-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
06/01/16 FULL LIST (2016-01-06) - AR01
keyboard_arrow_right 2015
-
06/01/15 FULL LIST (2015-01-06) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-07-06) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-06-10) - AA
-
07/01/14 FULL LIST (2014-01-14) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-05-13) - AA
-
REGISTERED OFFICE CHANGED ON 03/04/2013 FROM (2013-04-03) - AD01
-
07/01/13 FULL LIST (2013-01-11) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-05-30) - AA
-
07/01/12 FULL LIST (2012-02-17) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MR JAMES ALEXANDER HARVIE (2011-10-14) - AP01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-05-25) - AA
-
07/01/11 FULL LIST (2011-03-18) - AR01
keyboard_arrow_right 2010
-
09/08/10 STATEMENT OF CAPITAL GBP 2 (2010-08-24) - SH01
-
31/03/10 TOTAL EXEMPTION SMALL (2010-07-26) - AA
-
07/01/10 FULL LIST (2010-01-07) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / HELEN HARVIE / 07/01/2010 (2010-01-07) - CH01
keyboard_arrow_right 2009
-
CURREXT FROM 31/01/2010 TO 31/03/2010 (2009-03-10) - 225
-
DIRECTOR APPOINTED HELEN HARVIE (2009-01-22) - 288a
-
ADOPT MEM AND ARTS 07/01/2009 (2009-01-19) - RES01
-
APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT (2009-01-09) - 288b
-
APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. (2009-01-09) - 288b
-
INCORPORATION DOCUMENTS (2009-01-07) - NEWINC