Company NameNEIL B. Hepburn Limited
DirectorJill Mary Hepburn
Company StatusActive
Company NumberSC053796
CategoryPrivate Limited Company
Incorporation Date16 August 1973(50 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJill Mary Hepburn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(33 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address19 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Secretary NameJill Mary Hepburn
StatusCurrent
Appointed03 June 2011(37 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address19 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Director NameNeil Baird Hepburn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(15 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 October 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat 1 6 Mains Avenue
Giffnock
Glasgow
G46 6QY
Scotland
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(15 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 June 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Secretary NameMr Ian Lang Livingstone
NationalityBritish
StatusResigned
Appointed14 July 1989(15 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland

Location

Registered Address19 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches2 other UK companies use this postal address

Shareholders

52 at £0.2Hilary Hepburn
50.00%
Ordinary
52 at £0.2Jill Hepburn
50.00%
Ordinary

Financials

Year2014
Net Worth£262,974
Cash£17,977
Current Liabilities£14,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

26 May 1995Delivered on: 2 June 1995
Persons entitled: Adam & Company PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 January 1994Delivered on: 24 January 1994
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 313 to 343 orbiston street, motherwell.
Outstanding
29 November 1976Delivered on: 6 December 1976
Persons entitled: Neil B Hepburn

Classification: Standard security
Secured details: £21,500.
Particulars: 333-343 orbiston st motherwell.
Outstanding

Filing History

20 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 26
(3 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 26
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 26
(3 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 26
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 26
(3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 26
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Termination of appointment of Neil Hepburn as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Termination of appointment of Neil Hepburn as a director (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
12 December 2011Amended accounts made up to 31 March 2011 (5 pages)
12 December 2011Amended accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Termination of appointment of Ian Livingstone as a director (1 page)
4 July 2011Termination of appointment of Ian Livingstone as a secretary (1 page)
4 July 2011Appointment of Jill Mary Hepburn as a secretary (1 page)
4 July 2011Appointment of Jill Mary Hepburn as a secretary (1 page)
4 July 2011Termination of appointment of Ian Livingstone as a director (1 page)
4 July 2011Termination of appointment of Ian Livingstone as a secretary (1 page)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 February 2010Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Jill Mary Hepburn on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Neil Baird Hepburn on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page)
10 April 2007Registered office changed on 10/04/07 from: 129 springkell avenue pollokshields glasgow G41 4EY (1 page)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
27 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page)
6 October 2005Registered office changed on 06/10/05 from: 313/343 orbiston street motherwell ML1 1QN (1 page)
5 October 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 14/07/04; full list of members (7 pages)
16 July 2004Return made up to 14/07/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
5 August 2003Return made up to 14/07/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
7 August 2002Return made up to 14/07/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
30 July 2001Return made up to 14/07/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 14/07/99; no change of members (5 pages)
10 August 1999Return made up to 14/07/99; no change of members (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Return made up to 14/07/98; full list of members (7 pages)
23 July 1998Return made up to 14/07/98; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Return made up to 14/07/97; no change of members (5 pages)
4 August 1997Return made up to 14/07/97; no change of members (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 August 1996Return made up to 14/07/96; no change of members (4 pages)
19 August 1996Return made up to 14/07/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1973Incorporation (13 pages)
16 August 1973Incorporation (13 pages)