Hamilton
Lanarkshire
ML3 0ED
Scotland
Director Name | Mrs Anne Gilmurray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(same day as company formation) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
Director Name | Mrs Nicola Carney McKane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
Secretary Name | Nicola Carney McKane |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
Director Name | Mr Matthew Carney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
Website | hbcgroup.co.uk |
---|---|
Telephone | 01698 824647 |
Telephone region | Motherwell |
Registered Address | Whistleberry Industrial Estate Hamilton Lanarkshire ML3 0ED Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | 2 other UK companies use this postal address |
23.9k at £1 | Mark Carney 60.00% Ordinary |
---|---|
8k at £1 | Anne Gilmurray 20.00% Ordinary |
8k at £1 | Nicola Mckane 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,610,712 |
Gross Profit | £1,794,408 |
Net Worth | £2,620,328 |
Cash | £2,071,574 |
Current Liabilities | £1,814,786 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
11 January 2022 | Delivered on: 13 January 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) the subjects known as and forming 1 whistleberry road, hamilton, ML3 dec. Registered in the land register of scotland under title number LAN46627; and (second) all and. Whole subjects lying to the southeast of whistleberry road, hamilton registered in the land. Register of scotland under title number LAN216282. Outstanding |
---|---|
23 April 2012 | Delivered on: 26 April 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Group of companies' accounts made up to 31 August 2019 (42 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
6 June 2019 | Group of companies' accounts made up to 31 August 2018 (37 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
23 April 2018 | Group of companies' accounts made up to 31 August 2017 (37 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (41 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (41 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (29 pages) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 May 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
26 May 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 April 2014 | Group of companies' accounts made up to 31 August 2013 (23 pages) |
28 April 2014 | Group of companies' accounts made up to 31 August 2013 (23 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 May 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
15 May 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
12 June 2012 | Purchase of own shares. (3 pages) |
12 June 2012 | Purchase of own shares. (3 pages) |
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
12 June 2012 | Termination of appointment of Matthew Carney as a director (2 pages) |
12 June 2012 | Cancellation of shares. Statement of capital on 12 June 2012
|
12 June 2012 | Termination of appointment of Matthew Carney as a director (2 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
8 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
7 March 2012 | Appointment of Nicola Carney Mckane as a secretary (3 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Appointment of Nicola Carney Mckane as a secretary (3 pages) |
7 March 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
7 March 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
7 March 2012 | Resolutions
|
21 December 2011 | Incorporation (30 pages) |
21 December 2011 | Incorporation (30 pages) |