Company NameH B Real Estate Limited
Company StatusDissolved
Company NumberSC278215
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)
Previous NameHBJ 714 Limited

Business Activity

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

Directors

Director NameMr Andrew John Peters
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(1 month after company formation)
Appointment Duration14 years, 2 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameMr Stuart Charles Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(1 month after company formation)
Appointment Duration14 years, 2 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence AddressExchange Towerw 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address3 Walker Street
Edinburgh
EH3 7JY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Melford Developments LTD
85.00%
Ordinary
15 at £11910 Investments LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£2,233
Cash£1,050
Current Liabilities£42,204

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 August 2005Delivered on: 2 September 2005
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises situated at and known as 36 clerk street, edinburgh mid 1375.
Outstanding
12 August 2005Delivered on: 16 August 2005
Persons entitled: Adam & Company PLC

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

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
5 February 2019Application to strike the company off the register (3 pages)
7 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Satisfaction of charge 1 in full (4 pages)
10 August 2017Satisfaction of charge 1 in full (4 pages)
11 July 2017Satisfaction of charge 2 in full (4 pages)
11 July 2017Satisfaction of charge 2 in full (4 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2013Registered office address changed from C/Odbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/Odbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
29 April 2010Director's details changed for Andrew John Peters on 8 October 2009 (3 pages)
11 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
11 February 2010Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Andrew John Peters on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages)
11 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew John Peters on 29 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 10/01/09; full list of members (4 pages)
19 January 2009Return made up to 10/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 10/01/08; full list of members (2 pages)
18 February 2008Return made up to 10/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 10/01/07; full list of members (2 pages)
9 February 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 10/01/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 January 2006Return made up to 10/01/06; full list of members (7 pages)
25 January 2006Return made up to 10/01/06; full list of members (7 pages)
2 September 2005Partic of mort/charge * (3 pages)
2 September 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 August 2005Partic of mort/charge * (3 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
16 February 2005Director resigned (1 page)
14 February 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 February 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 January 2005Company name changed hbj 714 LIMITED\certificate issued on 22/01/05 (2 pages)
24 January 2005Company name changed hbj 714 LIMITED\certificate issued on 22/01/05 (2 pages)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)