HALLHILL LIMITED
Overview
| Company Name | HALLHILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC397946 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALLHILL LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is HALLHILL LIMITED located?
| Registered Office Address | Hallhill Healthy Living Centre Kellie Road EH42 1RF Dunbar East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALLHILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HALLHILL LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for HALLHILL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Kevin Maciver as a director on Dec 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ewan Scott Munro as a director on Dec 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keith Tait as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
Termination of appointment of Christopher James Rhodes as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Amended total exemption full accounts made up to Mar 31, 2024 | 16 pages | AAMD | ||
Confirmation statement made on Apr 18, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Adams as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Termination of appointment of Lesley Anne Renshaw as a director on May 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Termination of appointment of Glenn Preston as a director on Sep 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 18, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Keith Nicolson as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Cessation of Kirsten Helen Pearson as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Keith Nicolson as a director on Jan 01, 2020 | 1 pages | TM01 | ||
Who are the officers of HALLHILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Graham | Director | Wilson Road EH42 1GH Dunbar 2 Scotland | Scotland | British | 308377940001 | |||||
| HAMPSHIRE, Norman | Director | Salisbury Walk EH42 1WJ Dunbar 26 East Lothian Scotland | Scotland | British | 161017730001 | |||||
| MACIVER, Kevin | Director | Kellie Road EH42 1RF Dunbar Hallhill Healthy Living Centre East Lothian | United Kingdom | British | 344050710001 | |||||
| MUNRO, Ewan Scott | Director | Kellie Road EH42 1RF Dunbar Hallhill Healthy Living Centre East Lothian | United Kingdom | British | 311314860001 | |||||
| SUTHERLAND, Michael Edward | Director | Retreat Crescent EH42 1GW Dunbar 18 Scotland | Scotland | British | 245651990001 | |||||
| SHAND, Antonia Elizabeth | Secretary | High Street EH42 1JJ Dunbar 142b East Lothian Scotland | 159461930001 | |||||||
| TAIT, Keith | Secretary | EH42 1EW Dunbar 67a High Street East Lothian Scotland | 246639450001 | |||||||
| AMABILINO, Kenneth John | Director | East Links Road EH42 1LT Dunbar Oriel Cottage East Lothian Scotland | United Kingdom | British | 161017240001 | |||||
| ANDERSON, Steven Robert | Director | Kellie Road EH42 1RF Dunbar Hallhill Sports Centre East Lothian Scotland | United Kingdom | British | 229960540001 | |||||
| BISSET, Robert Welsh | Director | Kellie Road EH42 1RF Dunbar Hallhill Healthy Living Centre East Lothian Scotland | Scotland | British | 233289280002 | |||||
| FAIRBAIRN, Gary | Director | Spott Road EH42 1LE Dunbar Dalmation House East Lothian Scotland | Scotland | British | 88815900003 | |||||
| FARROW, Kate | Director | James Court EH42 1WL Dunbar 33 East Lothian Scotland | Scotland | British | 162866130001 | |||||
| JONES, Philip Malcolm | Director | Spott EH42 1RE Dunbar Elderside East Lothian Scotland | Scotland | British | 63437830001 | |||||
| MCLENNAN, Paul Stewart | Director | Kellie Place EH42 1GF Dunbar 53 East Lothian Scotland | Scotland | Scottish | 97944110001 | |||||
| NICOLSON, Keith | Director | Kellie Place EH42 1GF Dunbar 57 East Lothian United Kingdom | Scotland | British | 158720580001 | |||||
| PEARSON, Kirsten Helen | Director | Muirfield Road EH42 1GQ Dunbar 45 East Lothian | United Kingdom | British | 136352290001 | |||||
| PRESTON, Glenn | Director | Kellie Road EH42 1RF Dunbar Hallhill Healthy Living Centre East Lothian | Scotland | British | 249342410001 | |||||
| REGAN, Jamie | Director | Victoria Street EH42 1HN Dunbar 50 East Lothian Uk | United Kingdom | British | 161017330001 | |||||
| RENSHAW, Lesley Anne | Director | Rennie Drive EH42 1XU Dunbar 22 Scotland | Scotland | British | 227742840001 | |||||
| RHODES, Christopher James | Director | Orchardfield EH40 3DJ East Linton 6 Scotland | Scotland | British | 223688920001 | |||||
| SHAND, Colin James | Director | Kirk Park EH42 1BJ Dunbar 43 East Lothian Scotland | Scotland | British | 68150640001 | |||||
| WILSON, David | Director | Wilson Place EH42 1GG Dunbar 44 East Lothian Uk | Scotland | British | 201428940001 |
Who are the persons with significant control of HALLHILL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Keith Nicolson | Apr 06, 2016 | EH42 1GF Dunbar 57 Kellie Place East Lothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Kirsten Helen Pearson | Apr 06, 2016 | EH42 1GQ Dunbar 45 Muirfield Road East Lothian United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Gary Fairbairn | Apr 06, 2016 | Spott Road EH42 1LE Dunbar Dalmation House East Lothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Wilson | Apr 06, 2016 | EH42 1GG Dunbar 44 Wilson Place East Lothian Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Norman Hampshire | Apr 06, 2016 | EH42 1WJ Dunbar 26 Salisbury Walk East Lothian Scotland | No |
Nationality: British Country of Residence: Scotland | |||
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