HILLWOOD HOLDINGS LIMITED: Filings - Page 2
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 |
What are the latest filings for HILLWOOD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of AR01 previously delivered to Companies House made up to Nov 22, 2014 | 21 pages | RP04 | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Mactaggart Scott and Co Ltd Hunter Avenue Loanhead Midlothian United Kingdom to Mactaggart Scott and Co.Ltd PO Box No1 Hunter Avenue Loanhead Midlothian EH20 9SP | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Aug 05, 2015
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Richard Gibson Scott Prenter on Sep 27, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Mactaggart Scott (Holdings)Ltd Po Box 1 C/O Mactaggart Scott and Co Ltd Hunter Avenue Loanhead Midlothian EH20 9SP Scotland to C/O Mactaggart Scott and Co Ltd Hunter Avenue Loanhead Midlothian | 1 pages | AD02 | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Amended accounts made up to Apr 30, 2012 | 7 pages | AAMD | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr. Graham Herbert Wallace Waddell as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Orme Dereham as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 22, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Apr 30, 2010 | 18 pages | AA | ||||||||||
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