IAIN HILL LIMITED

SC242609
UNIT 1 WESTWAY BUSINESS PARK 35 PORTERFIELD ROAD RENFREW PA4 8DJ

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 9 Buy now
21 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 10 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Aug 2022 officers Appointment of director (Mr Craig David Brown) 2 Buy now
23 Aug 2022 officers Appointment of director (Mr Keith Mitchell Geddes) 2 Buy now
23 Aug 2022 officers Appointment of director (Mr Nicholas Hannah) 2 Buy now
23 Aug 2022 officers Appointment of director (Mr Simon John Hannah) 2 Buy now
23 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2022 officers Appointment of director (Mr Christopher Stuart Miller) 2 Buy now
23 Aug 2022 officers Termination of appointment of director (Iain Hill) 1 Buy now
01 Aug 2022 accounts Annual Accounts 7 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2021 accounts Annual Accounts 7 Buy now
31 Mar 2021 accounts Annual Accounts 8 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
04 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 15 Buy now
08 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 12 Buy now
17 Nov 2017 officers Termination of appointment of secretary (Robert Hill) 1 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 7 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 7 Buy now
11 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
08 Dec 2014 accounts Annual Accounts 7 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 8 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 7 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 7 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
10 Feb 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for director (Iain Hill) 2 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
12 Feb 2009 annual-return Return made up to 20/01/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 6 Buy now
05 Feb 2008 annual-return Return made up to 20/01/08; full list of members 2 Buy now
04 Feb 2008 accounts Annual Accounts 6 Buy now
14 Feb 2007 annual-return Return made up to 20/01/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 6 Buy now
25 Jan 2006 annual-return Return made up to 20/01/06; full list of members 2 Buy now
25 Jan 2006 accounts Annual Accounts 6 Buy now
24 Feb 2005 annual-return Return made up to 20/01/05; full list of members 6 Buy now
18 Feb 2005 accounts Annual Accounts 6 Buy now
17 Mar 2004 capital Ad 27/01/04--------- £ si 99998@1=99998 £ ic 2/100000 2 Buy now
01 Mar 2004 annual-return Return made up to 20/01/04; full list of members 6 Buy now
01 Mar 2004 address Registered office changed on 01/03/04 from: glenfield auction market glenfield road paisley PA2 8TF 1 Buy now
13 Jun 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
13 Jun 2003 officers New director appointed 2 Buy now
13 Jun 2003 officers New secretary appointed 2 Buy now
08 Apr 2003 mortgage Partic of mort/charge ***** 6 Buy now
22 Jan 2003 officers Director resigned 1 Buy now
22 Jan 2003 officers Secretary resigned 1 Buy now
20 Jan 2003 incorporation Incorporation Company 16 Buy now