THE HILL ADAMSON

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE HILL ADAMSON
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC228027
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE HILL ADAMSON?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is THE HILL ADAMSON located?

    Registered Office Address
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HILL ADAMSON?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH NATIONAL PHOTOGRAPHY CENTRE LIMITEDJun 26, 2002Jun 26, 2002
    SNPC LIMITEDFeb 13, 2002Feb 13, 2002

    What are the latest accounts for THE HILL ADAMSON?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for THE HILL ADAMSON?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Tm Company Services Limited as a secretary on Nov 05, 2012

    1 pagesTM02

    Termination of appointment of Calum Colvin as a director on Sep 28, 2012

    2 pagesTM01

    Termination of appointment of Ray Mckenzie as a director on Sep 18, 2012

    2 pagesTM01

    Termination of appointment of Colin Bruce Cavers as a director on Sep 18, 2012

    2 pagesTM01

    Termination of appointment of Andrew Mayhew Holmes as a director on Sep 18, 2012

    2 pagesTM01

    Termination of appointment of Sara Frances Stevenson as a director on Sep 18, 2012

    2 pagesTM01

    Termination of appointment of Norman Hunter Reid as a director on Sep 18, 2012

    2 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Termination of appointment of Richard Martin Findlay as a director on Apr 18, 2012

    2 pagesTM01

    Termination of appointment of Gillian Parsons as a director on Feb 06, 2012

    2 pagesTM01

    Annual return made up to Feb 13, 2012 no member list

    14 pagesAR01

    Director's details changed for Colin Bruce Cavers on Feb 12, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Feb 13, 2011 no member list

    14 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Appointment of Ray Mckenzie as a director

    3 pagesAP01

    Appointment of Gillian Parsons as a director

    3 pagesAP01

    Termination of appointment of Jacqueline Edwards as a director

    1 pagesTM01

    Appointment of Professor Calum Calvin as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Nov 02, 2012Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Appointment of Colin Bruce Cavers as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Nov 02, 2012Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Appointment of Colin Bruce Cavers as a director

