Houston
PA6 7JU
Scotland
Director Name | Mr Craig David Brown |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Director Name | Mr Keith Mitchell Geddes |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Director Name | Mr Nicholas Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Director Name | Mr Christopher Stuart Miller |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Director Name | Mr Iain Hill |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Wholesaler |
Country of Residence | Scotland |
Correspondence Address | 8 Murchison Road Houston PA6 7JU Scotland |
Secretary Name | Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Quarrybank Kilbarchan Renfrewshire PA10 2HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | iainhill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01505 684499 |
Telephone region | Johnstone |
Registered Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Aileen Hill 50.00% Ordinary |
---|---|
50k at £1 | Iain Hill 50.00% Ordinary |
1 at £1 | Robert Hill 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,565,799 |
Cash | £589,385 |
Current Liabilities | £606,653 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 20 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2024 (7 months, 4 weeks from now) |
26 March 2003 | Delivered 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 |
---|
27 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
---|---|
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Registered 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 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
8 October 2018 | Notification of Aileen Hill as a person with significant control on 6 April 2016 (2 pages) |
29 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 November 2017 | Termination of appointment of Robert Hill as a secretary on 28 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Robert Hill as a secretary on 28 September 2017 (1 page) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 September 2015 | Satisfaction of charge 1 in full (4 pages) |
11 September 2015 | Satisfaction of charge 1 in full (4 pages) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Iain Hill on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Iain Hill on 10 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
19 January 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members
|
24 February 2005 | Return made up to 20/01/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Ad 27/01/04--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
17 March 2004 | Ad 27/01/04--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
1 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
1 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: glenfield auction market glenfield road paisley PA2 8TF (1 page) |
13 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
8 April 2003 | Partic of mort/charge * (6 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |