Company NameHb Electrical Installations Limited
DirectorsLeslie Edward Burn and Paul John Hart
Company StatusActive
Company NumberSC476680
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Previous NameHb Electrics Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leslie Edward Burn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address12 Dunnswood Road
Wardpark South, Cumbernauld
Glasgow
G67 3EN
Scotland
Director NameMr Paul John Hart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address12 Dunnswood Road
Wardpark South, Cumbernauld
Glasgow
G67 3EN
Scotland

Location

Registered Address12 Dunnswood Road
Wardpark South, Cumbernauld
Glasgow
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

50 at £1Lesley Burn
50.00%
Ordinary
50 at £1Paul Hart
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

23 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
22 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
20 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
26 May 2020Change of details for Mr Leslie Edward Burn as a person with significant control on 13 October 2019 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
14 November 2019Registered office address changed from 8 Roseburn Court Cumbernauld Glasgow G67 3PS to 12 Dunnswood Road Wardpark South, Cumbernauld Glasgow G67 3EN on 14 November 2019 (1 page)
7 May 2019Change of details for Mr Paul John Hart as a person with significant control on 6 April 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mr Paul John Hart on 6 April 2019 (2 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
20 May 2014Director's details changed for Mr Lesley Edward Burn on 2 May 2014 (4 pages)
20 May 2014Director's details changed for Mr Lesley Edward Burn on 2 May 2014 (4 pages)
20 May 2014Director's details changed for Mr Lesley Edward Burn on 2 May 2014 (4 pages)
8 May 2014Company name changed hb electrics LIMITED\certificate issued on 08/05/14
  • CONNOT ‐
(4 pages)
8 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-03
(2 pages)
8 May 2014Company name changed hb electrics LIMITED\certificate issued on 08/05/14
  • CONNOT ‐
(4 pages)
8 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-03
(2 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)