ST. JOHN HILL LIMITED: Filings

  • Overview

    Company NameST. JOHN HILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC243971
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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