Company number SC333078
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Current accounting period extended from 31 October 2016 to 30 April 2017; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HB HOMES LIMITED are www.hbhomes.co.uk, and www.hb-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hb Homes Limited is a Private Limited Company.
The company registration number is SC333078. Hb Homes Limited has been working since 30 October 2007.
The present status of the company is Active. The registered address of Hb Homes Limited is Consilium Chartered Accountants 169 West George Street Glasgow G2 2lb. . SUTHERLAND, Hugh Donald is a Secretary of the company. SUTHERLAND, Hugh Donald is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director HUGHES, Wendy Isobel has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 30 October 2007
Appointed Date: 30 October 2007
Director
STEPHEN MABBOTT LTD.
Resigned: 30 October 2007
Appointed Date: 30 October 2007
Persons With Significant Control
HB HOMES LIMITED Events
27 Jan 2017
Current accounting period extended from 31 October 2016 to 30 April 2017
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
17 Nov 2015
Termination of appointment of Wendy Isobel Hughes as a director on 19 October 2015
...
... and 31 more events
22 Nov 2007
New director appointed
02 Nov 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
02 Nov 2007
Secretary resigned
02 Nov 2007
Director resigned
30 Oct 2007
Incorporation
24 March 2011
Standard security
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 38A shaftesbury street alloa.
13 September 2010
Standard security
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 48 shaftesbury street alloa.
31 August 2009
Standard security
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 7 shaftesbury street, alloa CLK4028.
23 July 2009
Standard security
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: Flat 4/1 49 hillfoot street dennistoun glasgow.
22 January 2009
Standard security
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 12 arlington street, glasgow.
20 January 2009
Standard security
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 46A shaftesbury street, alloa.
20 January 2009
Standard security
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 52 shaftesbury street, alloa.
20 January 2009
Standard security
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 6A bedford place, alloa.
9 January 2009
Standard security
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: 12 union street, stirling.
29 December 2008
Standard security
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: William Dunnet & Company
Description: 15 ochill street, alloa.
24 December 2008
Standard security
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: William Dunnet & Company Limited
Description: Flat 5, forth court, stirling.