HIL (NOMINEES) LIMITED: Filings
Overview
| Company Name | HIL (NOMINEES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC432607 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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