Company NameIAIN Hill Limited
Company StatusActive
Company NumberSC242609
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Craig David Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAinslie Avenue Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Keith Mitchell Geddes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAinslie Avenue Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Nicholas Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAinslie Avenue Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Simon John Hannah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAinslie Avenue Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Christopher Stuart Miller
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressAinslie Avenue Off Hillington Road
Hillington
Glasgow
G52 4HE
Scotland
Director NameMr Iain Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleWholesaler
Country of ResidenceScotland
Correspondence Address8 Murchison Road
Houston
PA6 7JU
Scotland
Secretary NameRobert Hill
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Quarrybank
Kilbarchan
Renfrewshire
PA10 2HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteiainhill.co.uk
Email address[email protected]
Telephone01505 684499
Telephone regionJohnstone

Location

Registered AddressUnit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Aileen Hill
50.00%
Ordinary
50k at £1Iain Hill
50.00%
Ordinary
1 at £1Robert Hill
0.00%
Ordinary

Financials

Year2014
Net Worth£1,565,799
Cash£589,385
Current Liabilities£606,653

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

26 March 2003Delivered on: 8 April 2003
Satisfied on: 11 September 2015
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.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 4 June 2019 (1 page)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
8 October 2018Notification of Aileen Hill as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Termination of appointment of Robert Hill as a secretary on 28 September 2017 (1 page)
17 November 2017Termination of appointment of Robert Hill as a secretary on 28 September 2017 (1 page)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(4 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(4 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(4 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 February 2010Director's details changed for Iain Hill on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Iain Hill on 10 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
12 February 2009Return made up to 20/01/09; full list of members (3 pages)
19 January 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
19 January 2009Partial exemption accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 20/01/08; full list of members (2 pages)
5 February 2008Return made up to 20/01/08; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
25 January 2006Return made up to 20/01/06; full list of members (2 pages)
24 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Ad 27/01/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 March 2004Ad 27/01/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 March 2004Registered office changed on 01/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
1 March 2004Return made up to 20/01/04; full list of members (6 pages)
1 March 2004Return made up to 20/01/04; full list of members (6 pages)
1 March 2004Registered office changed on 01/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page)
13 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (2 pages)
8 April 2003Partic of mort/charge * (6 pages)
8 April 2003Partic of mort/charge * (6 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)