About

Registered Number: SC262482
Date of Incorporation: 27/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Building 5, Templeton Business Centre, 62 Templeton Street, Glasgow, G40 1DA,

 

Founded in 2004, Hebhomes Ltd has its registered office in Glasgow, it's status is listed as "Active". There is one director listed as Stephen, Alasdair Macgregor for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHEN, Alasdair Macgregor 27 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 26 September 2019
AD01 - Change of registered office address 15 August 2019
RESOLUTIONS - N/A 26 July 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 25 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 23 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 19 May 2010
AR01 - Annual Return 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 26 February 2008
353 - Register of members 25 February 2008
AA - Annual Accounts 06 January 2008
363a - Annual Return 29 January 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 23 November 2005
410(Scot) - N/A 06 September 2005
363s - Annual Return 29 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
225 - Change of Accounting Reference Date 18 February 2004
353 - Register of members 18 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.