HILLCREST ENTERPRISES (2019) LIMITED

HILLCREST ENTERPRISES (2019) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHILLCREST ENTERPRISES (2019) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC117049
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HILLCREST ENTERPRISES (2019) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HILLCREST ENTERPRISES (2019) LIMITED located?

    Registered Office Address
    1 Explorer Road
    DD2 1EG Dundee
    Tayside
    Undeliverable Registered Office AddressNo

    What were the previous names of HILLCREST ENTERPRISES (2019) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLCREST ENTERPRISES LIMITEDMar 28, 2013Mar 28, 2013
    GOWRIE HOUSING TRUST LIMITEDMar 29, 1989Mar 29, 1989

    What are the latest accounts for HILLCREST ENTERPRISES (2019) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HILLCREST ENTERPRISES (2019) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 44 in full

    1 pagesMR04

    Satisfaction of charge 42 in full

    1 pagesMR04

    Satisfaction of charge 36 in full

    1 pagesMR04

    Satisfaction of charge 34 in full

    1 pagesMR04

    Satisfaction of charge 35 in full

    1 pagesMR04

    Satisfaction of charge 27 in full

    1 pagesMR04

    Satisfaction of charge 25 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 29, 2021 with no updates

    3 pagesCS01

    Who are the officers of HILLCREST ENTERPRISES (2019) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Fiona
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Secretary
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    204472530001
    COLLINS, Ian Philip
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    United KingdomBritishArea Manager192245540001
    JOHNSTON, Wendy Elizabeth
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    United KingdomBritishHousing Policy Analyst5814080002
    RINTOUL, Archie
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    ScotlandBritishRetired244095180001
    CROMBIE, Martin Matthew
    12 Abertay Street
    DD5 2QH Dundee
    Angus
    Secretary
    12 Abertay Street
    DD5 2QH Dundee
    Angus
    British104119470001
    HUTT, David
    11 Cairngorm Drive
    KY6 3NT Glenrothes
    Fife
    Secretary
    11 Cairngorm Drive
    KY6 3NT Glenrothes
    Fife
    British1277120002
    LINTON, Angela Margaret
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Secretary
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    British55599760002
    LINTON, Angela Margaret
    499 Brook Street
    Broughty Ferry
    DD5 2DZ Dundee
    Tayside
    Secretary
    499 Brook Street
    Broughty Ferry
    DD5 2DZ Dundee
    Tayside
    British55599760001
    MILROY, James Alexander
    East Balgillo House
    Bagillo Road
    DD5 3ED Broughty Ferry
    Dundee,Tayside
    Secretary
    East Balgillo House
    Bagillo Road
    DD5 3ED Broughty Ferry
    Dundee,Tayside
    BritishDirector35347960001
    WATT, Alastair
    Ground Floor 4 Westfield Place
    DD1 4JU Dundee
    Secretary
    Ground Floor 4 Westfield Place
    DD1 4JU Dundee
    British751890001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300381
    196099970001
    ANDERSON, David George
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishChartered Accountant130446880001
    BANKS, Leslie
    442 Brook Street
    Broughty Ferry
    DD5 Dundee
    Director
    442 Brook Street
    Broughty Ferry
    DD5 Dundee
    BritishHousing Officer751860001
    BIRSE, Kenneth George
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    ScotlandBritishSemi-Retired58695670002
    CANT, Helena
    42 High Street
    KY13 8AN Kinross
    Director
    42 High Street
    KY13 8AN Kinross
    BritishDevelopment Officer62052480001
    DONALDSON, Marianne
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishCivil Servant178350540001
    GRAHAM, Lena Jean
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishRetired49609350002
    HOPWOOD, Sylvia Elaine
    6 Strips Of Craigie Road
    DD4 7PZ Dundee
    Angus
    Director
    6 Strips Of Craigie Road
    DD4 7PZ Dundee
    Angus
    ScotlandBritishMedical Practitioner751850001
    JOHNSTON, Wendy Elizabeth
    7 Westfield Lane
    DD1 4JX Dundee
    Angus
    Director
    7 Westfield Lane
    DD1 4JX Dundee
    Angus
    BritishSenior Housing Officer5814080001
    KERNAHAN, John Robertson
    22 Coralbank
    Rattray
    PH10 7EW Blairgowrie
    Perthshire
    Director
    22 Coralbank
    Rattray
    PH10 7EW Blairgowrie
    Perthshire
    BritishHousing Officer39423790001
    KIRBY, Terence
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    ScotlandBritishRetired240223320001
    LEISHMAN, Ian
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishTextile Designer55599750001
    LEISHMAN, Ian
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishTextile Designer55599750001
    LENDON, Robin Mark
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    ScotlandBritishHr Professional208575530001
    MAY, Alison Mary
    6 Leemount Lane
    Broughty Ferry
    DD5 1LA Dundee
    Tayside
    Director
    6 Leemount Lane
    Broughty Ferry
    DD5 1LA Dundee
    Tayside
    BritishCounsellor55599740001
    MCALLISTER, David Henry
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishLecturer264620001
    MCQUILLAN, Heather
    5 Kerrystone Court
    DD4 8XJ Dundee
    Tayside
    Director
    5 Kerrystone Court
    DD4 8XJ Dundee
    Tayside
    United KingdomScottishHousing Development Officer73466650001
    MILROY, Sandy
    East Balgillo House
    Broughty Ferry
    DD5 3 Dundee
    Director
    East Balgillo House
    Broughty Ferry
    DD5 3 Dundee
    BritishDirector Housing751880001
    RODGER, Kim Jane
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishRetired178024370001
    SMART, Ian Archibald
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishRetired178024790001
    THOMS, Ronald Gardiner
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    ScotlandBritishAccountant199997380001
    WATSON, Prudence Jean
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    Director
    Explorer Road
    DD2 1EG Dundee
    1
    Tayside
    Scotland
    ScotlandBritishRetired Clinical Psychologist73466550001
    WATT, Alastair
    17 Hillside Road
    DD2 1QZ Dundee
    Angus
    Director
    17 Hillside Road
    DD2 1QZ Dundee
    Angus
    BritishDeputy Director751890002
    WHITE, Gillian
    28 Forest Park Road
    DD1 5NX Dundee
    Tayside
    Director
    28 Forest Park Road
    DD1 5NX Dundee
    Tayside
    BritishProject Manager73466750001

