Edinburgh
EH3 9GL
Scotland
Director Name | Mrs Carryl Mairi Anna Beveridge |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Catriona Mhairi Robertson Macphail |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Matthew Alexander Barclay |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Jack McLauchlan Kerr |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Charles Keith Oliver |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 April 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Fraser Scott Jackson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Ross Alexander Mackay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mrs Alison Louise Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Alastair Kennedy Shepherd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Douglas Munro Hunter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Glen Douglas Gilson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Gordon Lindsay Cunningham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mrs Sarah McKinlay |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Gregor John Mitchell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2021) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr David Michael Kirchin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Andrew Charles Ley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Euan Kenneth James Fleming |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Robin James Scott Morton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Ms Donna Marie Brennan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | James Hamilton Rust |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2282400 |
Telephone region | Edinburgh |
Registered Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hbjg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
1 March 2021 | Termination of appointment of Gregor John Mitchell as a director on 1 March 2021 (1 page) |
---|---|
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 August 2020 | Termination of appointment of James Hamilton Rust as a director on 10 August 2020 (1 page) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 September 2019 | Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 November 2018 | Appointment of James Hamilton Rust as a director on 1 November 2018 (2 pages) |
7 November 2018 | Appointment of Mrs Carryl Mairi Anna Beveridge as a director on 1 November 2018 (2 pages) |
1 November 2018 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of David Michael Kirchin as a director on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Robin James Scott Morton as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Donna Marie Brennan as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Andrew Charles Ley as a director on 1 November 2018 (1 page) |
1 November 2018 | Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Euan Kenneth James Fleming as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Douglas Munro Hunter as a director on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mr Adrian Edward Robert Bell as a director on 1 November 2018 (2 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Termination of appointment of Malcolm Henry Mcpherson as a director on 1 November 2018 (1 page) |
1 November 2018 | Notification of Morton Fraser Trustees Limited as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Sue Elizabeth Hunter as a director on 1 November 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
26 March 2018 | Secretary's details changed for Addleshaw Goddard (Scotland) Services Limited on 1 June 2017 (1 page) |
10 January 2018 | Termination of appointment of Fraser Scott Jackson as a director on 9 January 2018 (1 page) |
10 January 2018 | Appointment of Euan Kenneth James Fleming as a director on 9 January 2018 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Change of details for Hbjg Limited as a person with significant control on 1 June 2017 (2 pages) |
8 December 2017 | Change of details for Hbjg Limited as a person with significant control on 1 June 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
8 December 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Andrew Charles Ley as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr David Michael Kirchin as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr David Michael Kirchin as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andrew Charles Ley as a director on 13 July 2017 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
9 May 2017 | Termination of appointment of Charles Keith Oliver as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Charles Keith Oliver as a director on 30 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 October 2016 | Appointment of Mr Gregor John Mitchell as a director on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Gregor John Mitchell as a director on 7 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Alison Louise Williams as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ross Alexander Mackay as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Alastair Kennedy Shepherd as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Alison Louise Williams as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Alastair Kennedy Shepherd as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ross Alexander Mackay as a director on 4 October 2016 (1 page) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 June 2013 | Appointment of Sarah Mckinlay as a director (3 pages) |
18 June 2013 | Appointment of Sarah Mckinlay as a director (3 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Termination of appointment of Glen Gilson as a director (2 pages) |
18 March 2013 | Termination of appointment of Glen Gilson as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 October 2012 | Termination of appointment of Gordon Cunningham as a director (2 pages) |
22 October 2012 | Termination of appointment of Gordon Cunningham as a director (2 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
16 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Appointment of Gordon Lindsay Cunningham as a director (3 pages) |
14 October 2011 | Appointment of Gordon Lindsay Cunningham as a director (3 pages) |
23 September 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 September 2011 | Termination of appointment of Deborah Almond as a director (2 pages) |
23 September 2011 | Appointment of Mr Charles Keith Oliver as a director (3 pages) |
23 September 2011 | Appointment of Alison Louise Williams as a director (3 pages) |
23 September 2011 | Appointment of Alison Louise Williams as a director (3 pages) |
23 September 2011 | Appointment of Mr Charles Keith Oliver as a director (3 pages) |
22 September 2011 | Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages) |
22 September 2011 | Appointment of Mr Douglas Munro Hunter as a director (3 pages) |
22 September 2011 | Appointment of Mr Glen Douglas Gilson as a director (3 pages) |
22 September 2011 | Appointment of Alastair Kennedy Shepherd as a director (3 pages) |
22 September 2011 | Appointment of Ross Alexander Mackay as a director (3 pages) |
22 September 2011 | Appointment of Fraser Scott Jackson as a director (3 pages) |
22 September 2011 | Appointment of Fraser Scott Jackson as a director (3 pages) |
22 September 2011 | Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages) |
22 September 2011 | Appointment of Mr Douglas Munro Hunter as a director (3 pages) |
22 September 2011 | Appointment of Alastair Kennedy Shepherd as a director (3 pages) |
22 September 2011 | Appointment of Mr Glen Douglas Gilson as a director (3 pages) |
22 September 2011 | Appointment of Ross Alexander Mackay as a director (3 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Company name changed ensco 356 LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Resolutions
|
28 April 2011 | Company name changed ensco 356 LIMITED\certificate issued on 28/04/11
|
16 March 2011 | Incorporation (39 pages) |
16 March 2011 | Incorporation (39 pages) |