Edinburgh
EH3 8EH
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.hbjgateleywareing.com |
---|
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Appointment of Clare Melanie Cockburn as a director on 11 January 2018 (2 pages) |
11 January 2018 | Notification of Clare Melanie Cockburn as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Hbjg Limited as a director on 11 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 January 2018 | Notification of Clare Melanie Cockburn as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Cessation of Hbjg Limited as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Clare Melanie Cockburn as a director on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Hbjg Limited as a director on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Andrew Graham Alexander Walker as a director on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 11 January 2018 (1 page) |
11 January 2018 | Cessation of Hbjg Limited as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Andrew Graham Alexander Walker as a director on 11 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 August 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
4 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
4 August 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
10 February 2014 | Appointment of Andrew Graham Alexander Walker as a director (3 pages) |
10 February 2014 | Termination of appointment of Deborah Almond as a director (2 pages) |
10 February 2014 | Appointment of Andrew Graham Alexander Walker as a director (3 pages) |
28 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
11 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Incorporation (39 pages) |
29 November 2011 | Incorporation (39 pages) |