UKBizDB.co.uk

HSB HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hsb Holdings Limited. The company was founded 20 years ago and was given the registration number SC260511. The firm's registered office is in ALTENS INDUSTRIAL ESTATE. You can find them at Bourtree House, Minto Drive, Altens Industrial Estate, Aberdeen. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HSB HOLDINGS LIMITED
Company Number:SC260511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2003
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bourtree House, Minto Drive, Altens Industrial Estate, Aberdeen, AB12 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary18 July 2023Active
57, Morningfield Road, Aberdeen, Scotland, AB15 4AP

Director24 March 2004Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director27 May 2022Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director27 May 2022Active
7 St Peters Road, Newtonhill, Aberdeen, AB39 3RG

Director24 March 2004Active
10, Meadowlands Avenue, Westhill, Scotland, AB32 6EH

Director24 March 2004Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director27 May 2022Active
10, Meadowlands Avenue, Westhill, Scotland, AB32 6EH

Secretary08 April 2004Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary09 December 2003Active
8, Woodlands Walk, Cults, Aberdeen, United Kingdom, AB15 9DW

Director24 March 2004Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director09 December 2003Active

People with Significant Control

Hutcheon Investments Limited
Notified on:27 May 2022
Status:Active
Country of residence:United Kingdom
Address:Bourtree House, Minto Drive, Aberdeen, United Kingdom, AB12 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary David Campbell
Notified on:08 December 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:Scotland
Address:57, Morningfield Road, Aberdeen, Scotland, AB15 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Address

Move registers to registered office company with new address.

Download
2023-12-15Address

Change sail address company with old address new address.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-08-09Officers

Appoint corporate secretary company with name date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-08-09Address

Change registered office address company with date old address new address.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Incorporation

Memorandum articles.

Download
2022-06-06Resolution

Resolution.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-08-03Accounts

Accounts with accounts type group.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type group.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.