Company NameHBC Vision Limited
Company StatusDissolved
Company NumberSC292115
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian William Muir
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleChartered Town Planner
Country of ResidenceScotland
Correspondence Address6 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Director NameIan Macleod Sinclair
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleTelevision Producer/Director
Country of ResidenceScotland
Correspondence AddressFlat 21 2 Broomburn Drive
Newton Mearns
Glasgow
G77 5JL
Scotland
Director NameWalter Weir Halley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address77 Hamilton Drive
Glasgow
G12 8DH
Scotland
Director NameEileen Barbara Fisher
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2005(same day as company formation)
RoleRetired College Lecturer
Country of ResidenceScotland
Correspondence AddressThe Picture House Flat 3/2
1544 Great Western Road
Glasgow
G12 0AY
Scotland
Secretary NameEileen Barbara Fisher
NationalityBritish
StatusClosed
Appointed17 December 2006(1 year, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 19 April 2022)
RoleRetired College Lecturer
Country of ResidenceScotland
Correspondence AddressThe Picture House Flat3/2 1544 Great Western Road
Glasgow
G12 0AY
Scotland
Director NameFergus Graham Little
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleRetired Schoolmaster
Country of ResidenceScotland
Correspondence Address16 Deepdene Road
Bearsden
Glasgow
G61 1NS
Scotland
Director NameBruce James Arthur McDowall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleAccountant
Correspondence Address153 Peveril Avenue
Glasgow
Lanarkshire
G41 3SF
Scotland
Secretary NameWalter Weir Halley
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hamilton Drive
Glasgow
G12 8DH
Scotland
Director NameNorman Watson Cameron
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 January 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Sandbank Crescent
Glasgow
G20 0PR
Scotland

Location

Registered AddressMitchells Roberton Ltd George House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6 at £1Hillhead Baptist Church
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,112
Cash£21
Current Liabilities£114,562

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
26 January 2022Application to strike the company off the register (2 pages)
19 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 June 2020Registered office address changed from Prp Legal Ltd., 227 Sauchiehall Street Glasgow G2 3EX to Mitchells Roberton Ltd George House 36 North Hanover Street Glasgow G1 2AD on 9 June 2020 (1 page)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Secretary's details changed for Eileen Barbara Fisher on 13 February 2019 (1 page)
13 March 2019Director's details changed for Eileen Barbara Fisher on 13 February 2019 (2 pages)
19 October 2018Director's details changed for Walter Weir Halley on 1 August 2018 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2015Director's details changed for Ian Macleod Sinclair on 17 October 2014 (2 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 6
(7 pages)
17 October 2015Registered office address changed from Grant & Wylie 90 Mitchell Street Glasgow G1 3LY to Prp Legal Ltd., 227 Sauchiehall Street Glasgow G2 3EX on 17 October 2015 (1 page)
17 October 2015Director's details changed for Ian Macleod Sinclair on 17 October 2014 (2 pages)
17 October 2015Registered office address changed from Grant & Wylie 90 Mitchell Street Glasgow G1 3LY to Prp Legal Ltd., 227 Sauchiehall Street Glasgow G2 3EX on 17 October 2015 (1 page)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 6
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(7 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6
(7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6
(7 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 6
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2013Termination of appointment of Norman Cameron as a director (1 page)
31 January 2013Termination of appointment of Norman Cameron as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 September 2011Termination of appointment of Fergus Little as a director (1 page)
9 September 2011Termination of appointment of Fergus Little as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (9 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Director's details changed for Walter Weir Halley on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Norman Watson Cameron on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Eileen Barbara Fisher on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Brian William Muir on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Walter Weir Halley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Fergus Graham Little on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Brian William Muir on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Macleod Sinclair on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Macleod Sinclair on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Fergus Graham Little on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Eileen Barbara Fisher on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ian Macleod Sinclair on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Norman Watson Cameron on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Fergus Graham Little on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Eileen Barbara Fisher on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Brian William Muir on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Norman Watson Cameron on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Walter Weir Halley on 1 October 2009 (2 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 21/10/08; full list of members (5 pages)
24 October 2008Return made up to 21/10/08; full list of members (5 pages)
27 June 2008Appointment terminated director bruce mcdowall (1 page)
27 June 2008Director appointed norman watson cameron (1 page)
27 June 2008Appointment terminated director bruce mcdowall (1 page)
27 June 2008Director appointed norman watson cameron (1 page)
23 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2007Return made up to 21/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
29 November 2006Return made up to 21/10/06; full list of members (10 pages)
29 November 2006Return made up to 21/10/06; full list of members (10 pages)
21 October 2005Incorporation (19 pages)
21 October 2005Incorporation (19 pages)