HB (CSCT) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Helen Davies as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Bethany Ford as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Barratt Corporate Secretarial Services Limited as a secretary on 2025-08-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

01/11/241 November 2024 Registered office address changed from C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to Blairton House Old Aberdeen Road Balmedie Aberdeen AB23 8SH on 2024-11-01

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

04/01/244 January 2024 Appointment of Mr Neil Robinson as a director on 2023-12-31

View Document

30/11/2330 November 2023 Appointment of Mrs Bethany Ford as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a secretary on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Graham Anthony Cope as a director on 2023-11-30

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

24/05/2324 May 2023 Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from C/O Mr K T Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 2023-05-24

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

22/11/2122 November 2021 Appointment of Ms Helen Davies as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Clive Thomas Parry as a director on 2021-11-22

View Document

22/11/2122 November 2021 Appointment of Mr Graham Anthony Cope as a director on 2021-11-22

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

02/06/162 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR REDROW HOMES LIMITED

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/05/1526 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 140 TLT LLP WEST GEORGE STREET GLASGOW G2 2HG SCOTLAND

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O ANDERSON FYFE 140 WEST GEORGE STREET GLASGOW G2 2HG SCOTLAND

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCBRIDE

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR CLIVE THOMAS PARRY

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCBRIDE

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM REDROW HOUSE 3 CENTRAL PARK AVENUE LARBERT FALKIRK FK5 4RX

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR ALEXANDER CLUNIE MCBRIDE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR IRENE PATON

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDROW HOMES LIMITED / 01/05/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ANTHONY COPE / 01/05/2010

View Document

01/07/101 July 2010 CHANGE OF NAME 25/06/2010

View Document

01/07/101 July 2010 COMPANY NAME CHANGED REDROW HOMES (CITY SCOTLAND) LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED ALEXANDER CLUNIE MCBRIDE

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL-KELLY

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL-KELLY / 11/06/2009

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COPE

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR DAVID JOHN CAMPBELL-KELLY

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED REDROW HOMES LIMITED

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CROMBIE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTIC OF MORT/CHARGE *****

View Document

05/02/035 February 2003 COMPANY NAME CHANGED PARK LANE CITY LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 PARTIC OF MORT/CHARGE *****

View Document

29/01/0329 January 2003 RECLASS OF SHARES 14/01/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 DEC MORT/CHARGE *****

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 130 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

13/09/0213 September 2002 PARTIC OF MORT/CHARGE *****

View Document

11/09/0211 September 2002 PARTIC OF MORT/CHARGE *****

View Document

10/09/0210 September 2002 PARTIC OF MORT/CHARGE *****

View Document

04/09/024 September 2002 PARTIC OF MORT/CHARGE *****

View Document

29/08/0229 August 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 PARTIC OF MORT/CHARGE *****

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 COMPANY NAME CHANGED BLP 2002-31 LIMITED CERTIFICATE ISSUED ON 28/06/02

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company