Hb (csct) Limited 41 WEST CAMPBELL STREET


Hb (csct) started in year 2002 as Private Limited Company with registration number SC231364. The Hb (csct) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in 41 West Campbell Street at C/o Tlt Llp Cadworks. Postal code: G2 6SE. Since 2010-07-01 Hb (csct) Limited is no longer carrying the name Redrow Homes (city Scotland).

At the moment there are 2 directors in the the company, namely Neil R. and Helen D.. In addition one secretary - Bethany F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hb (csct) Limited Address / Contact

Office Address C/o Tlt Llp Cadworks
Office Address2 9th Floor
Town 41 West Campbell Street
Post code G2 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC231364
Date of Incorporation Fri, 10th May 2002
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Neil R.

Position: Director

Appointed: 31 December 2023

Bethany F.

Position: Secretary

Appointed: 30 November 2023

Helen D.

Position: Director

Appointed: 22 November 2021

Graham C.

Position: Director

Appointed: 22 November 2021

Resigned: 30 November 2023

Clive P.

Position: Director

Appointed: 14 February 2014

Resigned: 22 November 2021

Alexander M.

Position: Director

Appointed: 31 July 2011

Resigned: 14 February 2014

Alexander M.

Position: Director

Appointed: 26 November 2009

Resigned: 30 May 2012

Redrow Homes Limited

Position: Corporate Director

Appointed: 18 March 2009

Resigned: 09 May 2016

David C.

Position: Director

Appointed: 18 March 2009

Resigned: 26 November 2009

Irene P.

Position: Director

Appointed: 21 February 2006

Resigned: 31 July 2011

Colin C.

Position: Director

Appointed: 21 February 2006

Resigned: 27 February 2009

Anne A.

Position: Director

Appointed: 02 June 2005

Resigned: 08 January 2007

Graham C.

Position: Director

Appointed: 14 January 2003

Resigned: 19 March 2009

Graham C.

Position: Secretary

Appointed: 14 January 2003

Resigned: 30 November 2023

Barry H.

Position: Director

Appointed: 14 January 2003

Resigned: 30 June 2007

Michael P.

Position: Director

Appointed: 14 January 2003

Resigned: 17 February 2007

Gordon M.

Position: Director

Appointed: 14 January 2003

Resigned: 02 March 2006

David R.

Position: Director

Appointed: 27 June 2002

Resigned: 11 May 2006

David R.

Position: Secretary

Appointed: 27 June 2002

Resigned: 14 January 2003

Brian C.

Position: Director

Appointed: 27 June 2002

Resigned: 11 May 2006

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 27 June 2002

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 27 June 2002

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2002

Resigned: 27 June 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Hb (Cpts) Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hb (Cpts) Limited

C/O Tlt Solicitors 140 West George Street, Glasgow, G2 2HG, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc1079513
Notified on 10 March 2017
Nature of control: 75,01-100% shares

Company previous names

Redrow Homes (city Scotland) July 1, 2010
Park Lane City February 5, 2003
Blp 2002-31 June 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 20th, November 2023
Free Download (1 page)

Company search