HILLWOOD HOLDINGS LIMITED
Overview
| Company Name | HILLWOOD HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC334328 |
| 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 HILLWOOD HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HILLWOOD HOLDINGS LIMITED located?
| Registered Office Address | 5th Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILLWOOD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORK PLACE (NO. 460) LIMITED | Nov 22, 2007 | Nov 22, 2007 |
What are the latest accounts for HILLWOOD HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for HILLWOOD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Balfour Thomson as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Oct 10, 2022
| 5 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2019 | 10 pages | AA | ||||||||||
Director's details changed for Mr Graham Herbert Wallace Waddell on Nov 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2017 | 11 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Who are the officers of HILLWOOD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRENTER, Richard Gibson Scott | Secretary | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Lothian | British | 1406410003 | ||||||
| PRENTER, Michael Hugh Patrick | Director | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Lothian | South Africa | British | 135106060001 | |||||
| PRENTER, Patrick Robert | Director | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Lothian | United Kingdom | British | 394010004 | |||||
| PRENTER, Richard Gibson Scott | Director | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Lothian | Scotland | British | 1406410004 | |||||
| WADDELL, Graham Herbert Wallace | Director | Inverleith Avenue South EH3 5QA Edinburgh 6 Lothian Scotland | Scotland | British | 37274450008 | |||||
| MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
| DEREHAM, Orme Giles | Director | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Lothian | United Kingdom | British | 62195230001 | |||||
| GRANT, Ronald Arthur, Mr. | Director | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Lothian | United Kingdom | British | 1218010003 | |||||
| THOMSON, Balfour | Director | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Lothian | Scotland | British | 222310002 | |||||
| MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of HILLWOOD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anglo Hillwood Limited | Aug 15, 2016 | Sandgate TD15 1EW Berwick-Upon-Tweed 1/3 Sandgate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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