HILLCREST ENTERPRISES (2019) LIMITED

SC117049
1 EXPLORER ROAD DUNDEE TAYSIDE DD2 1EG

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jan 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Mar 2022 accounts Annual Accounts 17 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 20 Buy now
07 Sep 2020 officers Termination of appointment of director (Kenneth George Birse) 1 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2019 accounts Annual Accounts 22 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2019 resolution Resolution 2 Buy now
22 Feb 2019 officers Termination of appointment of director (Ronald Gardiner Thoms) 1 Buy now
07 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2018 officers Termination of appointment of director (Ian Archibald Smart) 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2018 accounts Annual Accounts 22 Buy now
12 Apr 2018 officers Termination of appointment of director (Terence Kirby) 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 officers Appointment of director (Archie Rintoul) 2 Buy now
16 Nov 2017 officers Appointment of director (Mr Terence Kirby) 2 Buy now
09 Oct 2017 officers Termination of appointment of director (Robin Mark Lendon) 1 Buy now
01 Sep 2017 accounts Annual Accounts 21 Buy now
29 May 2017 officers Termination of appointment of director (Prudence Jean Watson) 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2016 accounts Annual Accounts 20 Buy now
27 May 2016 officers Appointment of director (Mr Ronald Gardiner Thoms) 2 Buy now
27 May 2016 officers Appointment of director (Mr Robin Mark Lendon) 2 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 officers Appointment of director (Mr Ian Collins) 2 Buy now
25 Jan 2016 officers Termination of appointment of director (Marianne Donaldson) 1 Buy now
25 Jan 2016 officers Appointment of secretary (Fiona Morrison) 2 Buy now
25 Jan 2016 officers Termination of appointment of secretary (Thorntons Law Llp) 1 Buy now
05 Oct 2015 accounts Annual Accounts 16 Buy now
09 Sep 2015 officers Appointment of director (Mr Kenneth George Birse) 2 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
23 Mar 2015 officers Appointment of corporate secretary (Thorntons Law Llp) 2 Buy now
23 Mar 2015 officers Termination of appointment of secretary (Angela Margaret Linton) 1 Buy now
30 Aug 2014 accounts Annual Accounts 16 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 officers Termination of appointment of director (Kim Rodger) 1 Buy now
21 Aug 2013 mortgage Registration of a charge 11 Buy now
29 Jul 2013 accounts Annual Accounts 16 Buy now
11 Jun 2013 officers Termination of appointment of director (Lena Graham) 1 Buy now
17 May 2013 officers Appointment of director (Mrs Marianne Donaldson) 2 Buy now
06 May 2013 officers Appointment of director (Mr Ian Archibald Smart) 2 Buy now
06 May 2013 officers Appointment of director (Mrs Kim Jane Rodger) 2 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2013 resolution Resolution 1 Buy now
09 Nov 2012 officers Termination of appointment of director (David Anderson) 1 Buy now
09 Nov 2012 officers Termination of appointment of director (Ian Leishman) 1 Buy now
16 Oct 2012 accounts Annual Accounts 15 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 officers Appointment of director (Mr Ian Leishman) 2 Buy now
22 Mar 2012 officers Termination of appointment of director (David Mcallister) 1 Buy now
22 Mar 2012 officers Appointment of director (Mr David George Anderson) 2 Buy now
15 Sep 2011 officers Termination of appointment of director (Ian Leishman) 1 Buy now
09 Aug 2011 accounts Annual Accounts 18 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 address Change Sail Address Company With Old Address 1 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2010 accounts Annual Accounts 15 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for director (Prudence Jean Watson) 2 Buy now
07 Apr 2010 address Move Registers To Sail Company 1 Buy now
07 Apr 2010 officers Change of particulars for director (Mrs Lena Jean Graham) 2 Buy now