Advanced company searchLink opens in new window

HILLSIDE DEVELOPMENT MANAGEMENT LIMITED

Company number SC334360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The officers listed on this AR01 are inconsistent with the appointments previously notified to Companies House