Background WavePink WaveYellow Wave

HBJ 452 LIMITED (SC192669)

HBJ 452 LIMITED (SC192669) is an active UK company. incorporated on 19 January 1999. with registered office in Dunbar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HBJ 452 LIMITED has been registered for 27 years. Current directors include MOODIE, Donald Peter, MOODIE, Peter Harkess.

Company Number
SC192669
Status
active
Type
ltd
Incorporated
19 January 1999
Age
27 years
Address
2a Thorntonloch Holdings, Dunbar, EH42 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOODIE, Donald Peter, MOODIE, Peter Harkess
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBJ 452 LIMITED

HBJ 452 LIMITED is an active company incorporated on 19 January 1999 with the registered office located in Dunbar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HBJ 452 LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

SC192669

LTD Company

Age

27 Years

Incorporated 19 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

2a Thorntonloch Holdings Innerwick Dunbar, EH42 1QT,

Previous Addresses

Trinity House 31 Lynedoch Street Glasgow G3 6AA
From: 15 January 2014To: 14 December 2023
C/O Peterhead Fisherman Ltd Suites 13-16, Alexandra House Port Henry Pier, Peterhead Aberdeenshire AB42 1ZY
From: 19 January 1999To: 15 January 2014
Timeline

2 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Jan 99
Loan Cleared
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOODIE, Donald Peter

Active
Cypress Glade, LivingstonEH54 9JH
Born November 1974
Director
Appointed 25 Jan 2006

MOODIE, Peter Harkess

Active
The Steading, DunbarEH42 1QT
Born September 1952
Director
Appointed 17 Jun 1999

MURRAY, Graeme Alexander

Resigned
66 Ness Circle, EllonAB41 9BR
Secretary
Appointed 17 Feb 2004
Resigned 31 Jul 2009

PATERSON, William Gauld

Resigned
Balmoor Terrace, PeterheadAB42 1ER
Secretary
Appointed 31 Mar 2009
Resigned 08 Nov 2017

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 19 Jan 1999
Resigned 17 Feb 2004

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 19 Jan 1999
Resigned 17 Jun 1999

Persons with significant control

2

Mr Donald Peter Moodie

Active
Adambrae, LivingstonEH54 9JH
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Harkess Moodie

Active
2a Thornton Loch Holdings, DunbarEH42 1QT
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
410(Scot)410(Scot)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
287Change of Registered Office
Incorporation Company
19 January 1999
NEWINCIncorporation