Perth
PH2 6AW
Scotland
Director Name | Mrs Sophie McCollam |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 March 2023) |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Gylen St Martins Perth PH2 6AW Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(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 Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Fraser Scott Jackson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Colmestone Gate Edinburgh Colmestone Gate Edinburgh EH10 6QP Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hbjgateleywareing.com |
---|
Registered Address | Gylen St Martins Perth PH2 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Strathmore |
2 at £1 | Hbj Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2022 | Application to strike the company off the register (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 November 2020 | Confirmation statement made on 9 August 2020 with updates (6 pages) |
5 November 2020 | Withdrawal of a person with significant control statement on 5 November 2020 (2 pages) |
5 November 2020 | Notification of Sophie Mccollam as a person with significant control on 9 August 2020 (2 pages) |
5 November 2020 | Director's details changed for Donal Edward Nial Mccollam on 19 November 2019 (2 pages) |
5 November 2020 | Notification of Donal Edward Nial Mccollam as a person with significant control on 9 August 2020 (2 pages) |
4 November 2020 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Gylen St Martins Perth PH2 6AW on 4 November 2020 (1 page) |
4 November 2020 | Appointment of Mrs Sophie Mccollam as a director on 1 December 2019 (2 pages) |
2 November 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
27 October 2020 | Statement of capital following an allotment of shares on 19 November 2019
|
21 October 2020 | Memorandum and Articles of Association (20 pages) |
21 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 October 2020 | Resolutions
|
21 October 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Director's details changed for Donal Edward Nial Mccollam on 30 November 2017 (2 pages) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 November 2019 | Termination of appointment of Fraser Scott Jackson as a director on 6 April 2018 (1 page) |
26 November 2019 | Termination of appointment of Neil Mackay Campbell as a director on 1 November 2019 (1 page) |
21 November 2019 | Resolutions
|
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 September 2015 | Appointment of Mr Fraser Scott Jackson as a director on 27 July 2015 (2 pages) |
3 September 2015 | Appointment of Mr Fraser Scott Jackson as a director on 27 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
30 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
6 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages) |
6 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (3 pages) |
17 September 2014 | Termination of appointment of Hbjg Limited as a director on 28 August 2013 (1 page) |
17 September 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 August 2013 (1 page) |
17 September 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 28 August 2013 (1 page) |
17 September 2014 | Appointment of Donal Edward Nial Mccollam as a director on 28 August 2013 (3 pages) |
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Appointment of Mr Neil Mackay Campbell as a director on 28 August 2013 (3 pages) |
17 September 2014 | Termination of appointment of Deborah Jane Almond as a director on 28 August 2013 (1 page) |
17 September 2014 | Appointment of Mr Neil Mackay Campbell as a director on 28 August 2013 (3 pages) |
17 September 2014 | Appointment of Donal Edward Nial Mccollam as a director on 28 August 2013 (3 pages) |
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Termination of appointment of Deborah Jane Almond as a director on 28 August 2013 (1 page) |
17 September 2014 | Termination of appointment of Hbjg Limited as a director on 28 August 2013 (1 page) |
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 August 2013 | Resolutions
|
27 August 2013 | Company name changed ensco 424 LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Company name changed ensco 424 LIMITED\certificate issued on 27/08/13
|
27 August 2013 | Resolutions
|
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|
9 August 2013 | Incorporation Statement of capital on 2013-08-09
|