Company NameHebrides Investments No. 1 Limited
DirectorRichard John Tee
Company StatusActive
Company Number07504923
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Previous NameHebrides Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Tee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
Surrey
CR0 0YN
Director NameMr Christopher Gill Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
Surrey
CR0 0YN
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameExecutors Of Roger Bramall Morgan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 31 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN

Location

Registered AddressSimpson Wreford & Partners Suffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75k at £0.001Alan Manfred Holyoake
23.08%
Ordinary
75k at £0.001Christopher Gill Harman
23.08%
Ordinary
50k at £0.001Andrew George Smith
15.38%
Ordinary
50k at £0.001Hebrides 2006 LLP
15.38%
Ordinary
37.5k at £0.001Roger Bramall Morgan
11.54%
Ordinary
37.5k at £0.001Trustee Of Rb Morgan & Ra Morgan Children's Trust
11.54%
Ordinary

Financials

Year2014
Net Worth-£11,531
Cash£8,780
Current Liabilities£1,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
2 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 March 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
14 March 2019Notification of Richard John Tee as a person with significant control on 31 December 2018 (2 pages)
14 March 2019Withdrawal of a person with significant control statement on 14 March 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 April 2018Termination of appointment of Christopher Gill Harman as a director on 29 December 2017 (1 page)
12 April 2018Termination of appointment of Andrew George Smith as a director on 29 December 2017 (1 page)
12 April 2018Appointment of Mr Richard John Tee as a director on 29 December 2017 (2 pages)
7 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 May 2017Termination of appointment of Roger Bramall Morgan as a director on 31 March 2017 (1 page)
21 May 2017Termination of appointment of Roger Bramall Morgan as a director on 31 March 2017 (1 page)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 325
(6 pages)
24 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 325
(6 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
1 February 2016Total exemption full accounts made up to 31 December 2014 (11 pages)
1 February 2016Total exemption full accounts made up to 31 December 2014 (11 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 325
(6 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 325
(6 pages)
4 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 325
(6 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 325
(6 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
15 December 2011Memorandum and Articles of Association (17 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2011Memorandum and Articles of Association (17 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed hebrides investments LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(4 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed hebrides investments LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 325
(5 pages)
14 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 325
(5 pages)
14 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2011Appointment of Roger Bramall Morgan as a director (3 pages)
19 April 2011Appointment of Mr Andrew George Smith as a director (3 pages)
19 April 2011Appointment of Mr Andrew George Smith as a director (3 pages)
19 April 2011Appointment of Roger Bramall Morgan as a director (3 pages)
14 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
14 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)