Company NameAddleshaw Goddard (Scotland) Secretarial Limited
Company StatusActive
Company NumberSC131085
CategoryPrivate Limited Company
Incorporation Date10 April 1991(33 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Malcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Ronald Alan Shanks
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(9 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameAndrew Charles Ley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(9 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr David Michael Kirchin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(11 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameThomas Sturrock Blair Speirs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(11 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameLaura Sian Falls
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDavid William Murray Horne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMurray Alistair Jack
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameEuan Alastair Cluness
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr David Jack Noble Anderson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMrs Anna Bridgetta Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Services Limited (Corporation)
StatusCurrent
Appointed13 March 2006(14 years, 11 months after company formation)
Appointment Duration18 years, 1 month
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 06 April 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Ross John Ward Blyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address518 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Director NameDerek Colin Wilson Pyle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1995)
RoleSolicitor
Correspondence AddressLuftness Croft
Aberlady
Longniddry
East Lothian
EH32 0QA
Scotland
Director NameMalcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1995)
RoleSolicitor
Correspondence Address88 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameMichael George Jeffrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 1998)
RoleSolicitor
Correspondence Address10 Baberton Mains Green
Edinburgh
Midlothian
EH14 3EJ
Scotland
Director NameMr David William Deane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Vivian Avenue
Milngavie
Glasgow
G62 6DW
Scotland
Director NameMr Iain Stuart Catto
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1999)
RoleSolicitor
Correspondence Address21(2fl) Broughton Street
Edinburgh
Midlothian
EH1 3JU
Scotland
Director NameHugh Roderick Macmaster
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2002)
RoleSolicitor
Correspondence AddressLorn 20 Braid Hills Approach
Edinburgh
EH10 6JY
Scotland
Director NameDavid Michael Kirchin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2000)
RoleSolicitor
Correspondence Address20/13 Russell Gardens
Edinburgh
EH12 5PP
Scotland
Director NameAlan Crawford Meek
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2006)
RoleSolicitor
Correspondence Address35 Tarras Drive
Renfrew
Renfrewshire
PA4 0YY
Scotland
Director NameMichael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleSolicitor
Correspondence Address14 North Gyle Road
Edinburgh
Midlothian
EH12 8ER
Scotland
Director NameNeal John Cameron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 April 2000)
RoleSolicitor
Correspondence Address41 Liston Road
Kirkliston
West Lothian
EH29 9DQ
Scotland
Director NameMr Philip Andrew Dacker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Westgarth Avenue
Edinburgh
Midlothian
EH13 0BB
Scotland
Director NameRobert Stuart Dixon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(14 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2005)
RoleSolicitor
Correspondence Address12 Dean Park Street
(Pf3) Stockbridge
Edinburgh
Midlothian
EH4 1JW
Scotland
Director NameAlison Mary Gilson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Michael Whitecross Scott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Glen Douglas Gilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(15 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Calum Symon Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKepstorn Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JU
Scotland
Director NamePamela Elizabeth Muir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2008)
RoleSolicitor
Correspondence Address15 Brentwood Square
Glasgow
Lanarkshire
G53 7RP
Scotland
Director NameMr James Stewart Rennie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address59 Mosshead Road
Bearsden
Glasgow
G61 3EZ
Scotland
Director NameApril Bingham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(16 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2008)
RoleSolicitor
Correspondence AddressGround Floor
12 Athole Gardens
Glasgow
G12 9AZ
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHenderson Boyd Jackson W.S. (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitehbjgateleywareing.com
Email address[email protected]

Location

Registered AddressExchange Tower, 19 Canning
Street, Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hbjg LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 April 2024 (1 week, 3 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
3 April 2019Director's details changed for David Jack Anderson on 11 October 2012 (2 pages)
3 April 2019Director's details changed for David Jack Noble Anderson on 1 January 2019 (2 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Termination of appointment of Fraser Scott Jackson as a director on 6 April 2018 (1 page)
24 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
24 April 2018Change of details for Hbjg Limited as a person with significant control on 1 June 2017 (2 pages)
17 April 2018Secretary's details changed for Hbjg Limited on 1 June 2017 (1 page)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-31
(3 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 February 2017Director's details changed for Mr David Michael Kirchin on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr David Michael Kirchin on 1 February 2017 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(9 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(9 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Termination of appointment of Michael Whitecross Scott as a director on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Michael Whitecross Scott as a director on 30 October 2015 (1 page)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(9 pages)
16 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(9 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(9 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(9 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Termination of appointment of Alison Gilson as a director (1 page)
29 October 2013Termination of appointment of Alison Gilson as a director (1 page)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
13 May 2013Termination of appointment of Glen Gilson as a director (1 page)
13 May 2013Termination of appointment of Glen Gilson as a director (1 page)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (10 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 October 2012Appointment of Euan Alastair Cluness as a director (3 pages)
19 October 2012Appointment of Laura Sian Falls as a director (3 pages)
19 October 2012Appointment of David John Noble Anderson as a director (3 pages)
19 October 2012Appointment of David William Murray Horne as a director (3 pages)
19 October 2012Appointment of Murray Alistair Jack as a director (3 pages)
19 October 2012Appointment of David William Murray Horne as a director (3 pages)
19 October 2012Appointment of David John Noble Anderson as a director (3 pages)
19 October 2012Appointment of Murray Alistair Jack as a director (3 pages)
19 October 2012Appointment of Euan Alastair Cluness as a director (3 pages)
19 October 2012Termination of appointment of Alan Stewart as a director (2 pages)
19 October 2012Appointment of Laura Sian Falls as a director (3 pages)
19 October 2012Termination of appointment of Alan Stewart as a director (2 pages)
23 April 2012Secretary's details changed for Hbjgw Limited on 28 April 2011 (1 page)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
23 April 2012Secretary's details changed for Hbjgw Limited on 28 April 2011 (1 page)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Director's details changed for Ronald Alan Shanks on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Malcolm Henry Mcpherson on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Alison Mary Gilson on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Malcolm Henry Mcpherson on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Ronald Alan Shanks on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Thomas Sturrock Blair Speirs on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Fraser Scott Jackson on 10 April 2011 (2 pages)
12 May 2011Director's details changed for David Michael Kirchin on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Andrew Charles Ley on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Glen Douglas Gilson on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Alison Mary Gilson on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Thomas Sturrock Blair Speirs on 10 April 2011 (2 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
12 May 2011Director's details changed for Andrew Charles Ley on 10 April 2011 (2 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
12 May 2011Director's details changed for Mr Glen Douglas Gilson on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Alan James Stewart on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Alan James Stewart on 10 April 2011 (2 pages)
12 May 2011Director's details changed for David Michael Kirchin on 10 April 2011 (2 pages)
12 May 2011Director's details changed for Fraser Scott Jackson on 10 April 2011 (2 pages)
28 April 2011Company name changed hbjgw secretarial LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Company name changed hbjgw secretarial LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 April 2010Director's details changed for Andrew Graham Alexander Walker on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Michael Whitecross Scott on 10 April 2010 (2 pages)
30 April 2010Secretary's details changed for Hbjgw Limited on 10 April 2010 (2 pages)
30 April 2010Director's details changed for Andrew Graham Alexander Walker on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (9 pages)
30 April 2010Secretary's details changed for Hbjgw Limited on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (9 pages)
30 April 2010Director's details changed for Michael Whitecross Scott on 10 April 2010 (2 pages)
2 March 2010Termination of appointment of James Rennie as a director (2 pages)
2 March 2010Termination of appointment of James Rennie as a director (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Director appointed alan james stewart (3 pages)
11 June 2009Director appointed alan james stewart (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (6 pages)
29 April 2009Return made up to 10/04/09; full list of members (6 pages)
6 March 2009Appointment terminated director april bingham (1 page)
6 March 2009Appointment terminated director pamela muir (1 page)
6 March 2009Appointment terminated director pamela muir (1 page)
6 March 2009Appointment terminated director april bingham (1 page)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 May 2008Return made up to 10/04/08; full list of members (7 pages)
15 May 2008Return made up to 10/04/08; full list of members (7 pages)
14 May 2008Director's change of particulars / david kirchin / 01/10/2007 (1 page)
14 May 2008Director's change of particulars / david kirchin / 01/10/2007 (1 page)
14 May 2008Director's change of particulars / ronald shanks / 01/10/2007 (1 page)
14 May 2008Director's change of particulars / ronald shanks / 01/10/2007 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (3 pages)
29 May 2007Registered office changed on 29/05/07 from: exchange tower 19 cannibg street edinburgh midlothian EH3 8EH (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 10/04/07; full list of members (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Return made up to 10/04/07; full list of members (4 pages)
29 May 2007Registered office changed on 29/05/07 from: exchange tower 19 cannibg street edinburgh midlothian EH3 8EH (1 page)
29 May 2007Director's particulars changed (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
15 May 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
(10 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 10/04/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
(10 pages)
15 May 2006Director's particulars changed (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
9 March 2006Company name changed hbj secretarial LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed hbj secretarial LIMITED\certificate issued on 09/03/06 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
7 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
13 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
18 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
31 March 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 March 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
25 October 2002Registered office changed on 25/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
24 October 2002Secretary's particulars changed (1 page)
24 October 2002Secretary's particulars changed (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
14 May 2002Return made up to 10/04/02; full list of members (9 pages)
14 May 2002Return made up to 10/04/02; full list of members (9 pages)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
21 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New director appointed (3 pages)
17 December 2000New director appointed (2 pages)
17 December 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
31 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
3 June 1999Return made up to 10/04/99; no change of members (7 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Director's particulars changed (1 page)
3 June 1999Return made up to 10/04/99; no change of members (7 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
22 May 1998Return made up to 10/04/98; full list of members (11 pages)
22 May 1998Return made up to 10/04/98; full list of members (11 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
14 January 1998New director appointed (1 page)
14 January 1998New director appointed (1 page)
14 January 1998New director appointed (1 page)
14 January 1998New director appointed (1 page)
20 November 1997New director appointed (1 page)
20 November 1997New director appointed (1 page)
20 May 1997Return made up to 10/04/97; no change of members (7 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Return made up to 10/04/97; no change of members (7 pages)
20 May 1997Director's particulars changed (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
7 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
19 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
12 September 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 July 1993Company name changed henjac secretarial LIMITED\certificate issued on 02/07/93 (2 pages)
1 July 1993Company name changed henjac secretarial LIMITED\certificate issued on 02/07/93 (2 pages)
28 August 1992Director resigned;new director appointed (2 pages)
28 August 1992Director resigned;new director appointed (2 pages)
28 August 1992New director appointed (2 pages)
28 August 1992New director appointed (2 pages)
28 August 1992New director appointed (2 pages)
28 August 1992New director appointed (2 pages)
28 August 1992New director appointed (2 pages)
28 August 1992New director appointed (2 pages)
14 August 1992Company name changed henjac 168 LIMITED\certificate issued on 17/08/92 (2 pages)
14 August 1992Company name changed henjac 168 LIMITED\certificate issued on 17/08/92 (2 pages)
10 April 1991Incorporation (18 pages)
10 April 1991Incorporation (18 pages)