Company NameHb Projects (Scotland) Ltd
DirectorChristopher Andrew Clarke
Company StatusActive
Company NumberSC380075
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Andrew Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(7 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHb Projects Ltd Merrydale House
Roydsdale Way
Bradford
West Yorkshire
BD4 6SB
Secretary NameMs Carol Anne Watkinson
StatusCurrent
Appointed04 February 2011(7 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressHb Projects Ltd Merrydale House
Roydsdale Way
Bradford
West Yorkshire
BD4 6SB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressNo7 Fairways Business Park
Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

1 at £1Christopher Clarke
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

19 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Registered office address changed from Upper Floor 2 Old Well Court Wester Inch Business Park Bathgate West Lothian EH48 2TQ Scotland on 11 July 2014 (1 page)
11 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 July 2014Registered office address changed from Upper Floor 2 Old Well Court Wester Inch Business Park Bathgate West Lothian EH48 2TQ Scotland on 11 July 2014 (1 page)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH United Kingdom on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Jonathon Round as a director (1 page)
8 February 2011Appointment of Ms Carol Anne Watkinson as a secretary (2 pages)
8 February 2011Appointment of Mr Christopher Andrew Clarke as a director (2 pages)
8 February 2011Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH United Kingdom on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Christopher Andrew Clarke as a director (2 pages)
8 February 2011Appointment of Ms Carol Anne Watkinson as a secretary (2 pages)
8 February 2011Termination of appointment of Jonathon Round as a director (1 page)
8 February 2011Registered office address changed from 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh Midlothian EH7 4HH United Kingdom on 8 February 2011 (1 page)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)