• UK
  • HBH (SCOTLAND) LTD. - 47, Grange View, Linlithgow, EH49 7HY, United Kingdom

Company Information

Company registration number
SC353095
Company Status
CLOSED
Country
United Kingdom
Registered Address
47
Grange View
Linlithgow
EH49 7HY
Scotland
47, Grange View, Linlithgow, EH49 7HY, Scotland UK

Management

Managing Directors
HELEN HARVIE
JAMES ALEXANDER HARVIE
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-01-07
Dissolved on
2021-01-12
SIC/NACE
78109 - Other activities of employment placement agencies

Ownership

Beneficial Owners
Mr James Alexander Harvie

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2016-12-31
Last Date: 2015-03-31
Last Return Made Up To:
2013-01-07

HBH (SCOTLAND) LTD. Company Description

HBH (SCOTLAND) LTD. is a ltd registered in United Kingdom with the Company reg no SC353095. Its current trading status is "closed". It was registered 2009-01-07. It has declared SIC or NACE codes as "78109 - Other activities of employment placement agencies". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-01-07.It can be contacted at 47 .
More information

Get HBH (SCOTLAND) LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Hbh (Scotland) Ltd. - 47, Grange View, Linlithgow, EH49 7HY, United Kingdom

Did you know? kompany provides original and official company documents for HBH (SCOTLAND) LTD. as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 06/01/16 FULL LIST (2016-01-06) - AR01

    Add to Cart
     
  • 06/01/15 FULL LIST (2015-01-06) - AR01

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-07-06) - AA

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-06-10) - AA

    Add to Cart
     
  • 07/01/14 FULL LIST (2014-01-14) - AR01

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-05-13) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/04/2013 FROM (2013-04-03) - AD01

    Add to Cart
     
  • 07/01/13 FULL LIST (2013-01-11) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-05-30) - AA

    Add to Cart
     
  • 07/01/12 FULL LIST (2012-02-17) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JAMES ALEXANDER HARVIE (2011-10-14) - AP01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-05-25) - AA

    Add to Cart
     
  • 07/01/11 FULL LIST (2011-03-18) - AR01

    Add to Cart
     
  • 09/08/10 STATEMENT OF CAPITAL GBP 2 (2010-08-24) - SH01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-07-26) - AA

    Add to Cart
     
  • 07/01/10 FULL LIST (2010-01-07) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / HELEN HARVIE / 07/01/2010 (2010-01-07) - CH01

    Add to Cart
     
  • CURREXT FROM 31/01/2010 TO 31/03/2010 (2009-03-10) - 225

    Add to Cart
     
  • DIRECTOR APPOINTED HELEN HARVIE (2009-01-22) - 288a

    Add to Cart
     
  • ADOPT MEM AND ARTS 07/01/2009 (2009-01-19) - RES01

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT (2009-01-09) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. (2009-01-09) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-01-07) - NEWINC

    Add to Cart
     

expand_less