Background WavePink WaveYellow Wave

HB (CSCT) LIMITED (SC231364)

HB (CSCT) LIMITED (SC231364) is an active UK company. incorporated on 10 May 2002. with registered office in Aberdeen. The company operates in the Construction sector, engaged in construction of domestic buildings. HB (CSCT) LIMITED has been registered for 23 years. Current directors include LEWIS, Katie, STONE, Timothy Huw.

Company Number
SC231364
Status
active
Type
ltd
Incorporated
10 May 2002
Age
23 years
Address
Blairton House Old Aberdeen Road, Aberdeen, AB23 8SH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LEWIS, Katie, STONE, Timothy Huw
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB (CSCT) LIMITED

HB (CSCT) LIMITED is an active company incorporated on 10 May 2002 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HB (CSCT) LIMITED was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

SC231364

LTD Company

Age

23 Years

Incorporated 10 May 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

REDROW HOMES (CITY SCOTLAND) LIMITED
From: 5 February 2003To: 1 July 2010
PARK LANE CITY LIMITED
From: 28 June 2002To: 5 February 2003
BLP 2002-31 LIMITED
From: 10 May 2002To: 28 June 2002
Contact
Address

Blairton House Old Aberdeen Road Balmedie Aberdeen, AB23 8SH,

Previous Addresses

C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom
From: 24 May 2023To: 1 November 2024
Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland
From: 24 May 2023To: 24 May 2023
C/O Mr K T Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG
From: 3 June 2014To: 24 May 2023
140 Tlt Llp West George Street Glasgow G2 2HG Scotland
From: 25 February 2014To: 3 June 2014
C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland
From: 15 August 2011To: 25 February 2014
Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX
From: 10 May 2002To: 15 August 2011
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Aug 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jun 16
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 01 Aug 2025

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 06 Mar 2026

STONE, Timothy Huw

Active
St David's Park, FlintshireCH5 3RX
Born September 1978
Director
Appointed 27 Jun 2025

COPE, Graham Anthony

Resigned
Cadworks, 41 West Campbell StreetG2 6SE
Secretary
Appointed 14 Jan 2003
Resigned 30 Nov 2023

FORD, Bethany

Resigned
St. David's Park, EwloeCH5 3RX
Secretary
Appointed 30 Nov 2023
Resigned 31 Jul 2025

ROBINSON, David Sean

Resigned
36a Langside Drive, GlasgowG43 2QQ
Secretary
Appointed 27 Jun 2002
Resigned 14 Jan 2003

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 10 May 2002
Resigned 27 Jun 2002

ANDERSON, Anne Janet

Resigned
195 The Moorings, Dalgetty BayKY11 9GX
Born April 1972
Director
Appointed 02 Jun 2005
Resigned 08 Jan 2007

CAMPBELL-KELLY, David John

Resigned
Bridgemere Hosue, Willoughby WaterleysLE8 6BU
Born September 1957
Director
Appointed 18 Mar 2009
Resigned 26 Nov 2009

CLARKE, Brian John

Resigned
53 Dunellan Road, GlasgowG62 7RE
Born December 1963
Director
Appointed 27 Jun 2002
Resigned 11 May 2006

COPE, Graham Anthony

Resigned
Cadworks, 41 West Campbell StreetG2 6SE
Born February 1964
Director
Appointed 22 Nov 2021
Resigned 30 Nov 2023

COPE, Graham Anthony

Resigned
Turnberry House, KelsallCW6 0GD
Born February 1964
Director
Appointed 14 Jan 2003
Resigned 19 Mar 2009

CROMBIE, Colin

Resigned
3 Crinan Place, DunfermlineKY11 8FR
Born November 1973
Director
Appointed 21 Feb 2006
Resigned 27 Feb 2009

DAVIES, Helen

Resigned
Old Aberdeen Road, AberdeenAB23 8SH
Born March 1966
Director
Appointed 22 Nov 2021
Resigned 31 Jul 2025

HARVEY, Barry Kendrick

Resigned
Hollybank Pepper Street, WarringtonWA4 4SB
Born May 1945
Director
Appointed 14 Jan 2003
Resigned 30 Jun 2007

MCBRIDE, Alexander Clunie

Resigned
West George Street, GlasgowG2 2HG
Born July 1959
Director
Appointed 31 Jul 2011
Resigned 14 Feb 2014

MCBRIDE, Alexander Clunie

Resigned
Cupar Road, LevenKY8 6DQ
Born July 1959
Director
Appointed 26 Nov 2009
Resigned 30 May 2012

MILLAR, Gordon

Resigned
Rowan Dale Torwood, LarbertFK5 4SN
Born May 1945
Director
Appointed 14 Jan 2003
Resigned 02 Mar 2006

PARRY, Clive Thomas

Resigned
140 West George Street, GlasgowG2 2HG
Born April 1956
Director
Appointed 14 Feb 2014
Resigned 22 Nov 2021

PATON, Irene

Resigned
17 Dunollie Place, GartcoshG69 8LN
Born April 1964
Director
Appointed 21 Feb 2006
Resigned 31 Jul 2011

POWELL, Michael Robert

Resigned
8 Kentmere Close, GatleySK8 4RD
Born October 1956
Director
Appointed 14 Jan 2003
Resigned 17 Feb 2007

ROBINSON, David Sean

Resigned
36a Langside Drive, GlasgowG43 2QQ
Born January 1964
Director
Appointed 27 Jun 2002
Resigned 11 May 2006

ROBINSON, Neil

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1962
Director
Appointed 31 Dec 2023
Resigned 27 Jun 2025

SCOTT, Michael Ian

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born January 1977
Director
Appointed 21 Aug 2025
Resigned 13 Nov 2025

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 10 May 2002
Resigned 27 Jun 2002

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 10 May 2002
Resigned 27 Jun 2002

REDROW HOMES LIMITED

Resigned
St Davids Park, EwloeCH5 3RX
Corporate director
Appointed 18 Mar 2009
Resigned 09 May 2016

Persons with significant control

1

140 West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Corporate Director Company With Change Date
15 July 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288cChange of Particulars
Legacy
31 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
2 April 2004
288cChange of Particulars
Legacy
10 September 2003
288cChange of Particulars
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
410(Scot)410(Scot)
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
4 February 2003
AUDAUD
Legacy
3 February 2003
410(Scot)410(Scot)
Legacy
3 February 2003
225Change of Accounting Reference Date
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
419a(Scot)419a(Scot)
Legacy
23 January 2003
287Change of Registered Office
Legacy
13 September 2002
410(Scot)410(Scot)
Legacy
11 September 2002
410(Scot)410(Scot)
Legacy
10 September 2002
410(Scot)410(Scot)
Legacy
4 September 2002
410(Scot)410(Scot)
Mortgage Alter Floating Charge
29 August 2002
466(Scot)466(Scot)
Legacy
12 August 2002
225Change of Accounting Reference Date
Legacy
12 August 2002
88(2)R88(2)R
Memorandum Articles
7 August 2002
MEM/ARTSMEM/ARTS
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
410(Scot)410(Scot)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2002
NEWINCIncorporation