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.
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 | : |
|
Registered Address | : | Bourtree House, Minto Drive, Altens Industrial Estate, Aberdeen, AB12 3LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Corporate Secretary | 18 July 2023 | Active |
57, Morningfield Road, Aberdeen, Scotland, AB15 4AP | Director | 24 March 2004 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 27 May 2022 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 27 May 2022 | Active |
7 St Peters Road, Newtonhill, Aberdeen, AB39 3RG | Director | 24 March 2004 | Active |
10, Meadowlands Avenue, Westhill, Scotland, AB32 6EH | Director | 24 March 2004 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 27 May 2022 | Active |
10, Meadowlands Avenue, Westhill, Scotland, AB32 6EH | Secretary | 08 April 2004 | Active |
18-20 Queen's Road, Aberdeen, AB15 4ZT | Corporate Nominee Secretary | 09 December 2003 | Active |
8, Woodlands Walk, Cults, Aberdeen, United Kingdom, AB15 9DW | Director | 24 March 2004 | Active |
515 North Deeside Road, Aberdeen, AB15 4ZT | Nominee Director | 09 December 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Address | Move registers to registered office company with new address. | Download |
2023-12-15 | Address | Change sail address company with old address new address. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-09 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type group. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Incorporation | Memorandum articles. | Download |
2022-06-06 | Resolution | Resolution. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-03 | Accounts | Accounts with accounts type group. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type group. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.