Active - Proposal to Strike off
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 Name | |
---|---|
HBJ 381 LIMITED | |
Legal Registered Office | |
ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HS Other companies in EH2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HAMILTON |
||
ROBERT JAMES HAMILTON |
||
STUART MACPHERSON PENDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND GALLOWAY SMITH |
Director | ||
BRYAN EDWARD ROBERTSON |
Director | ||
VERNON DAVID POWELL |
Company Secretary | ||
VERNON DAVID POWELL |
Director | ||
RICHARD JOHN DIXON |
Director | ||
DOUGLAS CLARK MARTIN |
Company Secretary | ||
DOUGLAS CLARK MARTIN |
Director | ||
STEVEN ALEXANDER THOMSON |
Director | ||
HBJ SECRETARIAL LIMITED |
Nominated Secretary | ||
HENDERSON BOYD JACKSON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
SHEPHERD GILMOUR PROPERTIES LIMITED | Director | 2014-12-18 | CURRENT | 1996-12-24 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2014-06-02 | CURRENT | 2010-12-16 | Active | |
LOMOND CAPITAL NO.1 LTD | Director | 2014-06-02 | CURRENT | 2012-07-04 | Liquidation | |
LOMOND CAPITAL NO.2 LTD | Director | 2014-06-02 | CURRENT | 2013-07-30 | Active | |
BONDSAVE LIMITED | Director | 2014-06-02 | CURRENT | 1992-06-10 | Active | |
LOMOND MAINTENANCE LIMITED | Director | 2014-06-02 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
PRESTIGE PROPERTY MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 1993-07-08 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2014-06-02 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2014-06-02 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
MANAGED SPACE LIMITED | Director | 2014-06-02 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2013-03-05 | CURRENT | 1994-07-01 | Active | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-10-01 | CURRENT | 2010-02-24 | Active | |
BONETTS ESTATE AGENTS LIMITED | Director | 2018-04-27 | CURRENT | 1990-01-30 | Active - Proposal to Strike off | |
THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED | Director | 2018-04-24 | CURRENT | 2018-03-27 | Active | |
HALLMARK RESIDENTIAL SALES & LETTINGS LTD | Director | 2017-11-30 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (BIRMINGHAM) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE (MANCHESTER) LIMITED | Director | 2017-10-17 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
WOLF'S LIMITED | Director | 2017-05-15 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
WOLF'S PROPERTY SALES LIMITED | Director | 2017-05-15 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CAMBRIDGE BRAND VAUGHAN LIMITED | Director | 2017-03-29 | CURRENT | 2015-03-03 | Active | |
GREENFEND LTD | Director | 2017-03-29 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
CLICK-LET LTD | Director | 2016-12-15 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
LETTINGPLACES LIMITED | Director | 2016-10-14 | CURRENT | 2000-02-28 | Active - Proposal to Strike off | |
BEACONHURST GRANGE DEVELOPMENT LIMITED | Director | 2016-04-04 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOHN SHEPHERD NEW HOMES LIMITED | Director | 2016-01-22 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
LOMOND MORTGAGES LIMITED | Director | 2015-12-08 | CURRENT | 2010-12-16 | Active | |
JOHN SHEPHERD ESTATE AGENTS LTD | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active | |
BARLOW COSTLEY LIMITED | Director | 2015-04-30 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MOUNTVIEW PROPERTY (SCOTLAND) LIMITED | Director | 2014-10-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
JOHN SHEPHERD LETTINGS LIMITED | Director | 2014-08-19 | CURRENT | 2009-03-09 | Active | |
MARWOOD HOMES LIMITED | Director | 2014-08-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
VITALSPACE MANCHESTER LIMITED | Director | 2014-07-11 | CURRENT | 2012-05-14 | Active - Proposal to Strike off | |
YVONNE MOIR PROPERTY SERVICES LIMITED | Director | 2013-09-30 | CURRENT | 2003-03-26 | Active - Proposal to Strike off | |
THORNLEY GROVES (SALE) LIMITED | Director | 2013-09-11 | CURRENT | 1995-01-17 | Active - Proposal to Strike off | |
THORNLEY GROVES (NW) LTD. | Director | 2013-09-11 | CURRENT | 1997-11-10 | Active - Proposal to Strike off | |
THORNLEY GROVES ESTATE AGENTS LIMITED | Director | 2013-09-11 | CURRENT | 2009-11-11 | Active | |
