Company NameHBH Decor Ltd
Company StatusDissolved
Company NumberSC437480
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameJames Brian Harvie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
Director NameMrs Helen Harvie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address2 Tern Way
Carnbroe
Coatbridge
Lanarkshire
ML5 4UX
Scotland
Director NameMr James Brian Harvie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland

Location

Registered Address8 Benview Road
Clarkston
Glasgow
G76 7PP
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Helen Harvie
50.00%
Ordinary
50 at £1James Brian Harvie
50.00%
Ordinary

Financials

Year2014
Net Worth£6,704
Cash£39,063
Current Liabilities£73,995

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 March 2014Delivered on: 31 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Satisfaction of charge SC4374800001 in full (1 page)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
16 May 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 100
(3 pages)
31 March 2014Registration of charge 4374800001 (8 pages)
5 March 2014Appointment of Mrs Helen Harvie as a director (2 pages)
5 March 2014Appointment of Mrs Helen Harvie as a director (2 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders (3 pages)
18 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (5 pages)
7 December 2012Appointment of James Brian Harvie as a director (2 pages)
7 December 2012Termination of appointment of James Harvie as a director (1 page)
23 November 2012Incorporation (21 pages)