HBJG LIMITED
EDINBURGH HBJGW LIMITED HENDERSON BOYD JACKSON LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH

Company number SC122426
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Director's details changed for Mr David Michael Kirchin on 1 February 2017; Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HBJG LIMITED are www.hbjg.co.uk, and www.hbjg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Hbjg Limited is a Private Limited Company. The company registration number is SC122426. Hbjg Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Hbjg Limited is Exchange Tower 19 Canning Street Edinburgh Eh3 8eh. . HBJG SECRETARIAL LIMITED is a Secretary of the company. ANDERSON, David Jack is a Director of the company. CLUNESS, Euan Alastair is a Director of the company. FALLS, Laura Sian is a Director of the company. HORNE, David William Murray is a Director of the company. JACK, Murray Alistair is a Director of the company. JACKSON, Fraser Scott is a Director of the company. KIRCHIN, David Michael is a Director of the company. LEY, Andrew Charles is a Director of the company. SHANKS, Ronald Alan is a Director of the company. SPEIRS, Thomas Sturrock Blair is a Director of the company. WALKER, Andrew Graham Alexander is a Director of the company. Secretary HENDERSON BOYD JACKSON W.S. has been resigned. Director BINGHAM, April has been resigned. Director BLYTH, Ross John Ward has been resigned. Director CAMERON, Neal John has been resigned. Director DEANE, David William has been resigned. Director DIXON, Robert Stuart has been resigned. Director GILSON, Alison Mary has been resigned. Director JEFFREY, Michael George has been resigned. Director JONES, Calum Symon has been resigned. Director KIRCHIN, David Michael has been resigned. Director MACMASTER, Hugh Roderick has been resigned. Director MCPHERSON, Malcolm Henry has been resigned. Director MEEK, Alan Crawford has been resigned. Director MUIR, Pamela Elizabeth has been resigned. Director PYLE, Derek Colin Wilson has been resigned. Director RENNIE, James Stewart has been resigned. Director SCOTT, Michael Whitecross has been resigned. Director SCOTT, Michael Whitecross has been resigned. Director SMITH, Nicholas Scott has been resigned. Director STEWART, Alan James has been resigned. Director SUTHERLAND, Iain Duncan has been resigned. Director SUTTER, Hannah Maria has been resigned. Director TAMES, Jane Elizabeth Anne has been resigned. Director TROMBALA, Stephen Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 14 February 2006

Director
ANDERSON, David Jack
Appointed Date: 11 October 2012
44 years old

Director
CLUNESS, Euan Alastair
Appointed Date: 11 October 2012
47 years old

Director
FALLS, Laura Sian
Appointed Date: 11 October 2012
46 years old

Director
HORNE, David William Murray
Appointed Date: 11 October 2012
63 years old

Director
JACK, Murray Alistair
Appointed Date: 11 October 2012
50 years old

Director
JACKSON, Fraser Scott
Appointed Date: 29 May 1990
71 years old

Director
KIRCHIN, David Michael
Appointed Date: 11 November 2002
53 years old

Director
LEY, Andrew Charles
Appointed Date: 14 December 2000
50 years old

Director
SHANKS, Ronald Alan
Appointed Date: 04 October 2000
51 years old

Director
SPEIRS, Thomas Sturrock Blair
Appointed Date: 30 January 2003
53 years old

Director
WALKER, Andrew Graham Alexander
Appointed Date: 22 April 1997
57 years old

Resigned Directors

Secretary
HENDERSON BOYD JACKSON W.S.
Resigned: 14 February 2006
Appointed Date: 18 January 1991

Director
BINGHAM, April
Resigned: 11 July 2008
Appointed Date: 01 August 2007
46 years old

Director
BLYTH, Ross John Ward
Resigned: 18 April 2005
Appointed Date: 20 August 1992
64 years old

Director
CAMERON, Neal John
Resigned: 20 April 2000
Appointed Date: 26 January 2000
52 years old

Director
DEANE, David William
Resigned: 28 August 1998
Appointed Date: 12 January 1995
61 years old

Director
DIXON, Robert Stuart
Resigned: 30 September 2005
Appointed Date: 18 April 2005
49 years old

Director
GILSON, Alison Mary
Resigned: 29 October 2013
Appointed Date: 30 September 2005
47 years old

Director
JEFFREY, Michael George
Resigned: 03 September 1998
Appointed Date: 05 December 1994
57 years old

Director
JONES, Calum Symon
Resigned: 26 October 2007
Appointed Date: 01 August 2007
60 years old

Director
KIRCHIN, David Michael
Resigned: 15 September 2000
Appointed Date: 25 February 1998
53 years old

Director
MACMASTER, Hugh Roderick
Resigned: 12 August 2002
Appointed Date: 09 January 1998
63 years old

Director
MCPHERSON, Malcolm Henry
Resigned: 12 January 1995
Appointed Date: 29 May 1990
71 years old

Director
MEEK, Alan Crawford
Resigned: 27 November 2006
Appointed Date: 04 June 1998
57 years old

Director
MUIR, Pamela Elizabeth
Resigned: 12 September 2008
Appointed Date: 01 August 2007
52 years old

Director
PYLE, Derek Colin Wilson
Resigned: 12 January 1995
Appointed Date: 29 May 1990
73 years old

Director
RENNIE, James Stewart
Resigned: 31 October 2009
Appointed Date: 01 August 2007
60 years old

Director
SCOTT, Michael Whitecross
Resigned: 30 October 2015
Appointed Date: 01 September 2006
52 years old

Director
SCOTT, Michael Whitecross
Resigned: 31 January 2000
Appointed Date: 01 April 1999
52 years old

Director
SMITH, Nicholas Scott
Resigned: 13 November 2000
Appointed Date: 06 October 1999
52 years old

Director
STEWART, Alan James
Resigned: 30 April 2012
Appointed Date: 01 May 2010
68 years old

Director
SUTHERLAND, Iain Duncan
Resigned: 27 August 1999
Appointed Date: 22 April 1997
54 years old

Director
SUTTER, Hannah Maria
Resigned: 02 March 1999
Appointed Date: 05 December 1994
64 years old

Director
TAMES, Jane Elizabeth Anne
Resigned: 02 August 1996
Appointed Date: 11 July 1995
58 years old

Director
TROMBALA, Stephen Andrew
Resigned: 25 January 1999
Appointed Date: 09 January 1998
53 years old

Persons With Significant Control

Mr Malcolm Henry Mcpherson
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael Kirchin
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fraser Scott Jackson
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HBJG LIMITED Events

02 Feb 2017
Director's details changed for Mr David Michael Kirchin on 1 February 2017
02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
27 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3

24 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 135 more events
01 Jun 1990
Director resigned;new director appointed

01 Jun 1990
Ad 29/05/90--------- £ si 1@1=1 £ ic 2/3

11 May 1990
Company name changed henjac 193 LIMITED\certificate issued on 14/05/90

11 May 1990
Company name changed\certificate issued on 11/05/90
18 Jan 1990
Incorporation