    Who are the persons with significant control of HILLCREST ENTERPRISES (2019) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hillcrest Homes (Scotland) Limited
    Explorer Road
    Dundee Technology Park
    DD2 1EG Dundee
    1
    Scotland
    Apr 06, 2016
    Explorer Road
    Dundee Technology Park
    DD2 1EG Dundee
    1
    Scotland
    No
    Legal FormRegistered Social Landlord, And Charity
    Legal AuthorityCompanies Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HILLCREST ENTERPRISES (2019) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 09, 2013
    Delivered On Aug 21, 2013
    Outstanding
    Brief description
    An cala 6 lathro court kinross. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Social Investment Scotland
    Transactions
    • Aug 21, 2013Registration of a charge (MR01)
    Standard security
    Created On Jul 05, 2007
    Delivered On Jul 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4 rosefield street ANG41040 and 17 and 19 rosefield street ANG41036, dundee.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 13, 2007Registration of a charge (410)
    Standard security
    Created On Oct 27, 2006
    Delivered On Nov 07, 2006
    Outstanding
    Amount secured
    £27,050
    Short particulars
    36 drummormie road, cairneyhill, dunfermline, fife FFE49078.
    Persons Entitled
    • John William Alan Hamilton and Another
    Transactions
    • Nov 07, 2006Registration of a charge (410)
    Standard security
    Created On May 12, 2006
    Delivered On May 20, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as tayview house, shore road, perth pth 27530.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 20, 2006Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On May 12, 2006
    Delivered On May 19, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That plot of ground situated to the west of shore road, perth extending to 426 square metres (title number pth 27530).
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • May 19, 2006Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 17, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13 alexander road, glenrothes, fife ffe 59380.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 22, 2006Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 17, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming thirteen alexander road, glenrothes ffe 59380.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Mar 22, 2006Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 21, 2005
    Delivered On Nov 25, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost ground floor flat, 2 riverside court, rattray, blairgowrie PTH17607.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 25, 2005Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 21, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Northmost third floor flat, 63 albert street, dundee ANG23268.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 2005Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 21, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Southmost ground floor flat, 107 strathmartine road, dundee ANG1981.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 2005Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 21, 2005
    Delivered On Nov 24, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Eastmost ground floor flat, 19 milnbank road, dundee ANG17421.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 2005Registration of a charge (410)
    Standard security
    Created On Nov 21, 2005
    Delivered On Nov 24, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor flat, 182 strathmartine road, dundee ANG19709.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 24, 2005Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 04, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 2, 11 county place, perth PTH4242.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Oct 13, 2005Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 04, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    135 nimmo avenue, perth PTH21898.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Oct 13, 2005Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Oct 04, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9B murray street, perth PTH20971.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Oct 13, 2005Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 31, 2005
    Delivered On Sep 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    11/2 county place, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 10, 2005Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 29, 2005
    Delivered On Sep 01, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    135 nimmo avenue, perth.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 01, 2005Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jul 26, 2005
    Delivered On Aug 02, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    28 new road, milnathort, kinross.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 02, 2005Registration of a charge (410)
    Standard security
    Created On Jun 22, 2005
    Delivered On Jul 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That property known as butterburn clinic, reid square, hill street, dundee.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    Standard security
    Created On Jun 21, 2005
    Delivered On Jul 08, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    That cottage and others known as 18 main street, thornton (title number FFE59769).
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jul 08, 2005Registration of a charge (410)
    Standard security
    Created On Apr 05, 2005
    Delivered On Apr 23, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36 drummormie road, cairneyhill, dunfermline.
    Persons Entitled
    • Scottish Ministers
    Transactions
    • Apr 23, 2005Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 05, 2005
    Delivered On Apr 11, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    36 drummormie road, cairneyhill, fife FFE49078.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 11, 2005Registration of a charge (410)
    • Sep 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 10, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Top floor flat, eden house, lodge street, crieff PTH17606.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Feb 17, 2005Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 04, 2005
    Delivered On Feb 16, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost house on second floor in the block at atholl street & kinnoull street, perth.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Feb 16, 2005Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 04, 2005
    Delivered On Feb 10, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground floor flat and garden ground 11 malcolm court, perth.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Feb 10, 2005Registration of a charge (410)
    • Sep 08, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0