Company NameHill & Hay Limited
DirectorsRonald Penman Ritchie Hill and Margaret Hill
Company StatusActive
Company NumberSC042818
CategoryPrivate Limited Company
Incorporation Date18 November 1965(58 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRonald Penman Ritchie Hill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1989(23 years, 7 months after company formation)
Appointment Duration34 years, 11 months
RolePrinter
Country of ResidenceNorthern Ireland
Correspondence Address20 Alexander Avenue Eaglesham
Glasgow
G76 0JG
Scotland
Secretary NameMr Ronald Penman Ritchie Hill
StatusCurrent
Appointed30 November 2012(47 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address20 Alexander Avenue
Eaglesham
Glasgow
G76 0JG
Scotland
Director NameMrs Margaret Hill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(49 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address58 Rogart Street
Glasgow
G40 2AA
Scotland
Director NameDavid John McCormack Hill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(23 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 November 2012)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Cheapside Street
Eaglesham
G76 0NS
Scotland
Secretary NameDavid John McCormack Hill
NationalityBritish
StatusResigned
Appointed14 June 1989(23 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre
Cheapside Street
Eaglesham
G76 0NS
Scotland
Director NameJohn David Currie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 1993)
RoleSales Director
Correspondence Address15 Weymouth Court 201 Weymouth Drive
Glasgow
G12
Scotland

Contact

Websitehillhay.co.uk
Email address[email protected]
Telephone0141 5542205
Telephone regionGlasgow

Location

Registered Address58 Rogart Street
Glasgow
G40 2AA
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

22.5k at £1Margaret Hill
50.00%
Ordinary
22.5k at £1Ronald Penman Ritchie Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£99,338
Cash£29,456
Current Liabilities£320,926

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Charges

24 January 2019Delivered on: 28 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 January 2019Delivered on: 28 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 June 2008Delivered on: 4 July 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 November 2000Delivered on: 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1-4, 58 regent street, glasgow.
Outstanding
21 February 1997Delivered on: 6 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,2 & 3,58 rogart street,glasgow.
Outstanding
10 June 1990Delivered on: 21 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 March 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
27 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
28 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
25 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
15 May 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
3 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 January 2019Registration of charge SC0428180006, created on 24 January 2019 (18 pages)
28 January 2019Registration of charge SC0428180005, created on 24 January 2019 (16 pages)
16 January 2019Satisfaction of charge 3 in full (4 pages)
16 January 2019Satisfaction of charge 2 in full (4 pages)
11 December 2018Satisfaction of charge 1 in full (1 page)
28 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 45,000
(4 pages)
11 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 45,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 March 2015Appointment of Mrs Margaret Hill as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mrs Margaret Hill as a director on 27 March 2015 (2 pages)
20 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 45,000
(4 pages)
20 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 45,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
11 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 45,000
(4 pages)
11 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 45,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
17 April 2013Appointment of Mr Ronald Penman Ritchie Hill as a secretary (2 pages)
17 April 2013Appointment of Mr Ronald Penman Ritchie Hill as a secretary (2 pages)
16 April 2013Termination of appointment of David Hill as a secretary (1 page)
16 April 2013Termination of appointment of David Hill as a secretary (1 page)
15 April 2013Termination of appointment of David Hill as a director (1 page)
15 April 2013Termination of appointment of David Hill as a director (1 page)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David John Mccormack Hill on 30 January 2010 (2 pages)
17 February 2010Director's details changed for Ronald Penman Ritchie Hill on 30 January 2010 (2 pages)
17 February 2010Director's details changed for Ronald Penman Ritchie Hill on 30 January 2010 (2 pages)
17 February 2010Director's details changed for David John Mccormack Hill on 30 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 April 2009Return made up to 30/01/09; full list of members (4 pages)
29 April 2009Return made up to 30/01/09; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
24 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 April 2008Return made up to 30/01/08; full list of members (4 pages)
2 April 2008Return made up to 30/01/08; full list of members (4 pages)
22 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
22 May 2007Accounts for a small company made up to 30 November 2006 (7 pages)
8 February 2007Return made up to 30/01/07; full list of members (7 pages)
8 February 2007Return made up to 30/01/07; full list of members (7 pages)
10 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
10 March 2006Accounts for a small company made up to 30 November 2005 (7 pages)
8 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2005Accounts for a small company made up to 30 November 2004 (7 pages)
20 March 2005Accounts for a small company made up to 30 November 2004 (7 pages)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 February 2005Return made up to 30/01/05; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
8 April 2004Accounts for a small company made up to 30 November 2003 (7 pages)
17 January 2004Return made up to 30/01/04; full list of members (7 pages)
17 January 2004Return made up to 30/01/04; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 February 2003Return made up to 30/01/03; full list of members (7 pages)
3 February 2003Return made up to 30/01/03; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
5 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
11 April 2002Return made up to 13/02/02; full list of members (6 pages)
11 April 2002Return made up to 13/02/02; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
16 February 2001Return made up to 13/02/01; full list of members (6 pages)
7 December 2000Partic of mort/charge * (5 pages)
7 December 2000Partic of mort/charge * (5 pages)
31 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
31 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
10 February 2000Return made up to 13/02/00; full list of members (6 pages)
10 February 2000Return made up to 13/02/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 March 1999Return made up to 13/02/99; full list of members (6 pages)
29 March 1999Return made up to 13/02/99; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 February 1998Return made up to 13/02/98; no change of members (6 pages)
12 February 1998Return made up to 13/02/98; no change of members (6 pages)
11 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
11 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
26 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1997Partic of mort/charge * (6 pages)
6 March 1997Partic of mort/charge * (6 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (8 pages)
21 February 1996Return made up to 13/02/96; full list of members (6 pages)
21 February 1996Return made up to 13/02/96; full list of members (6 pages)