HIL (NOMINEES) LIMITED
Overview
| Company Name | HIL (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC432607 |
| 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 HIL (NOMINEES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HIL (NOMINEES) LIMITED located?
| Registered Office Address | 7 C/O Ncm Fund Services 4th Floor, 7 Castle Street EH2 3AH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HIL (NOMINEES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LISTER SQUARE (NO. 123) LIMITED | Sep 14, 2012 | Sep 14, 2012 |
What are the latest accounts for HIL (NOMINEES) 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 HIL (NOMINEES) LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for HIL (NOMINEES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Termination of appointment of Benjamin John Paget Thomson as a director on Jun 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Registered office address changed from C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to 7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh EH2 3AH on Apr 06, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Benjamin John Paget Thomson on May 09, 2018 | 2 pages | CH01 | ||
Termination of appointment of John Michael Dunsmore as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Appointment of Mr Paul Henry Skipworth as a director on May 01, 2018 | 2 pages | AP01 | ||
Registered office address changed from 22 Napier Road Edinburgh Midlothian EH10 5AY to C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on May 08, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Who are the officers of HIL (NOMINEES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SKIPWORTH, Paul Henry | Director | C/O Ncm Fund Services 4th Floor, 7 Castle Street EH2 3AH Edinburgh 7 Scotland | Scotland | British | 189477090001 | |||||||||
| MORTON FRASER SECRETARIES LIMITED | Secretary | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland |
| 95512800001 | ||||||||||
| DUNSMORE, John Michael | Director | 43 Melville Street EH3 7JF Edinburgh C/O Inverleith Llp Scotland | Scotland | British | 34568410008 | |||||||||
| FLYNN, Austin | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland | Scotland | British | 134417820001 | |||||||||
| THOMSON, Benjamin John Paget | Director | C/O Ncm Fund Services 4th Floor, 7 Castle Street EH2 3AH Edinburgh 7 Scotland | Scotland | British | 44243290004 | |||||||||
| MORTON FRASER DIRECTORS LIMITED | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5ht Scotland |
| 147842740001 |
Who are the persons with significant control of HIL (NOMINEES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hothouse Brands Limited | Dec 05, 2016 | Napier Road EH10 5AY Edinburgh 22 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Michael Dunsmore | Apr 06, 2016 | Napier Road EH10 5AY Edinburgh 22 Midlothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin John Paget Thomson | Apr 06, 2016 | Inverleith Terrace EH3 5NU Edinburgh 33 Scotland | Yes | ||||||||||
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