Company NameHb Enterprises (Scotland) Ltd.
DirectorMahdi Birjandi
Company StatusActive
Company NumberSC338386
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Mahdi Birjandi
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Macaulay Grange
Aberdeen
AB15 8FG
Scotland
Director NameMr Mahdi Birjandi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(7 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Macaulay Grange
Aberdeen
AB15 8FF
Scotland
Director NameOlujide Adewuyi Amusan
Date of BirthMay 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address686b Great Northern Road
Aberdeen
AB24 2GG
Scotland
Director NameMr Mahdi Birjandi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Macaulay Grange
Aberdeen
AB15 8FG
Scotland
Director NameVictor Ogbummor
Date of BirthMay 1978 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 2008(3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2008)
RoleOperations Director
Correspondence Address15 Wingate Place
Aberdeen
Aberdeenshire
AB24 2TD
Scotland
Director NameSamuel Omale
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed01 August 2008(5 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 February 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Faulds Wynd
Aberdeen
Aberdeen City
AB12 5NQ
Scotland
Director NameMr Emmanuel Okon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed30 June 2014(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address466e Great Northern Road
Aberdeen
AB24 2BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehbenterprisesscotland.co.uk
Email address[email protected]
Telephone01224 810235
Telephone regionAberdeen

Location

Registered Address11 Macaulay Grange
Aberdeen
AB15 8FF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Mansoureh Pell
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,085
Cash£10,672
Current Liabilities£42,575

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
1 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
6 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
12 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
9 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Emmanuel Okon as a director on 15 February 2020 (1 page)
20 February 2020Change of details for Mr Mahdi Hamid Birjandi as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Samuel Omale as a director on 15 February 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 January 2018Change of details for Mr Mahdix Birjandi as a person with significant control on 16 January 2018 (2 pages)
18 January 2018Secretary's details changed for Mr Mahdix Birjandi on 16 January 2018 (1 page)
18 January 2018Director's details changed for Mr Mahdix Birjandi on 16 January 2018 (2 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
5 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
6 October 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
20 January 2016Appointment of Mr Mahdi Birjandi as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Mahdi Birjandi as a director on 20 January 2016 (2 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(5 pages)
2 September 2014Director's details changed for Mr Emmanuel Okon on 30 June 2014 (2 pages)
2 September 2014Director's details changed for Mr Emmanuel Okon on 30 June 2014 (2 pages)
1 September 2014Appointment of Mr Emmanuel Okon as a director on 30 June 2014 (2 pages)
1 September 2014Appointment of Mr Emmanuel Okon as a director on 30 June 2014 (2 pages)
22 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
22 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
23 April 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
23 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
23 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 May 2012Director's details changed for Samuel Omale on 15 May 2012 (2 pages)
17 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Samuel Omale on 15 May 2012 (2 pages)
17 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (14 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2010Annual return made up to 26 February 2010 (14 pages)
19 March 2010Annual return made up to 26 February 2010 (14 pages)
4 April 2009Return made up to 26/02/09; full list of members (11 pages)
4 April 2009Appointment terminated director olujide amusan (1 page)
4 April 2009Return made up to 26/02/09; full list of members (11 pages)
4 April 2009Appointment terminated director olujide amusan (1 page)
5 September 2008Appointment terminated director victor ogbummor (1 page)
5 September 2008Appointment terminated director victor ogbummor (1 page)
20 August 2008Director appointed samuel omale (2 pages)
20 August 2008Director appointed samuel omale (2 pages)
2 July 2008Appointment terminated director mahdix birjandi (1 page)
2 July 2008Director appointed olujide adewuyi amusan (2 pages)
2 July 2008Director appointed olujide adewuyi amusan (2 pages)
2 July 2008Appointment terminated director mahdix birjandi (1 page)
25 June 2008Director appointed victor ogbummor (2 pages)
25 June 2008Director appointed victor ogbummor (2 pages)
10 March 2008Director and secretary appointed mahdix birjandi (2 pages)
10 March 2008Director and secretary appointed mahdix birjandi (2 pages)
1 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 March 2008Appointment terminated secretary brian reid LTD. (1 page)
1 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 March 2008Appointment terminated secretary brian reid LTD. (1 page)
1 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
26 February 2008Incorporation (17 pages)
26 February 2008Incorporation (17 pages)