HBJ 452 LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 6AA

Company number SC192669
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address TRINITY HOUSE, 31 LYNEDOCH STREET, GLASGOW, G3 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of HBJ 452 LIMITED are www.hbj452.co.uk, and www.hbj-452.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hbj 452 Limited is a Private Limited Company. The company registration number is SC192669. Hbj 452 Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Hbj 452 Limited is Trinity House 31 Lynedoch Street Glasgow G3 6aa. . PATERSON, William Gauld is a Secretary of the company. MOODIE, Donald Peter is a Director of the company. MOODIE, Peter Harkess is a Director of the company. Secretary MURRAY, Graeme Alexander has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATERSON, William Gauld
Appointed Date: 31 March 2009

Director
MOODIE, Donald Peter
Appointed Date: 25 January 2006
50 years old

Director
MOODIE, Peter Harkess
Appointed Date: 17 June 1999
73 years old

Resigned Directors

Secretary
MURRAY, Graeme Alexander
Resigned: 31 July 2009
Appointed Date: 17 February 2004

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 17 February 2004
Appointed Date: 19 January 1999

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 17 June 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mr Donald Peter Moodie
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Harkess Moodie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HBJ 452 LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Satisfaction of charge 1 in full
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
05 Jul 1999
New director appointed
29 Jun 1999
Partic of mort/charge *
25 Jun 1999
Director resigned
21 Jun 1999
Registered office changed on 21/06/99 from: 19 ainslie place edinburgh EH3 6AU
19 Jan 1999
Incorporation

HBJ 452 LIMITED Charges

17 June 1999
Bond & floating charge
Delivered: 29 June 1999
Status: Satisfied on 29 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

HBJ 351 LIMITED HBJ 381 LIMITED HBJ 748 LIMITED HBJ GATELEY LLP HBJ GATELEY TRUSTEES LIMITED HBJ HIRE LTD HBJ LLP