Edinburgh
EH13 0QX
Scotland
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Bonaly Rise Edinburgh EH13 0QX Scotland |
Secretary Name | Mr Fraser Scott Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Colmestone Gate Edinburgh Midlothian EH10 6QP Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2014) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Fraser Scott Jackson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(11 years after company formation) |
Appointment Duration | 2 years (resigned 08 February 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2017) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 10 Shiel Hall Way Rosewell Midlothian EH24 9DF Scotland |
---|
1 at £1 | Shona Helen Jackson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2023 (4 months ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 2 weeks from now) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
---|---|
27 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
20 April 2021 | Registered office address changed from 20 Bonaly Rise Edinburgh EH13 0XQ Scotland to 20 Bonaly Rise Edinburgh EH13 0QX on 20 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
12 March 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
22 February 2019 | Registered office address changed from 3 Corby Craig Avenue Bilston Roslin EH25 9TL Scotland to 20 Bonaly Rise Edinburgh EH13 0XQ on 22 February 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
30 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2018 | Notification of Michael Osborne as a person with significant control on 1 March 2018 (2 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
26 March 2018 | Appointment of Mr Michael Osborne as a director on 1 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
9 January 2018 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
7 January 2018 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 3 Corby Craig Avenue Bilston Roslin EH25 9TL on 7 January 2018 (1 page) |
31 May 2017 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 31 May 2017 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 February 2016 | Termination of appointment of Hbjg Limited as a director on 8 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Fraser Scott Jackson as a director on 8 February 2016 (2 pages) |
17 February 2016 | Appointment of Lorraine Harding as a director on 8 February 2016 (3 pages) |
17 February 2016 | Termination of appointment of Hbjg Limited as a director on 8 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Fraser Scott Jackson as a director on 8 February 2016 (2 pages) |
17 February 2016 | Appointment of Lorraine Harding as a director on 8 February 2016 (3 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 February 2014 | Appointment of Fraser Scott Jackson as a director (3 pages) |
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
10 February 2014 | Appointment of Fraser Scott Jackson as a director (3 pages) |
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Deborah Jane Almond on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Hbjgw Limited on 28 April 2011 (1 page) |
28 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
28 February 2012 | Director's details changed for Deborah Jane Almond on 1 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Deborah Jane Almond on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Hbjgw Limited on 28 April 2011 (1 page) |
28 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
16 September 2011 | Appointment of Deborah Jane Almond as a director (3 pages) |
16 September 2011 | Appointment of Deborah Jane Almond as a director (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Hbjgw Limited on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Hbjgw Limited on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 26 February 2010 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
12 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
12 March 2007 | Return made up to 30/01/07; full list of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 14 colmestone gate edinburgh midlothian EH10 6QP (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
16 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
16 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
12 May 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
12 May 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
7 May 2003 | Company name changed hbj 638 LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed hbj 638 LIMITED\certificate issued on 07/05/03 (2 pages) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |