Company NameJ P Hill & Company Limited
DirectorJohn Paterson Hill
Company StatusActive
Company NumberSC062435
CategoryPrivate Limited Company
Incorporation Date1 June 1977(46 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Paterson Hill
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleBuilder
Correspondence AddressViewfield
Nether Drumgley
Forfar
Angus
Secretary NameLinda Mason
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressViewfield
Nether Drumgley
Forfar
Angus

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£665,648
Current Liabilities£721,828

Accounts

Next Accounts Due31 March 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due14 January 2017 (overdue)

Charges

16 September 1991Delivered on: 20 September 1991
Satisfied on: 15 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the farm of nether drumgley by forfar.
Fully Satisfied
15 February 1991Delivered on: 1 March 1991
Satisfied on: 15 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76.81 acres part of the farm and lands of burnside of ballindary, angus.
Fully Satisfied
2 July 1985Delivered on: 18 July 1985
Satisfied on: 15 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 0.067 H.a with workshop and office premises 4 kingston place kingsmain forfar angus.
Fully Satisfied
17 September 1982Delivered on: 23 September 1982
Satisfied on: 15 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of grounds at kingston and south kingston in the parish of forfar and county of angus.
Fully Satisfied
16 August 1982Delivered on: 20 August 1982
Satisfied on: 15 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at kingston and south kingston in the parish of forfar and county of angus.
Fully Satisfied
27 March 1981Delivered on: 3 April 1981
Satisfied on: 15 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Re-recorded standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north of kingston road, kingsmuir, by forfar.
Fully Satisfied
8 December 1980Delivered on: 17 December 1980
Satisfied on: 15 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8050 meters to the north of kingston place kingsmuir by forfar.
Fully Satisfied
14 April 1982Delivered on: 22 April 1982
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

29 November 2006Notice of ceasing to act as receiver or manager (1 page)
29 November 2006Notice of ceasing to act as receiver or manager (1 page)
10 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
10 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
16 March 1998Receiver/Manager's abstract of receipts and payments (2 pages)
16 March 1998Receiver/Manager's abstract of receipts and payments (2 pages)
1 April 1997Receiver/Manager's abstract of receipts and payments (2 pages)
1 April 1997Receiver/Manager's abstract of receipts and payments (2 pages)
8 February 1996Receiver/Manager's abstract of receipts and payments (2 pages)
8 February 1996Receiver/Manager's abstract of receipts and payments (2 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
5 October 1995Notice of receiver's report (22 pages)
5 October 1995Notice of receiver's report (22 pages)
22 August 1995Receiver/Manager's abstract of receipts and payments (6 pages)
22 August 1995Receiver/Manager's abstract of receipts and payments (6 pages)
18 August 1995Receiver/Manager's abstract of receipts and payments (6 pages)
18 August 1995Receiver/Manager's abstract of receipts and payments (6 pages)
24 April 1995Registered office changed on 24/04/95 from: 4 kingston place kingsmuir forfar angus DD8 2RG (1 page)
24 April 1995Registered office changed on 24/04/95 from: 4 kingston place kingsmuir forfar angus DD8 2RG (1 page)