ST. JOHN HILL LIMITED
Overview
| Company Name | ST. JOHN HILL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC243971 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST. JOHN HILL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEDGE 708 LIMITED | Feb 14, 2003 | Feb 14, 2003 |
What are the latest accounts for ST. JOHN HILL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ST. JOHN HILL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Sep 10, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary on Sep 10, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on Sep 20, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Nicol Ross Stephen as a director on Mar 16, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Michael John Ross as a director on Mar 16, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland on Apr 12, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Md Secretaries Limited as a secretary on Mar 16, 2012 | 3 pages | AP04 | ||||||||||
Termination of appointment of James Isaac Smith as a director on Mar 15, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caoimhe Mary Giblin as a director on Mar 15, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Gardiner as a director on Mar 15, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 17 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Mr James Isaac Smith as a director on Oct 20, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Sep 30, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Hms Secretaries Limited as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 17 pages | AA | ||||||||||
Appointment of David Gardiner as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Simon Heyes as a director | 1 pages | TM01 | ||||||||||
Appointment of Caoimhe Mary Giblin as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Donal Flynn as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ST. JOHN HILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire England |
| 76579530001 | ||||||||||
| ROSS, Michael John | Director | Grange Terrace EH9 2LD Edinburgh 1 United Kingdom | Scotland | British | 84203650001 | |||||||||
| STEPHEN, Nicol Ross, Lord | Director | Morningfield Road AB15 4AQ Aberdeen 40 United Kingdom | United Kingdom | British | 62311220001 | |||||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 900004320001 | ||||||||||
| LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
| MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow Mcgrigors Llp, 141 Scotland |
| 117456920001 | ||||||||||
| BAKER, Alan | Director | 16 Harbourside Kip Village PA16 0BF Inverkip Renfrewshire | Scotland | Scottish | 103351610001 | |||||||||
| EKELUND, Anker Ernst Kreiels | Director | Nordre Strandvej 150a 3140 Alsgarde Denmark | Danish | 88235220001 | ||||||||||
| FLYNN, Donal Francis | Director | 3 Whitebeam Avenue Clonskeagh IRISH Dublin 14 Ireland | Ireland | Irish | 126967800001 | |||||||||
| FORBES, John Inglis | Director | Slains Park Farm Kinneff DD10 0SY Montrose Angus | United Kingdom | British | 25077670002 | |||||||||
| GARDINER, David | Director | Dunkeld Road PH1 3AQ Perth Inveralmond House,200 Perthshire Scotland | United Kingdom | British | 135521330001 | |||||||||
| GIBLIN, Caoimhe Mary | Director | Ravenscourt Office Park 18 Sandyford Airtricity House Dublin Ireland | Ireland | Irish | 153460940001 | |||||||||
| HEYES, Simon Murray | Director | Turretbank Road PH7 4LN Crieff 8 Perthshire | United Kingdom | British | 189332050001 | |||||||||
| MCADAM, Martin | Director | 35 Glen Lawn Drive The Park IRISH Cabinteely Dublin Ireland | Irish | 94415780001 | ||||||||||
| MILNE, Jonathon Alexander | Director | Pitliver House Pitliver By Limekilns KY11 3HE Dunfermline | Scotland | British | 51788180003 | |||||||||
| MURPHY, Senan Joseph | Director | 2 Cranford Terenure Road West IRISH Dublin 6w Ireland | Irish | 101912510001 | ||||||||||
| SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 130143620002 | |||||||||
| LEDGE SERVICES LIMITED | 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