    3 pagesAP01

    Appointment of Professor Calum Colvin as a director

    3 pagesAP01

    Who are the officers of THE HILL ADAMSON?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, David
    Rosebank
    150 West Princes Street
    G84 8BH Helensburgh
    Dunbartonshire
    Director
    Rosebank
    150 West Princes Street
    G84 8BH Helensburgh
    Dunbartonshire
    ScotlandBritish34694340001
    GILLANDERS, Robin
    Scotland Street
    EH3 6PX Edinburgh
    14
    Midlothian
    Director
    Scotland Street
    EH3 6PX Edinburgh
    14
    Midlothian
    ScotlandBritish165230002
    TM COMPANY SERVICES LIMITED
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay, 133
    Midlothian
    Nominee Secretary
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay, 133
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC127819
    900003420001
    CARSWELL, Andrew John
    33 Erskine Hill
    Polmont
    FK2 0UH Falkirk
    Stirlingshire
    Director
    33 Erskine Hill
    Polmont
    FK2 0UH Falkirk
    Stirlingshire
    British57567910001
    CAVERS, Colin Bruce
    Lauriston Place
    EH3 9DF Edinburgh
    Edinburgh College Of Art
    Scotland
    Director
    Lauriston Place
    EH3 9DF Edinburgh
    Edinburgh College Of Art
    Scotland
    ScotlandBritish154779180001
    CLOSE, Christopher Peter
    21 Kirkhill Road
    EH16 5DE Edinburgh
    Lothian
    Director
    21 Kirkhill Road
    EH16 5DE Edinburgh
    Lothian
    British84063180001
    COLVIN, Calum, Professor
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    UkBritish154778980001
    DALTON, Kennedy Fletcher
    3 Bonaly Road
    EH13 0EA Edinburgh
    Director
    3 Bonaly Road
    EH13 0EA Edinburgh
    ScotlandBritish1079450003
    DOWNIE, James
    19 Inverleith Row
    EH3 5LS Edinburgh
    Midlothian
    Director
    19 Inverleith Row
    EH3 5LS Edinburgh
    Midlothian
    British46253770001
    EDWARDS, Jacqueline Russell
    12b Summerside Place
    EH6 4NZ Edinburgh
    Midlothian
    Director
    12b Summerside Place
    EH6 4NZ Edinburgh
    Midlothian
    ScotlandBritish123084760001
    ELDER, Adam
    64 Polwarth Gardens
    EH11 1LL Edinburgh
    Lothian
    Director
    64 Polwarth Gardens
    EH11 1LL Edinburgh
    Lothian
    British84063330001
    EMSLIE, Donald Gordon
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Director
    32 Drumsheugh Gardens
    EH3 7RN Edinburgh
    ScotlandBritish61177720002
    FINDLAY, Richard Martin
    1 Darnaway Street
    EH3 6DW Edinburgh
    Director
    1 Darnaway Street
    EH3 6DW Edinburgh
    ScotlandBritish42491920002
    GILLANDERS, Robin
    14 Scotland Street
    EH3 6PX Edinburgh
    Midlothian
    Director
    14 Scotland Street
    EH3 6PX Edinburgh
    Midlothian
    ScotlandBritish165230002
    HOGEL, Carol Colburn
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    Director
    1 Carlton Terrace
    EH7 5DD Edinburgh
    Midlothian
    United StatesAmerican5641360001
    HOLMES, Andrew Mayhew
    Lower Oakfield
    PH16 5DS Pitlochry
    Strathtummel, 17
    Perthshire
    United Kingdom
    Director
    Lower Oakfield
    PH16 5DS Pitlochry
    Strathtummel, 17
    Perthshire
    United Kingdom
    UkBritish67072910002
    LANDELS, James Paxton, Mr.
    13 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    Director
    13 Wardie Dell
    EH5 1AE Edinburgh
    Midlothian
    ScotlandBritish30640860001
    MCKENZIE, Ray
    167 Renfrew Street
    G3 6RQ Glasgow
    Glasgow School Of Art
    Scotland
    Director
    167 Renfrew Street
    G3 6RQ Glasgow
    Glasgow School Of Art
    Scotland
    UkBritish112280740001
    MEEK, Jeffrey Andrew Callaghan
    22a Heriot Row
    EH3 6EN Edinburgh
    Director
    22a Heriot Row
    EH3 6EN Edinburgh
    British56268610001
    MENZIES, Neil Graham Finlay
    13 Northumberland Street
    EH3 6LL Edinburgh
    Director
    13 Northumberland Street
    EH3 6LL Edinburgh
    ScotlandBritish556100002
    MURDOCH, Graeme Carmichael
    58 The Causeway
    EH15 3PZ Edinburgh
    Director
    58 The Causeway
    EH15 3PZ Edinburgh
    United KingdomBritish84063390001
    PARSONS, Gillian
    Kingdom Centre
    KY7 5NX Glenrothes
    Rothes Halls
    Fife
    Scotland
    Director
    Kingdom Centre
    KY7 5NX Glenrothes
    Rothes Halls
    Fife
    Scotland
    ScotlandBritish156423790001
    REID, Norman Hunter, Dr
    Drumeskie Cottage
    Cameron
    KY16 8PD St Andrews
    Fife
    Director
    Drumeskie Cottage
    Cameron
    KY16 8PD St Andrews
    Fife
    ScotlandBritish204719430001
    RUSSELL, Michael William
    Feorlean
    By Colintraive
    PA22 3AH Glendaruel
    Argyll
    Director
    Feorlean
    By Colintraive
    PA22 3AH Glendaruel
    Argyll
    ScotlandScottish1413570002
    SHEA, Michael Sinclair, Dr
    1a Ramsay Garden
    EH1 2NA Edinburgh
    Director
    1a Ramsay Garden
    EH1 2NA Edinburgh
    British38326850001
    SPOWART, James
    Sunningdale
    16 Sarazen Green
    EH54 8SZ Livingston
    West Lothian
    Director
    Sunningdale
    16 Sarazen Green
    EH54 8SZ Livingston
    West Lothian
    ScotlandBritish114739550001
    STEVENSON, Sara Frances
    8 Greenhill Terrace
    EH10 4BS Edinburgh
    Midlothian
    Director
    8 Greenhill Terrace
    EH10 4BS Edinburgh
    Midlothian
    United KingdomBritish102113480001
    SUTHERLAND, Duncan
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    Director
    Whitefold Farmhouse
    Four Acre Lane
    PR3 2TD Thornley
    Lancashire
    EnglandBritish78226760001
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    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