Company NameHilvoak Limited
DirectorsScott Iain Merry and Fraser Stephen Merry
Company StatusActive
Company NumberSC098870
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott Iain Merry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressPretty Lady House
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Fraser Stephen Merry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Albany Road
Broughty Ferry
Dundee
DD5 1NU
Scotland
Secretary NameMr Fraser Stephen Merry
StatusCurrent
Appointed16 May 2016(30 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address25 Albany Road
Broughty Ferry
Dundee
DD5 1NU
Scotland
Director NameJames Iain Merry
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(2 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 16 May 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Firs
Monikie
Angus
Director NameJoan Stephen Merry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(2 years, 5 months after company formation)
Appointment Duration32 years, 1 month (resigned 16 November 2020)
RoleHousewife
Country of ResidenceScotland
Correspondence Address1a Holly Road
Broughty Ferry
Dundee
DD5 2LZ
Scotland
Secretary NameJames Iain Merry
NationalityBritish
StatusResigned
Appointed14 October 1988(2 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Firs
Monikie
Angus

Location

Registered Address25 Albany Road
Broughty Ferry
Dundee
DD5 1NU
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Fraser Stephen Merry
25.00%
Ordinary
25 at £1James Iain Merry
25.00%
Ordinary
25 at £1Joan Stephen Merry
25.00%
Ordinary
25 at £1Scott Iain Merry
25.00%
Ordinary

Financials

Year2014
Net Worth£131,411
Cash£30,227
Current Liabilities£74,411

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 Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

6 November 1998Delivered on: 11 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 high street,newport-on-tay,fife.
Outstanding
5 July 1993Delivered on: 14 July 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 blackscroft dundee.
Outstanding
1 April 1987Delivered on: 22 April 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

20 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 November 2020Termination of appointment of Joan Stephen Merry as a director on 16 November 2020 (1 page)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Satisfaction of charge 2 in full (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Cessation of Joan Stephen Merry as a person with significant control on 7 February 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Director's details changed for Joan Stephen Merry on 6 December 2016 (2 pages)
20 December 2017Cessation of Joan Stephen Merry as a person with significant control on 7 February 2017 (1 page)
20 December 2017Director's details changed for Joan Stephen Merry on 6 December 2016 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 April 2017Satisfaction of charge 3 in full (4 pages)
15 April 2017Satisfaction of charge 3 in full (4 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Director's details changed for Fraser Stephen Merry on 1 December 2012 (2 pages)
6 June 2016Termination of appointment of James Iain Merry as a director on 16 May 2016 (1 page)
6 June 2016Registered office address changed from The Firs Panmure Road Monikie Angus DD5 3QA to 25 Albany Road Broughty Ferry Dundee DD5 1NU on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Fraser Stephen Merry as a secretary on 16 May 2016 (2 pages)
6 June 2016Director's details changed for Fraser Stephen Merry on 1 December 2012 (2 pages)
6 June 2016Termination of appointment of James Iain Merry as a secretary on 16 May 2016 (1 page)
6 June 2016Registered office address changed from The Firs Panmure Road Monikie Angus DD5 3QA to 25 Albany Road Broughty Ferry Dundee DD5 1NU on 6 June 2016 (1 page)
6 June 2016Termination of appointment of James Iain Merry as a secretary on 16 May 2016 (1 page)
6 June 2016Appointment of Mr Fraser Stephen Merry as a secretary on 16 May 2016 (2 pages)
6 June 2016Termination of appointment of James Iain Merry as a director on 16 May 2016 (1 page)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Joan Stephen Merry on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Scott Iain Merry on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Scott Iain Merry on 19 December 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Fraser Stephen Merry on 19 December 2009 (2 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for James Iain Merry on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Joan Stephen Merry on 19 December 2009 (2 pages)
6 January 2010Director's details changed for James Iain Merry on 19 December 2009 (2 pages)
6 January 2010Director's details changed for Fraser Stephen Merry on 19 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
4 January 2008Return made up to 20/12/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Return made up to 20/12/06; full list of members (8 pages)
11 January 2007Return made up to 20/12/06; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Return made up to 20/12/05; full list of members (8 pages)
21 December 2005Return made up to 20/12/05; full list of members (8 pages)
11 January 2005Return made up to 20/12/04; full list of members (8 pages)
11 January 2005Return made up to 20/12/04; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2004Registered office changed on 12/12/04 from: the firs panmure road, monikie dundee angus DD5 3QA (1 page)
12 December 2004Registered office changed on 12/12/04 from: the firs panmure road, monikie dundee angus DD5 3QA (1 page)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Return made up to 20/12/03; full list of members (8 pages)
22 December 2003Return made up to 20/12/03; full list of members (8 pages)
2 January 2003Return made up to 20/12/02; full list of members (8 pages)
2 January 2003Return made up to 20/12/02; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
24 December 2001Return made up to 20/12/01; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 1999Return made up to 20/12/99; full list of members (8 pages)
23 December 1999Return made up to 20/12/99; full list of members (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
21 December 1999Full accounts made up to 31 March 1999 (8 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Return made up to 20/12/98; full list of members (6 pages)
5 January 1999Return made up to 20/12/98; full list of members (6 pages)
11 November 1998Partic of mort/charge * (5 pages)
11 November 1998Partic of mort/charge * (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 January 1998Return made up to 20/12/97; full list of members (6 pages)
4 January 1998Return made up to 20/12/97; full list of members (6 pages)
6 January 1997Return made up to 20/12/96; no change of members (4 pages)
6 January 1997Return made up to 20/12/96; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (9 pages)
12 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 December 1995Return made up to 20/12/95; no change of members (4 pages)
15 December 1995Return made up to 20/12/95; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 May 1986Certificate of incorporation (1 page)
7 May 1986Certificate of incorporation (1 page)