Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HBJ 381 LIMITED
Company Information for

HBJ 381 LIMITED

ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC180420
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hbj 381 Ltd
HBJ 381 LIMITED was founded on 1997-11-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Hbj 381 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HBJ 381 LIMITED
 
Legal Registered Office
ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH2
 
Filing Information
Company Number SC180420
Company ID Number SC180420
Date formed 1997-11-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-10-06 19:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBJ 381 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HBJ 381 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HAMILTON
Company Secretary 2014-06-02
ROBERT JAMES HAMILTON
Director 2014-06-02
STUART MACPHERSON PENDER
Director 2013-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GALLOWAY SMITH
Director 1997-11-24 2015-11-30
BRYAN EDWARD ROBERTSON
Director 2014-06-02 2015-06-30
VERNON DAVID POWELL
Company Secretary 2013-02-06 2014-06-02
VERNON DAVID POWELL
Director 2013-02-06 2014-06-02
RICHARD JOHN DIXON
Director 2013-02-06 2013-12-06
DOUGLAS CLARK MARTIN
Company Secretary 1999-03-30 2012-02-01
DOUGLAS CLARK MARTIN
Director 1997-11-24 2012-02-01
STEVEN ALEXANDER THOMSON
Director 1997-11-24 2005-04-01
HBJ SECRETARIAL LIMITED
Nominated Secretary 1997-11-10 1999-03-30
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1997-11-10 1997-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER GREENFEND LTD Director 2017-03-29 CURRENT 2004-05-04 Active - Proposal to Strike off
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-10DS01Application to strike the company off the register
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-05-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-05-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-05-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-05-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-05-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-05-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-05-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-05-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2016-10-28AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 105000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 22 Charlotte Square Edinburgh EH2 4DF
2016-05-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-05-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-05-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 105000
2015-11-13AR0110/11/15 FULL LIST
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERTSON
2015-07-02RP04SECOND FILING WITH MUD 10/11/14 FOR FORM AR01
2015-07-02ANNOTATIONClarification
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 105000
2014-11-14AR0110/11/14 FULL LIST
2014-11-14AR0110/11/14 FULL LIST
2014-10-07AA31/03/14 TOTAL EXEMPTION FULL
2014-06-13AP01DIRECTOR APPOINTED MR ROBERT HAMILTON
2014-06-13AP01DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON
2014-06-13AP03SECRETARY APPOINTED ROBERT HAMILTON
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY VERNON POWELL
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 105000
2013-12-10AR0110/11/13 FULL LIST
2013-11-08AD02SAIL ADDRESS CREATED
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-19AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2013-03-19AP03SECRETARY APPOINTED MR VERNON DAVID POWELL
2013-03-19AP01DIRECTOR APPOINTED MR RICHARD JOHN DIXON
2013-03-19AP01DIRECTOR APPOINTED MR VERNON DAVID POWELL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 24A MELVILLE STREET EDINBURGH EH3 7NS SCOTLAND
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 24A MELVILLE STREET, EDINBURGH, EH3 7NS, SCOTLAND
2013-02-21RES01ADOPT ARTICLES 06/02/2013
2013-02-21RES12VARYING SHARE RIGHTS AND NAMES
2013-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-05AR0110/11/12 FULL LIST
2012-07-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AH
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS MARTIN
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, 7 PALMERSTON PLACE, EDINBURGH, MIDLOTHIAN, EH12 5AH
2011-11-14AR0110/11/11 FULL LIST
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-15AR0110/11/10 FULL LIST
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-23AR0110/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GALLOWAY SMITH / 10/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CLARK MARTIN / 10/11/2009
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-24363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-27363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2005-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-11-03363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2002-11-08363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2000-11-15363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-12363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-08-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-06288bSECRETARY RESIGNED
1999-04-06225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1999-04-06287REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU
1999-04-06288aNEW SECRETARY APPOINTED
1999-04-06287REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 19 AINSLIE PLACE, EDINBURGH, EH3 6AU
1999-04-01288bDIRECTOR RESIGNED
1999-04-01363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-05-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-07SRES01ALTER MEM AND ARTS 23/04/98
1998-02-16410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-13SRES01ADOPT MEM AND ARTS 06/02/98
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HBJ 381 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HBJ 381 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1998-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HBJ 381 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBJ 381 LIMITED
Trademarks
We have not found any records of HBJ 381 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBJ 381 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HBJ 381 LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HBJ 381 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HBJ 381 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HBJ 381 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.