HILLTIDE LIMITED: Filings
Overview
Company Name | HILLTIDE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314283 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for HILLTIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jan 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC3142830004, created on Nov 01, 2018 | 17 pages | MR01 | ||||||||||
Appointment of Mrs Heather Sarah Willis as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Keith David Willis as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Colin Thomas Fergusson as a person with significant control on Nov 01, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 168 Bath Street Glasgow G2 4TP to 227 Wallacewell Road Glasgow G21 3PR on Nov 02, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Lisa Margaret Fergusson as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross John Fergusson as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ann Elizabeth Fergusson as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ann Elizabeth Fergusson as a director on Nov 01, 2018 | 1 pages | TM01 | ||||||||||
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