Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director Name | Mr Ronald Alan Shanks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Andrew Charles Ley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr David Michael Kirchin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(11 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Thomas Sturrock Blair Speirs |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2003(11 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Laura Sian Falls |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Murray Alistair Jack |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Euan Alastair Cluness |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr David Jack Noble Anderson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mrs Anna Bridgetta Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Fraser Scott Jackson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 06 April 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Ross John Ward Blyth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 518 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Director Name | Derek Colin Wilson Pyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 1995) |
Role | Solicitor |
Correspondence Address | Luftness Croft Aberlady Longniddry East Lothian EH32 0QA Scotland |
Director Name | Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 1995) |
Role | Solicitor |
Correspondence Address | 88 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | Michael George Jeffrey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 1998) |
Role | Solicitor |
Correspondence Address | 10 Baberton Mains Green Edinburgh Midlothian EH14 3EJ Scotland |
Director Name | Mr David William Deane |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland |
Director Name | Mr Iain Stuart Catto |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1999) |
Role | Solicitor |
Correspondence Address | 21(2fl) Broughton Street Edinburgh Midlothian EH1 3JU Scotland |
Director Name | Hugh Roderick Macmaster |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 2002) |
Role | Solicitor |
Correspondence Address | Lorn 20 Braid Hills Approach Edinburgh EH10 6JY Scotland |
Director Name | David Michael Kirchin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2000) |
Role | Solicitor |
Correspondence Address | 20/13 Russell Gardens Edinburgh EH12 5PP Scotland |
Director Name | Alan Crawford Meek |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2006) |
Role | Solicitor |
Correspondence Address | 35 Tarras Drive Renfrew Renfrewshire PA4 0YY Scotland |
Director Name | Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2000) |
Role | Solicitor |
Correspondence Address | 14 North Gyle Road Edinburgh Midlothian EH12 8ER Scotland |
Director Name | Neal John Cameron |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 April 2000) |
Role | Solicitor |
Correspondence Address | 41 Liston Road Kirkliston West Lothian EH29 9DQ Scotland |
Director Name | Mr Philip Andrew Dacker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westgarth Avenue Edinburgh Midlothian EH13 0BB Scotland |
Director Name | Robert Stuart Dixon |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(14 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 12 Dean Park Street (Pf3) Stockbridge Edinburgh Midlothian EH4 1JW Scotland |
Director Name | Alison Mary Gilson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 October 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Glen Douglas Gilson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Calum Symon Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kepstorn Knockbuckle Road Kilmacolm Renfrewshire PA13 4JU Scotland |
Director Name | Pamela Elizabeth Muir |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2008) |
Role | Solicitor |
Correspondence Address | 15 Brentwood Square Glasgow Lanarkshire G53 7RP Scotland |
Director Name | Mr James Stewart Rennie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 59 Mosshead Road Bearsden Glasgow G61 3EZ Scotland |
Director Name | April Bingham |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2008) |
Role | Solicitor |
Correspondence Address | Ground Floor 12 Athole Gardens Glasgow G12 9AZ Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Henderson Boyd Jackson W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1991(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|---|
Email address | [email protected] |
Registered Address | Exchange Tower, 19 Canning Street, Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Hbjg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
3 April 2019 | Director's details changed for David Jack Anderson on 11 October 2012 (2 pages) |
3 April 2019 | Director's details changed for David Jack Noble Anderson on 1 January 2019 (2 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 October 2018 | Termination of appointment of Fraser Scott Jackson as a director on 6 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
24 April 2018 | Change of details for Hbjg Limited as a person with significant control on 1 June 2017 (2 pages) |
17 April 2018 | Secretary's details changed for Hbjg Limited on 1 June 2017 (1 page) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
2 February 2017 | Director's details changed for Mr David Michael Kirchin on 1 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr David Michael Kirchin on 1 February 2017 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 November 2015 | Termination of appointment of Michael Whitecross Scott as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Michael Whitecross Scott as a director on 30 October 2015 (1 page) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Termination of appointment of Alison Gilson as a director (1 page) |
29 October 2013 | Termination of appointment of Alison Gilson as a director (1 page) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (10 pages) |
13 May 2013 | Termination of appointment of Glen Gilson as a director (1 page) |
13 May 2013 | Termination of appointment of Glen Gilson as a director (1 page) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (10 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 October 2012 | Appointment of Euan Alastair Cluness as a director (3 pages) |
19 October 2012 | Appointment of Laura Sian Falls as a director (3 pages) |
19 October 2012 | Appointment of David John Noble Anderson as a director (3 pages) |
19 October 2012 | Appointment of David William Murray Horne as a director (3 pages) |
19 October 2012 | Appointment of Murray Alistair Jack as a director (3 pages) |
19 October 2012 | Appointment of David William Murray Horne as a director (3 pages) |
19 October 2012 | Appointment of David John Noble Anderson as a director (3 pages) |
19 October 2012 | Appointment of Murray Alistair Jack as a director (3 pages) |
19 October 2012 | Appointment of Euan Alastair Cluness as a director (3 pages) |
19 October 2012 | Termination of appointment of Alan Stewart as a director (2 pages) |
19 October 2012 | Appointment of Laura Sian Falls as a director (3 pages) |
19 October 2012 | Termination of appointment of Alan Stewart as a director (2 pages) |
