Company NameHebhomes Limited
Company StatusActive
Company NumberSC262482
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Previous NameHebridean Contemporary Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alasdair Macgregor Stephen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1.07 McLellan Works 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameNeil Robertson Stephen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1.07 McLellan Works 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameMr Craig Hutcheon Stephen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1.07 McLellan Works 274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
Director NameMr Donald John Maclennan
Date of BirthMay 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDenebola 23 Camuscross
Sleat
Isle Of Skye
IV43 8QS
Scotland
Secretary NameMr Donald John Maclennan
NationalityScottish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenebola 23 Camuscross
Sleat
Isle Of Skye
IV43 8QS
Scotland
Director NameMiss Jean Elizabeth Hamilton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 July 2021)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address4 Douglas Crescent
Edinburgh
EH12 5BB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.hebrideanhomes.com
Telephone0141 5507360
Telephone regionGlasgow

Location

Registered Address1.07 McLellan Works
274 Sauchiehall Street
Glasgow
G2 3EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

150 at £1Alasdair Macgregor Stephen
50.00%
Ordinary
150 at £1Neil Robertson Stephen
50.00%
Ordinary

Financials

Year2014
Net Worth£131,408
Cash£54,968
Current Liabilities£281,672

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

25 August 2005Delivered on: 6 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
9 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
26 August 2021Registered office address changed from Unit 4 Building 5, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to 1.07 Mclellan Works 274 Sauchiehall Street Glasgow G2 3EH on 26 August 2021 (1 page)
26 August 2021Termination of appointment of Jean Elizabeth Hamilton as a director on 30 July 2021 (1 page)
18 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
15 February 2021Director's details changed for Alasdair Macgregor Stephen on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Neil Robertson Stephen on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Miss Jean Elizabeth Hamilton on 3 January 2016 (2 pages)
15 February 2021Director's details changed for Alasdair Macgregor Stephen on 15 February 2021 (2 pages)
15 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
26 September 2019Appointment of Mr Craig Hutcheon Stephen as a director on 25 September 2019 (2 pages)
15 August 2019Registered office address changed from Unit 4 Templeton Street Glasgow G40 1DA Scotland to Unit 4 Building 5, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 15 August 2019 (1 page)
26 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
(3 pages)
26 July 2019Registered office address changed from Fas Building, Sabhal Mor Ostaig Teangue Isle of Skye IV44 8RQ Scotland to Unit 4 Templeton Street Glasgow G40 1DA on 26 July 2019 (1 page)
12 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 October 2016Registered office address changed from Duisdale Beag Sleat Isle of Skye IV43 8QU to Fas Building, Sabhal Mor Ostaig Teangue Isle of Skye IV44 8RQ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Duisdale Beag Sleat Isle of Skye IV43 8QU to Fas Building, Sabhal Mor Ostaig Teangue Isle of Skye IV44 8RQ on 25 October 2016 (1 page)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(5 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300
(5 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 300
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(5 pages)
12 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Appointment of Miss Jean Elizabeth Hamilton as a director (2 pages)
23 March 2012Appointment of Miss Jean Elizabeth Hamilton as a director (2 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Termination of appointment of Donald Maclennan as a director (1 page)
19 May 2010Termination of appointment of Donald Maclennan as a director (1 page)
17 February 2010Director's details changed for Alasdair Macgregor Stephen on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Donald Maclennan as a secretary (1 page)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Donald John Maclennan on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Donald Maclennan as a secretary (1 page)
17 February 2010Director's details changed for Alasdair Macgregor Stephen on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Donald John Maclennan on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of Donald Maclennan as a secretary (1 page)
17 February 2010Termination of appointment of Donald Maclennan as a secretary (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
6 February 2009Return made up to 27/01/09; full list of members (4 pages)
30 January 2009Director and secretary's change of particulars / donald maclennan / 01/01/2009 (1 page)
30 January 2009Director and secretary's change of particulars / donald maclennan / 01/01/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 27/01/08; full list of members (4 pages)
26 February 2008Return made up to 27/01/08; full list of members (4 pages)
25 February 2008Location of register of members (1 page)
25 February 2008Location of register of members (1 page)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
29 January 2007Return made up to 27/01/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Partic of mort/charge * (4 pages)
6 September 2005Partic of mort/charge * (4 pages)
29 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 February 2004Location of register of members (1 page)
18 February 2004Ad 27/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
18 February 2004Location of register of members (1 page)
18 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 February 2004Ad 27/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Incorporation (17 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Incorporation (17 pages)