Advanced company searchLink opens in new window

HIL CD LIMITED

Company number SC541190

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)
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2025 DS01 Application to strike the company off the register
28 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
30 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
15 May 2024 PSC02 Notification of The Edinburgh Beer Factory Limited as a person with significant control on 26 March 2024
15 May 2024 PSC07 Cessation of John Michael Dunsmore as a person with significant control on 26 March 2024
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
18 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 25 July 2021
14 Sep 2021 AA Full accounts made up to 31 March 2021
16 Aug 2021 AP01 Appointment of Mrs Lynne Dunsmore as a director on 6 August 2021
16 Aug 2021 AP01 Appointment of Mr John Michael Dunsmore as a director on 6 August 2021
16 Aug 2021 TM01 Termination of appointment of Paul Henry Skipworth as a director on 6 August 2021
16 Aug 2021 TM01 Termination of appointment of Benjamin John Paget Thomson as a director on 6 August 2021
16 Aug 2021 AD01 Registered office address changed from C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to 22 Napier Road Edinburgh Midlothian EH10 5AY on 16 August 2021
06 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/10/2021
17 May 2021 SH02 Sub-division of shares on 10 May 2021
14 May 2021 PSC07 Cessation of Hothouse Brands Limited as a person with significant control on 10 May 2021
14 May 2021 PSC01 Notification of John Michael Dunsmore as a person with significant control on 10 May 2021
14 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 1 a ordinary share of £1.00 into 200 a ordinary shares of £0.005 each 10/05/2021
09 Nov 2020 AA Full accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
05 Nov 2019 AA Full accounts made up to 31 March 2019