- Company Overview for HILLBAY LIMITED (SC142283)
- Filing history for HILLBAY LIMITED (SC142283)
- People for HILLBAY LIMITED (SC142283)
- Charges for HILLBAY LIMITED (SC142283)
- Insolvency for HILLBAY LIMITED (SC142283)
- More for HILLBAY LIMITED (SC142283)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
09 Sep 2021 | AD01 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021 | |
22 Nov 2018 | AD01 | Registered office address changed from 41 Station Road Ellon Aberdeenshire AB41 9AR to 11a Dublin Street Edinburgh EH1 3PG on 22 November 2018 | |
22 Nov 2018 | CO4.2(Scot) | Court order notice of winding up | |
22 Nov 2018 | 4.2(Scot) | Notice of winding up order | |
28 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
29 Jun 2011 | TM01 | Termination of appointment of Bruce Mcgill as a director | |
27 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |