Company NameR & W M Hill (Holdings) Limited
Company StatusActive
Company NumberSC040181
CategoryPrivate Limited Company
Incorporation Date7 April 1964(60 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Robert Hill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(47 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address68 Main Street
Killearn
Glasgow
G63 9ND
Scotland
Secretary NameMr Mark Robert Hill
StatusCurrent
Appointed08 July 2011(47 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address68 Main Street
Killearn
Glasgow
G63 9ND
Scotland
Director NameGordon William Hill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(57 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Strathblane Road
Milngavie
Glasgow
East Dunbartonshire
G62 8DH
Scotland
Director NameMr Robert Murray Hill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(57 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Strathblane Road
Milngavie
Glasgow
East Dunbartonshire
G62 8DH
Scotland
Director NameWilliam Morrison Hill
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 08 July 2011)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address1 Lynn Drive
Milngavie
Glasgow
Lanarkshire
G62 8HL
Scotland
Director NameCatherine Hill
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration31 years, 4 months (resigned 13 May 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence Address66 Strathbune Road
Milngavie
Secretary NameWilliam Morrison Hill
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lynn Drive
Milngavie
Glasgow
Lanarkshire
G62 8HL
Scotland
Director NameMr Garry William Hill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(47 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Southburn Road
Blanefield
Glasgow
G63 9DB
Scotland

Location

Registered Address62 Strathblane Road
Milngavie
Glasgow
G62 8DH
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Financials

Year2013
Net Worth£130,790
Cash£41,771
Current Liabilities£3,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

10 May 1976Delivered on: 18 May 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.323 acres on E.N.E. side of maryhill rd with buildings erected thereon known as 1267 maryhill road glasgow.
Outstanding
15 June 1966Delivered on: 5 July 1966
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All sums of money & other obligations for which robert hill & company (electrical engineers) LTD and or r & w h hill (holdings) LTD. Now are or may become house to the bank and of all interest and charges due and to become due thereon.
Particulars: The sum of £6597:11:3 being of a deposit account in the name of the company at the royal bank of scotland, milngavie branch together with all other sums which may hereafter be placed on the said deposit account and all interest accrued and to accrue thereon.
Part Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 July 2020Termination of appointment of Catherine Hill as a director on 13 May 2020 (1 page)
23 July 2020Cessation of Catherine Murray Hill as a person with significant control on 13 May 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,100
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3,100
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,100
(5 pages)
9 January 2015Termination of appointment of Garry William Hill as a director on 15 July 2014 (1 page)
9 January 2015Termination of appointment of Garry William Hill as a director on 15 July 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-06
  • GBP 3,100
(6 pages)
6 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-06
  • GBP 3,100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Appointment of Mr Mark Robert Hill as a secretary (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Appointment of Mr Mark Robert Hill as a secretary (2 pages)
6 January 2012Appointment of Mr Mark Robert Hill as a director (2 pages)
6 January 2012Appointment of Mr Garry William Hill as a director (2 pages)
6 January 2012Appointment of Mr Garry William Hill as a director (2 pages)
6 January 2012Appointment of Mr Mark Robert Hill as a director (2 pages)
5 January 2012Termination of appointment of William Hill as a director (1 page)
5 January 2012Termination of appointment of William Hill as a secretary (1 page)
5 January 2012Termination of appointment of William Hill as a secretary (1 page)
5 January 2012Termination of appointment of William Hill as a director (1 page)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Director's details changed for Catherine Hill on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Catherine Hill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Catherine Hill on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 April 2006Return made up to 31/12/05; full list of members (7 pages)
27 April 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
10 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 April 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
14 April 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 14/04/98
(4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 February 1987Accounts for a small company made up to 31 March 1986 (6 pages)
18 February 1987Accounts for a small company made up to 31 March 1986 (6 pages)
31 October 1983Accounts made up to 31 March 1982 (12 pages)
31 October 1983Accounts made up to 31 March 1982 (12 pages)