 2003-01-01 UNTIL 2011-07-31 RESIGNED
RHIANNON ELLIS WALKER Dec 1954 British Secretary 2002-04-30 UNTIL 2002-12-31 RESIGNED
STEPHEN GEOFFREY EVANS Sep 1955 British Secretary RESIGNED
MR GRAHAM ANTHONY COPE Feb 1964 British Secretary 2003-01-01 UNTIL 2023-11-30 RESIGNED
MR PHILIP PETER WALKER Oct 1962 British Director 1992-08-03 UNTIL 2002-03-28 RESIGNED
WILLIAM HENRY BANNISTER Jul 1949 British Director 1999-03-15 UNTIL 2002-01-09 RESIGNED
JAMES HARKINS Jul 1958 British Director 2001-07-26 UNTIL 2004-05-07 RESIGNED
GEORGE EDWARD GLOVER May 1947 British Director RESIGNED
MR NEIL FITZSIMMONS Feb 1959 British Director 2002-01-09 UNTIL 2005-03-11 RESIGNED
MR GRAEME TYRELL DUNLOP Jun 1975 British Director 2010-02-08 UNTIL 2011-06-30 RESIGNED
MR IAN MACDONALD DICKSON Oct 1951 British Director 1994-08-16 UNTIL 1998-03-20 RESIGNED
COLIN CROMBIE Nov 1973 British Director 2003-08-04 UNTIL 2009-02-27 RESIGNED
MR GRAHAM ANTHONY COPE Feb 1964 British Director 2021-11-22 UNTIL 2023-11-30 RESIGNED
MR MICHAEL PETER CLEARY Jul 1973 British Director 2007-09-03 UNTIL 2009-03-17 RESIGNED
ANTHONY THOMAS CLARKE Jan 1954 British Director RESIGNED
MR MICHAEL BURY Nov 1966 British Director 2008-02-04 UNTIL 2011-06-30 RESIGNED
MR WILLIAM JOHN BRAND Dec 1953 British Director 2009-07-16 UNTIL 2014-10-31 RESIGNED
MR JOHN STEWART RICHARDSON SWANSON Jan 1945 British Director 1998-08-20 UNTIL 1999-03-11 RESIGNED
DAVID ANDREW BAKER Mar 1956 British Director RESIGNED
MR DAVID LLEWELYN ARNOLD Jan 1966 British Director 2006-11-28 UNTIL 2007-09-03 RESIGNED
MR WILLIAM MUIR ANDERSON Dec 1943 British Director 1991-12-09 UNTIL 1999-10-15 RESIGNED
ANNE JANET ANDERSON Apr 1972 British Director 2003-01-01 UNTIL 2007-01-08 RESIGNED
WILLIAM HARDIE AITON British Director 1990-07-12 UNTIL 1991-03-14 RESIGNED
DAVID JOHN CAMPBELL KELLY Sep 1957 British Director 2007-07-01 UNTIL 2009-11-26 RESIGNED
MR STEVEN PAUL LLOYD Feb 1954 British Director 1998-07-01 UNTIL 1999-04-30 RESIGNED
MR ALUN WATKIN LEWIS Sep 1952 British Director 2002-01-09 UNTIL 2002-06-14 RESIGNED
JOHN WARE MAUNDERS Jan 1945 British Director 1999-03-15 UNTIL 2002-01-09 RESIGNED
MR JOHN FREDERICK TUTTE Jun 1956 British Director 2009-07-16 UNTIL 2009-11-26 RESIGNED
BARRY KENDRICK HARVEY May 1945 British Director 2002-01-09 UNTIL 2006-08-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hb (Cpts) Limited 2016-04-06 Ewloe   Flintshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
L.& A.FREEMAN LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
MELBOURNE INVESTMENTS LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
BANORGROVE LTD BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
IVA (MIDLANDS) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CANBERRA INVESTMENT CO. LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
HB (CPTS) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
HB (NW) LIMITED EWLOE Active DORMANT 41202 - Construction of domestic buildings
ASHFIELD INVESTMENTS LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
REDROW HOMES LIMITED FLINTSHIRE Active GROUP 41202 - Construction of domestic buildings
HB (Y) LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
COMPINE DEVELOPMENTS (WOOTTON) LIMITED HIGH WYCOMBE Active DORMANT 99999 - Dormant Company
REDROW PLC FLINTSHIRE Active GROUP 41202 - Construction of domestic buildings
DEBUT FREEHOLDS LIMITED FLINTSHIRE Active DORMANT 41202 - Construction of domestic buildings
MATRIX PARK MANAGEMENT COMPANY LIMITED EWLOE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED FLINTSHIRE Active MICRO ENTITY 98000 - Residents property management
B & J PROPERTY DEVELOPMENTS LIMITED TARPORLEY Active MICRO ENTITY 41202 - Construction of domestic buildings
HB (LCS) LIMITED 41 WEST CAMPBELL STREET UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings
HB (1995) LIMITED 41 WEST CAMPBELL STREET UNITED KINGDOM Active DORMANT 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPIRIT AID LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARK HILL WIND FARM LIMITED GLASGOW SCOTLAND Active SMALL 35110 - Production of electricity
TLT SCOTLAND LIMITED GLASGOW SCOTLAND Active DORMANT 69102 - Solicitors
THE BIG BEER CO LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
RENEWABLE ENERGY VENTURES (GEVENS) LIMITED GLASGOW SCOTLAND Active SMALL 35110 - Production of electricity
REV HOLDING COMPANY (GEVENS) LIMITED GLASGOW SCOTLAND Active SMALL 64202 - Activities of production holding companies
CINNAMON GP3 LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 66300 - Fund management activities
CINNAMON GP4 LIMITED GLASGOW SCOTLAND Active DORMANT 66300 - Fund management activities
BRADLEY WIND ENERGY 2 LIMITED GLASGOW SCOTLAND Active SMALL 35110 - Production of electricity
DRUM FARM ENERGY STORAGE LIMITED GLASGOW SCOTLAND Active DORMANT 35110 - Production of electricity