23 April 2012 | Secretary's details changed for Hbjgw Limited on 28 April 2011 (1 page) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Secretary's details changed for Hbjgw Limited on 28 April 2011 (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Ronald Alan Shanks on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Malcolm Henry Mcpherson on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Alison Mary Gilson on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Malcolm Henry Mcpherson on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Ronald Alan Shanks on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Thomas Sturrock Blair Speirs on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Fraser Scott Jackson on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for David Michael Kirchin on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Andrew Charles Ley on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Glen Douglas Gilson on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Alison Mary Gilson on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Thomas Sturrock Blair Speirs on 10 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Director's details changed for Andrew Charles Ley on 10 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Director's details changed for Mr Glen Douglas Gilson on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Alan James Stewart on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Alan James Stewart on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for David Michael Kirchin on 10 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Fraser Scott Jackson on 10 April 2011 (2 pages) |
28 April 2011 | Company name changed hbjgw secretarial LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed hbjgw secretarial LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew Graham Alexander Walker on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael Whitecross Scott on 10 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Hbjgw Limited on 10 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Andrew Graham Alexander Walker on 10 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (9 pages) |
30 April 2010 | Secretary's details changed for Hbjgw Limited on 10 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (9 pages) |
30 April 2010 | Director's details changed for Michael Whitecross Scott on 10 April 2010 (2 pages) |
2 March 2010 | Termination of appointment of James Rennie as a director (2 pages) |
2 March 2010 | Termination of appointment of James Rennie as a director (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 June 2009 | Director appointed alan james stewart (3 pages) |
11 June 2009 | Director appointed alan james stewart (3 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
6 March 2009 | Appointment terminated director april bingham (1 page) |
6 March 2009 | Appointment terminated director pamela muir (1 page) |
6 March 2009 | Appointment terminated director pamela muir (1 page) |
6 March 2009 | Appointment terminated director april bingham (1 page) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (7 pages) |
14 May 2008 | Director's change of particulars / david kirchin / 01/10/2007 (1 page) |
14 May 2008 | Director's change of particulars / david kirchin / 01/10/2007 (1 page) |
14 May 2008 | Director's change of particulars / ronald shanks / 01/10/2007 (1 page) |
14 May 2008 | Director's change of particulars / ronald shanks / 01/10/2007 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: exchange tower 19 cannibg street edinburgh midlothian EH3 8EH (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 10/04/07; full list of members (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 10/04/07; full list of members (4 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: exchange tower 19 cannibg street edinburgh midlothian EH3 8EH (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 10/04/06; full list of members
|
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 10/04/06; full list of members
|
15 May 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Company name changed hbj secretarial LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed hbj secretarial LIMITED\certificate issued on 09/03/06 (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 10/04/05; full list of members
|
13 May 2005 | Return made up to 10/04/05; full list of members
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
18 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 10/04/04; full list of members
|
18 May 2004 | Return made up to 10/04/04; full list of members
|
16 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
31 March 2003 | Return made up to 10/04/03; full list of members
|
31 March 2003 | Return made up to 10/04/03; full list of members
|
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 10/04/02; full list of members (9 pages) |
14 May 2002 | Return made up to 10/04/02; full list of members (9 pages) |
31 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 May 2001 | Return made up to 10/04/01; full list of members
|
21 May 2001 | Return made up to 10/04/01; full list of members
|
11 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | New director appointed (3 pages) |
17 December 2000 | New director appointed (2 pages) |
17 December 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 10/04/00; full list of members
|
31 May 2000 | Return made up to 10/04/00; full list of members
|
16 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
16 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
3 June 1999 | Return made up to 10/04/99; no change of members (7 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Return made up to 10/04/99; no change of members (7 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
22 May 1998 | Return made up to 10/04/98; full list of members (11 pages) |
22 May 1998 | Return made up to 10/04/98; full list of members (11 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 January 1998 | New director appointed (1 page) |
14 January 1998 | New director appointed (1 page) |
14 January 1998 | New director appointed (1 page) |
14 January 1998 | New director appointed (1 page) |
20 November 1997 | New director appointed (1 page) |
20 November 1997 | New director appointed (1 page) |
20 May 1997 | Return made up to 10/04/97; no change of members (7 pages) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 10/04/97; no change of members (7 pages) |
20 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
7 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
7 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 10/04/96; no change of members
|
19 April 1996 | Return made up to 10/04/96; no change of members
|
12 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
12 September 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 July 1993 | Company name changed henjac secretarial LIMITED\certificate issued on 02/07/93 (2 pages) |
1 July 1993 | Company name changed henjac secretarial LIMITED\certificate issued on 02/07/93 (2 pages) |
28 August 1992 | Director resigned;new director appointed (2 pages) |
28 August 1992 | Director resigned;new director appointed (2 pages) |
28 August 1992 | New director appointed (2 pages) |
28 August 1992 | New director appointed (2 pages) |
28 August 1992 | New director appointed (2 pages) |
28 August 1992 | New director appointed (2 pages) |
28 August 1992 | New director appointed (2 pages) |
28 August 1992 | New director appointed (2 pages) |
14 August 1992 | Company name changed henjac 168 LIMITED\certificate issued on 17/08/92 (2 pages) |
14 August 1992 | Company name changed henjac 168 LIMITED\certificate issued on 17/08/92 (2 pages) |
10 April 1991 | Incorporation (18 pages) |
10 April 1991 | Incorporation (18 pages) |