HILLWOOD HOLDINGS LIMITED: Filings - Page 2

  • Overview

    Company NameHILLWOOD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334328
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HILLWOOD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of AR01 previously delivered to Companies House made up to Nov 22, 2014

    21 pagesRP04

    Annual return made up to Nov 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 234,320
    SH01

    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 pagesAD02

    Statement of capital following an allotment of shares on Aug 05, 2015

    • Capital: GBP 234,320
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares converted/holders of a shares entitled to receive by way of dividend such sums as directors resolve/surplus assest & balance assets after payment of a shares distributed. 05/08/2015
    RES13

    Accounts for a small company made up to Apr 30, 2014

    7 pagesAA

    Director's details changed for Mr Richard Gibson Scott Prenter on Sep 27, 2013

    2 pagesCH01

    Annual return made up to Nov 22, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 229,320
    SH01
    Annotations
    DateAnnotation
    Dec 16, 2015Second Filing The information on the form AR01 has been replaced by a second filing on 16/12/2015

    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 pagesAD02

    Annual return made up to Nov 22, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 229,320
    SH01

    Accounts for a small company made up to Apr 30, 2013

    8 pagesAA

    Amended accounts made up to Apr 30, 2012

    7 pagesAAMD

    Annual return made up to Nov 22, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr. Graham Herbert Wallace Waddell as a director

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Nov 22, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Apr 30, 2011

    7 pagesAA

    Termination of appointment of Orme Dereham as a director

    1 pagesTM01

    Annual return made up to Nov 22, 2010 with full list of shareholders

    7 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Apr 30, 2010

    18 pagesAA

    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