Advanced company searchLink opens in new window

HILLPARK MANAGEMENT SERVICES LIMITED

Company number SC601264

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)
08 Aug 2024 AD01 Registered office address changed from 1 Cupar Trading Estate Cupar Business Centre Cupar Fife KY15 4SX United Kingdom to F1, the Granary Business Centre Coal Road Cupar KY15 5YQ on 8 August 2024
08 Aug 2024 PSC04 Change of details for Ms Carol Lindsay Craig as a person with significant control on 26 June 2024
08 Aug 2024 PSC04 Change of details for Mrs Jennifer Elizabeth Martin as a person with significant control on 26 June 2024
07 Aug 2024 PSC01 Notification of Carol Craig as a person with significant control on 26 June 2024
07 Aug 2024 PSC04 Change of details for Mrs Jennifer Elizabeth Martin as a person with significant control on 26 June 2024
05 Aug 2024 CS01 Confirmation statement made on 27 June 2024 with updates
05 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 June 2024
  • GBP 783
16 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
26 Sep 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 27 June 2021 with updates
13 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
02 Mar 2021 AP01 Appointment of Mrs Carol Lindsay Craig as a director on 1 March 2021
02 Mar 2021 CH03 Secretary's details changed for Ms Carol Cunningham on 1 March 2021
02 Mar 2021 AP01 Appointment of Mrs Sandra Mcnaughton Davidson as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Matthew Anthony Martin as a director on 1 March 2021
10 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
28 Jun 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 July 2018
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 1