ST. JOHN HILL LIMITED

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

    Company NameST. JOHN HILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243971
    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 ST. JOHN HILL LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ST. JOHN HILL LIMITED located?

    Registered Office Address
    13 Queen's Road
    AB15 4YL Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. JOHN HILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 708 LIMITEDFeb 14, 2003Feb 14, 2003

    What are the latest accounts for ST. JOHN HILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ST. JOHN HILL LIMITED?

    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

    5 pagesDS01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Sep 10, 2012

    2 pagesAP04

    Termination of appointment of Md Secretaries Limited as a secretary on Sep 10, 2012

    1 pagesTM02

    Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Sep 20, 2012

    1 pagesAD01

    Appointment of Nicol Ross Stephen as a director on Mar 16, 2012

    3 pagesAP01

    Appointment of Michael John Ross as a director on Mar 16, 2012

    3 pagesAP01

    Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland on Apr 12, 2012

    2 pagesAD01

    Appointment of Md Secretaries Limited as a secretary on Mar 16, 2012

    3 pagesAP04

    Termination of appointment of James Isaac Smith as a director on Mar 15, 2012

    1 pagesTM01

    Termination of appointment of Caoimhe Mary Giblin as a director on Mar 15, 2012

    1 pagesTM01

    Termination of appointment of David Gardiner as a director on Mar 15, 2012

    1 pagesTM01

    Annual return made up to Feb 14, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2012

    Statement of capital on Feb 15, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2011

    17 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Mr James Isaac Smith as a director on Oct 20, 2011

    2 pagesAP01

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Sep 30, 2011

    1 pagesAD01

    Termination of appointment of Hms Secretaries Limited as a secretary on Sep 30, 2011

    1 pagesTM02

    Annual return made up to Feb 14, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Appointment of David Gardiner as a director

    3 pagesAP01

    Termination of appointment of Simon Heyes as a director

    1 pagesTM01

    Appointment of Caoimhe Mary Giblin as a director

    3 pagesAP01

    Termination of appointment of Donal Flynn as a director

    1 pagesTM01

    Who are the officers of ST. JOHN HILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    ROSS, Michael John
    Grange Terrace
    EH9 2LD Edinburgh
    1
    United Kingdom
    Director
    Grange Terrace
    EH9 2LD Edinburgh
    1
    United Kingdom
    ScotlandBritish84203650001
    STEPHEN, Nicol Ross, Lord
    Morningfield Road
    AB15 4AQ Aberdeen
    40
    United Kingdom
    Director
    Morningfield Road
    AB15 4AQ Aberdeen
    40
    United Kingdom
    United KingdomBritish62311220001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Nominee Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    900004320001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    Mcgrigors Llp, 141
    Scotland
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    Mcgrigors Llp, 141
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    BAKER, Alan
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    Director
    16 Harbourside
    Kip Village
    PA16 0BF Inverkip
    Renfrewshire
    ScotlandScottish103351610001
    EKELUND, Anker Ernst Kreiels
    Nordre Strandvej 150a
    3140 Alsgarde
    Denmark
    Director
    Nordre Strandvej 150a
    3140 Alsgarde
    Denmark
    Danish88235220001
    FLYNN, Donal Francis
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    Director
    3 Whitebeam Avenue
    Clonskeagh
    IRISH Dublin
    14
    Ireland
    IrelandIrish126967800001
    FORBES, John Inglis
    Slains Park Farm
    Kinneff
    DD10 0SY Montrose
    Angus
    Director
    Slains Park Farm
    Kinneff
    DD10 0SY Montrose
    Angus
    United KingdomBritish25077670002
    GARDINER, David
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House,200
    Perthshire
    Scotland
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House,200
    Perthshire
    Scotland
    United KingdomBritish135521330001
    GIBLIN, Caoimhe Mary
    Ravenscourt Office Park
    18 Sandyford
    Airtricity House
    Dublin
    Ireland
    Director
    Ravenscourt Office Park
    18 Sandyford
    Airtricity House
    Dublin
    Ireland
    IrelandIrish153460940001
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United KingdomBritish189332050001
    MCADAM, Martin
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Director
    35 Glen Lawn Drive
    The Park
    IRISH Cabinteely
    Dublin
    Ireland
    Irish94415780001
    MILNE, Jonathon Alexander
    Pitliver House
    Pitliver By Limekilns
    KY11 3HE Dunfermline
    Director
    Pitliver House
    Pitliver By Limekilns
    KY11 3HE Dunfermline
    ScotlandBritish51788180003
    MURPHY, Senan Joseph
    2 Cranford
    Terenure Road West
    IRISH Dublin
    6w
    Ireland
    Director
    2 Cranford
    Terenure Road West
    IRISH Dublin
    6w
    Ireland
    Irish101912510001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish130143620002
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    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