- Company Overview for HILLSIDE DEVELOPMENT MANAGEMENT LIMITED (SC334360)
- Filing history for HILLSIDE DEVELOPMENT MANAGEMENT LIMITED (SC334360)
- People for HILLSIDE DEVELOPMENT MANAGEMENT LIMITED (SC334360)
- More for HILLSIDE DEVELOPMENT MANAGEMENT LIMITED (SC334360)
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) |
---|---|---|---|
09 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2014 | DS01 | Application to strike the company off the register | |
21 Aug 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | TM01 | Termination of appointment of Hillside Management Sa as a director on 31 January 2014 | |
21 May 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
11 Mar 2013 | TM01 | Termination of appointment of Margaret Susan Jones as a director on 3 March 2013 | |
28 Feb 2013 | AP01 | Appointment of Mr John Elliott Jones as a director on 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
05 Jan 2011 | CH02 | Director's details changed for Hillside Management Sa on 23 November 2010 | |
05 Jan 2011 | TM01 | Termination of appointment of Atholl Incorporations Limited as a director | |
05 Jan 2011 | CH01 | Director's details changed for Margaret Susan Jones on 23 November 2010 | |
24 Aug 2010 | AP04 | Appointment of As Company Services Limited as a secretary | |
24 Aug 2010 | TM02 | Termination of appointment of Rodger Murray as a secretary | |
30 Jul 2010 | AD01 | Registered office address changed from 2nd Floor Waterside House 46 Shore Leith Edinburgh Lothian EH6 6QU on 30 July 2010 | |
05 May 2010 | AP03 | Appointment of Rodger Grant Murray as a secretary | |
05 May 2010 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary | |
05 May 2010 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 5 May 2010 | |
15 Jan 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
18 Dec 2009 | AR01 |
Annual return made up to 23 November 2009 with full list of shareholders
|