THORNLEY GROVES LIMITED | Director | 2013-09-11 | CURRENT | 1991-12-19 | Active | |
LOMOND CAPITAL NO.2 LTD | Director | 2013-09-06 | CURRENT | 2013-07-30 | Active | |
MANAGED SPACE LIMITED | Director | 2013-03-07 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
BON ACCORD LEASING LIMITED | Director | 2013-01-31 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
ALBA RESIDENTIAL LTD. | Director | 2012-11-08 | CURRENT | 2000-10-18 | Active - Proposal to Strike off | |
MOUNTVIEW INVESTMENTS LIMITED | Director | 2012-09-18 | CURRENT | 1994-07-01 | Active | |
K.W.A.D PROPERTY MANAGERS LIMITED | Director | 2012-09-03 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
LOMOND MAINTENANCE LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Active - Proposal to Strike off | |
LOMOND CAPITAL NO.1 LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Liquidation | |
SWILKEN ESTATES LIMITED | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active | |
BEACONHURST GRANGE LIMITED | Director | 2012-02-20 | CURRENT | 1963-09-12 | In Administration/Administrative Receiver | |
JAMES GIBB PROPERTY MANAGEMENT LIMITED | Director | 2012-02-16 | CURRENT | 2006-03-23 | Active | |
STRATHSPEY CAPITAL LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active | |
HAYFORD ESTATES LTD. | Director | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Dissolved 2015-01-02 | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
BONDSAVE LIMITED | Director | 2010-11-23 | CURRENT | 1992-06-10 | Active | |
LOMOND CAPITAL LIMITED | Director | 2010-09-28 | CURRENT | 2010-07-14 | Liquidation | |
LOMOND PROPERTY LETTINGS LIMITED | Director | 2010-07-13 | CURRENT | 2010-02-24 | Active | |
GRANT PENDER LIMITED | Director | 2010-03-21 | CURRENT | 2010-02-08 | Dissolved 2016-10-04 | |
FORTHPOINT LIMITED | Director | 2010-03-19 | CURRENT | 2010-03-08 | Active | |
SWILKEN CONSTRUCTION LTD. | Director | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
LANEWELL LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-03 | Dissolved 2016-10-04 | |
SWILKEN DEVELOPMENTS LIMITED | Director | 2008-12-04 | CURRENT | 2008-10-03 | Active | |
SWILKEN HOMES LTD. | Director | 2003-07-22 | CURRENT | 2003-07-22 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM 32 Charlotte Square Edinburgh EH2 4ET Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 105000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM 22 Charlotte Square Edinburgh EH2 4DF | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 10/11/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 1 NORTH CHARLOTTE STREET EDINBURGH EH2 4HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN ROBERTSON | |
RP04 | SECOND FILING WITH MUD 10/11/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 10/11/14 FULL LIST | |
AR01 | 10/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROBERT HAMILTON | |
AP01 | DIRECTOR APPOINTED MR BRYAN EDWARD ROBERTSON | |
AP03 | SECRETARY APPOINTED ROBERT HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VERNON POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNON POWELL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 105000 | |
AR01 | 10/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR STUART MACPHERSON PENDER | |
AP03 | SECRETARY APPOINTED MR VERNON DAVID POWELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN DIXON | |
AP01 | DIRECTOR APPOINTED MR VERNON DAVID POWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 24A MELVILLE STREET EDINBURGH EH3 7NS SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 24A MELVILLE STREET, EDINBURGH, EH3 7NS, SCOTLAND | |
RES01 | ADOPT ARTICLES 06/02/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, 7 PALMERSTON PLACE, EDINBURGH, MIDLOTHIAN, EH12 5AH | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GALLOWAY SMITH / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CLARK MARTIN / 10/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 19 AINSLIE PLACE, EDINBURGH, EH3 6AU | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEM AND ARTS 23/04/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
SRES01 | ADOPT MEM AND ARTS 06/02/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HBJ 381 LIMITED are:
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. |