Company NameRobert Hill & Company (Electrical Engineers) Limited
DirectorMark Robert Hill
Company StatusActive
Company NumberSC040184
CategoryPrivate Limited Company
Incorporation Date7 April 1964(60 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Robert Hill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleElectrician
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 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 NameKenneth Robert McCulloch
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 02 September 2006)
RoleElectrician
Correspondence Address17 Castlehill Road
Bearsden
Glasgow
Lanarkshire
G61 4DD
Scotland
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
Appointed01 April 1990(26 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Southburn Road
Blanefield
Stirling
G63 9DB
Scotland
Director NameMr Mathew Brian Wright
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(45 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Strathblane Road
Milngavie
Glasgow
G62 8DJ
Scotland

Contact

Websitewww.roberthillandco.com
Telephone0141 9562245
Telephone regionGlasgow

Location

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

Shareholders

900 at £1Mark Robert Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£33,916
Cash£71,060
Current Liabilities£94,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week 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, 3 weeks from now)

Charges

6 November 1985Delivered on: 18 November 1985
Satisfied on: 26 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully 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 (8 pages)
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 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 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)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 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 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-12
  • GBP 900
(4 pages)
12 January 2016Annual return made up to 31 December 2015
Statement of capital on 2016-01-12
  • GBP 900
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Termination of appointment of Mathew Brian Wright as a director on 1 April 2014 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900
(4 pages)
9 January 2015Termination of appointment of Mathew Brian Wright as a director on 1 April 2014 (1 page)
9 January 2015Termination of appointment of Mathew Brian Wright as a director on 1 April 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-06
  • GBP 900
(4 pages)
6 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-06
  • GBP 900
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Appointment of Mr Mark Robert Hill as a secretary (2 pages)
6 January 2012Appointment of Mr Mark Robert Hill as a secretary (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
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)
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 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Appointment of Mathew Brian Wright as a director (3 pages)
16 February 2010Appointment of Mathew Brian Wright as a director (3 pages)
7 January 2010Director's details changed for William Morrison 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 William Morrison Hill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for William Morrison Hill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Robert 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 Mark Robert Hill on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Robert Hill on 7 January 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 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)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 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)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2006Return made up to 31/12/05; full list of members (7 pages)
5 July 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 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 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 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
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 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 (8 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 April 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 June 1997Dec mort/charge * (5 pages)
26 June 1997Dec mort/charge * (5 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (9 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)
4 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)