Advanced company searchLink opens in new window

HILLPARK SECURITIES LIMITED

Company number SC491085

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)
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 AA Total exemption full accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 15 May 2018 with updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 May 2018 PSC07 Cessation of Ian Richard Grant as a person with significant control on 4 April 2018
03 Apr 2018 TM01 Termination of appointment of Ian Richard Grant as a director on 1 April 2018
27 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
27 Nov 2017 PSC04 Change of details for Mr Gregory Dykes as a person with significant control on 17 June 2017
27 Nov 2017 PSC07 Cessation of John Hussey Blackwood as a person with significant control on 2 January 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
29 Aug 2017 AD01 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 1455 Maryhill Road Glasgow G20 9JA on 29 August 2017
28 Jun 2017 TM01 Termination of appointment of John Hussey Blackwood as a director on 2 January 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
05 Oct 2016 CH01 Director's details changed for Mr John Hussey Blackwood on 1 October 2016
05 Oct 2016 CH01 Director's details changed for Mr Ian Richard Grant on 1 October 2016
20 Apr 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 April 2016
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99
05 Dec 2015 MR01 Registration of charge SC4910850003, created on 27 November 2015
12 Nov 2015 CH01 Director's details changed for Mr Gregory Dykes on 1 October 2015
05 Aug 2015 MR01 Registration of charge SC4910850002, created on 3 August 2015
31 Jul 2015 MR01 Registration of charge SC4910850001, created on 23 July 2015
12 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 99