Company NameHillwood Investments Limited
DirectorsPatrick Robert Prenter and Richard Gibson Scott Prenter
Company StatusActive
Company NumberSC006588
CategoryPrivate Limited Company
Incorporation Date31 July 1907(116 years, 10 months ago)
Previous NameMactaggart, Scott (Holdings) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatrick Robert Prenter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1989(81 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameMr Richard Gibson Scott Prenter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(85 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleFinancial Administration
Country of ResidenceScotland
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Secretary NameMr Richard Gibson Scott Prenter
NationalityBritish
StatusCurrent
Appointed01 January 2001(93 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter Avenue Hunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
Director NameRobert Bird
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(81 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 January 2001)
RoleEngineer
Correspondence AddressGlenrath 20 Lasswade Road
Loanhead
Midlothian
EH20 9SE
Scotland
Director NameThomas Moodie Craig
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(81 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2003)
RoleEngineer
Correspondence AddressBelmont
Loanhead
Midlothian
EH20 9SD
Scotland
Director NameAndrew Kirkwood Rae Gilchrist
NationalityBritish
StatusResigned
Appointed04 January 1989(81 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1990)
RoleEngineer
Correspondence AddressEast Woodbine Cottage
Lasswade
Midlothian
Director NameMr Ronald Arthur Grant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1990(83 years after company formation)
Appointment Duration19 years, 5 months (resigned 18 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Winton Drive
Edinburgh
EH10 7ES
Scotland
Director NameAndrew Kirkwood Rae Gilchrist
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(84 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleBusiness Consultant
Correspondence AddressGrasvalley Cottage 12 Woodhall Road
Colinton
Edinburgh
Midlothian
EH13 0DX
Scotland
Director NameGordon Pearson Campion
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(88 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2001)
RoleEngineer
Correspondence Address2 Linnmill
South Queensferry
West Lothian
EH30 9ST
Scotland
Director NameMr William Paul Marsh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(89 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Cannerton Park
Milton Of Campsie
Glasgow
G65 8JA
Scotland
Director NameOrme Giles Dereham
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(90 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Cottage Hollybush Lane
Burghfield Common
Reading
RG7 3JS
Director NameMr Balfour Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(93 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 December 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Inverleith Place
Edinburgh
Midlothian
EH3 5QB
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed04 January 1989(81 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 January 2001)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitemactag.com

Location

Registered AddressHunter Avenue
Loanhead
Midlothian
EH20 9SL
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches3 other UK companies use this postal address

Shareholders

229.3k at £1Hillwood Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

29 February 2024Registered office address changed from P.O. Box 1 Hunter Avenue Loanhead Midlothian EH20 9SP to Hunter Avenue Hunter Avenue Loanhead Midlothian EH20 9SL on 29 February 2024 (1 page)
18 January 2024Accounts for a small company made up to 30 April 2023 (6 pages)
5 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
11 January 2023Accounts for a small company made up to 30 April 2022 (6 pages)
2 December 2022Cessation of Hillwood Holdings Limited as a person with significant control on 1 May 2021 (1 page)
2 December 2022Notification of Anglo Hillwood Ltd as a person with significant control on 1 April 2021 (2 pages)
2 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
21 December 2021Accounts for a small company made up to 30 April 2021 (6 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 30 April 2020 (5 pages)
24 December 2019Accounts for a small company made up to 30 April 2019 (9 pages)
19 December 2019Director's details changed for Mr Richard Gibson Scott Prenter on 7 October 2019 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 30 April 2018 (6 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 30 April 2017 (9 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 April 2016 (9 pages)
3 January 2017Full accounts made up to 30 April 2016 (9 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
19 January 2016Full accounts made up to 30 April 2015 (10 pages)
19 January 2016Full accounts made up to 30 April 2015 (10 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 229,320
(4 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 229,320
(4 pages)
31 December 2014Full accounts made up to 30 April 2014 (10 pages)
31 December 2014Full accounts made up to 30 April 2014 (10 pages)
11 December 2014Director's details changed for Mr Richard Gibson Scott Prenter on 27 September 2013 (2 pages)
11 December 2014Director's details changed for Mr Richard Gibson Scott Prenter on 27 September 2013 (2 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 229,320
(4 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 229,320
(4 pages)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 229,320
(4 pages)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 229,320
(4 pages)
4 December 2013Full accounts made up to 30 April 2013 (10 pages)
4 December 2013Full accounts made up to 30 April 2013 (10 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
19 November 2012Full accounts made up to 30 April 2012 (10 pages)
19 November 2012Full accounts made up to 30 April 2012 (10 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
10 November 2011Full accounts made up to 30 April 2011 (11 pages)
10 November 2011Full accounts made up to 30 April 2011 (11 pages)
30 December 2010Full accounts made up to 30 April 2010 (14 pages)
30 December 2010Full accounts made up to 30 April 2010 (14 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Patrick Robert Prenter on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Patrick Robert Prenter on 22 December 2009 (2 pages)
22 December 2009Termination of appointment of Balfour Thomson as a director (1 page)
22 December 2009Secretary's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Orme Dereham as a director (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
22 December 2009Secretary's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Balfour Thomson as a director (1 page)
22 December 2009Director's details changed for Mr Richard Gibson Scott Prenter on 22 December 2009 (2 pages)
22 December 2009Termination of appointment of Ronald Grant as a director (1 page)
22 December 2009Termination of appointment of Orme Dereham as a director (1 page)
22 December 2009Termination of appointment of Ronald Grant as a director (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
16 December 2009Full accounts made up to 30 April 2009 (16 pages)
16 December 2009Full accounts made up to 30 April 2009 (16 pages)
30 October 2009Annual return made up to 3 January 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 3 January 2009 with a full list of shareholders (8 pages)
30 October 2009Annual return made up to 3 January 2009 with a full list of shareholders (8 pages)
5 January 2009Return made up to 03/01/09; full list of members (6 pages)
5 January 2009Return made up to 03/01/09; full list of members (6 pages)
29 December 2008Full accounts made up to 30 April 2008 (16 pages)
29 December 2008Full accounts made up to 30 April 2008 (16 pages)
29 January 2008Company name changed mactaggart, scott (holdings) lim ited\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed mactaggart, scott (holdings) lim ited\certificate issued on 29/01/08 (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (4 pages)
3 January 2008Return made up to 03/01/08; full list of members (4 pages)
6 November 2007Group of companies' accounts made up to 30 April 2007 (31 pages)
6 November 2007Group of companies' accounts made up to 30 April 2007 (31 pages)
5 January 2007Return made up to 03/01/07; full list of members (5 pages)
5 January 2007Return made up to 03/01/07; full list of members (5 pages)
20 December 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
20 December 2006Group of companies' accounts made up to 30 April 2006 (30 pages)
10 January 2006Return made up to 03/01/06; full list of members (6 pages)
10 January 2006Return made up to 03/01/06; full list of members (6 pages)
6 January 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
6 January 2006Group of companies' accounts made up to 30 April 2005 (27 pages)
12 April 2005£ ic 254330/229320 14/02/05 £ sr 25010@1=25010 (2 pages)
12 April 2005£ ic 254330/229320 14/02/05 £ sr 25010@1=25010 (2 pages)
21 February 2005Resolutions
  • RES13 ‐ Section (164(6) 05/12/04
(2 pages)
21 February 2005Resolutions
  • RES13 ‐ Section (164(6) 05/12/04
(2 pages)
19 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 January 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
18 January 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
14 January 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
14 January 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
13 January 2004Return made up to 03/01/04; full list of members (13 pages)
13 January 2004Return made up to 03/01/04; full list of members (13 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2003Memorandum and Articles of Association (27 pages)
28 January 2003Memorandum and Articles of Association (27 pages)
9 January 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
9 January 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
9 January 2003Return made up to 03/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
9 January 2003Return made up to 03/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
22 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 January 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
22 January 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
13 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Full group accounts made up to 30 April 2000 (17 pages)
13 February 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Full group accounts made up to 30 April 2000 (17 pages)
11 February 2000Return made up to 03/01/00; full list of members (12 pages)
11 February 2000Return made up to 03/01/00; full list of members (12 pages)
17 January 2000Full group accounts made up to 30 April 1999 (17 pages)
17 January 2000Full group accounts made up to 30 April 1999 (17 pages)
21 January 1999Full group accounts made up to 30 April 1998 (17 pages)
21 January 1999Return made up to 03/01/99; full list of members (8 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 03/01/99; full list of members (8 pages)
21 January 1999Full group accounts made up to 30 April 1998 (17 pages)
21 January 1999New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Full group accounts made up to 30 April 1997 (17 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Full group accounts made up to 30 April 1997 (17 pages)
1 February 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 February 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 February 1997Return made up to 03/01/97; full list of members (8 pages)
12 February 1997Return made up to 03/01/97; full list of members (8 pages)
10 February 1997Full group accounts made up to 30 April 1996 (17 pages)
10 February 1997Full group accounts made up to 30 April 1996 (17 pages)
15 January 1997Secretary's particulars changed (1 page)
15 January 1997Secretary's particulars changed (1 page)
7 February 1996Full group accounts made up to 30 April 1995 (17 pages)
7 February 1996Full group accounts made up to 30 April 1995 (17 pages)
1 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 1995Full group accounts made up to 30 April 1994 (17 pages)
25 January 1995Full group accounts made up to 30 April 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)
14 January 1994Full group accounts made up to 30 April 1993 (17 pages)
14 January 1994Full group accounts made up to 30 April 1993 (17 pages)
26 April 1989Return made up to 04/01/89; full list of members (6 pages)
26 April 1989Return made up to 04/01/89; full list of members (6 pages)
5 May 1987Return made up to 02/01/87; full list of members (10 pages)
5 May 1987Return made up to 02/01/87; full list of members (10 pages)
16 May 1974Company name changed\certificate issued on 16/05/74 (2 pages)
16 May 1974Company name changed\certificate issued on 16/05/74 (2 pages)
31 July 1907Certificate of incorporation (1 page)
31 July 1907Certificate of incorporation (1 page)
31 July 1907Incorporation (54 pages)
31 July 1907Incorporation (54 pages)