Erskine
PA8 7AA
Scotland
Director Name | Mr Arthur William Kerr McKay |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(20 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
Secretary Name | The Prg Partnership (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
Director Name | Helen Davies |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 11 Park Gardens Kilbrachan PA10 2LR Scotland |
Director Name | Carol Rae Doncaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | 4 Dunterlie Court Barrhead Glasgow G78 1BH Scotland |
Secretary Name | William Gordon Doncaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dunterlie Court Barrhead Glasgow G78 1BH Scotland |
Director Name | Elaine McKay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Overton Grove Glenwood Manor Kilmacolm Renfrewshire PA13 4DR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hillyandboo.com |
---|
Registered Address | 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hilly & Boo LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,095 |
Cash | £3,328 |
Current Liabilities | £97,702 |
Latest Accounts | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 22 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 May 2004 | Delivered on: 26 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises known as and forming 3 drumpellier place, lochwinnoch road, kilmacolm (title number ren 54184). Outstanding |
---|---|
5 May 2004 | Delivered on: 11 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
21 December 2023 | Total exemption full accounts made up to 22 March 2023 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 22 March 2022 (9 pages) |
25 March 2022 | Registered office address changed from 12 Royal Crescent Glasgow G3 7SL to 12a Bridgewater Place Erskine PA8 7AA on 25 March 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 22 March 2021 (9 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 22 March 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
11 June 2020 | Previous accounting period extended from 22 September 2019 to 22 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 25 September 2018 (9 pages) |
18 June 2019 | Previous accounting period shortened from 23 September 2018 to 22 September 2018 (1 page) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 25 September 2017 (9 pages) |
21 June 2018 | Previous accounting period shortened from 24 September 2017 to 23 September 2017 (1 page) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 September 2017 | Total exemption small company accounts made up to 25 September 2016 (8 pages) |
21 September 2017 | Total exemption small company accounts made up to 25 September 2016 (8 pages) |
23 June 2017 | Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 25 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 25 September 2015 (8 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 December 2015 | Total exemption small company accounts made up to 25 September 2014 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 25 September 2014 (8 pages) |
8 September 2015 | Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page) |
8 September 2015 | Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page) |
11 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
11 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 27 September 2013 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 27 September 2013 (6 pages) |
24 September 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
26 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 September 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 29 September 2012 (5 pages) |
25 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
25 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for The Prg Partnership on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for The Prg Partnership on 30 March 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
29 June 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
29 June 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
10 November 2008 | Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/05/2008 to 05/04/2008 (1 page) |
15 April 2008 | Director appointed elaine mckay (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated secretary william doncaster (1 page) |
15 April 2008 | Director appointed elaine mckay (2 pages) |
15 April 2008 | Secretary appointed the prg partnership (2 pages) |
15 April 2008 | Director appointed sylvia ewing-mackie (2 pages) |
15 April 2008 | Appointment terminated director helen davies (1 page) |
15 April 2008 | Appointment terminated secretary william doncaster (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director carol doncaster (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Director appointed sylvia ewing-mackie (2 pages) |
15 April 2008 | Appointment terminated director carol doncaster (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
15 April 2008 | Appointment terminated director helen davies (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from abercorn house 79 renfrew road paisley PA3 4DA (1 page) |
15 April 2008 | Secretary appointed the prg partnership (2 pages) |
28 March 2008 | Return made up to 03/03/08; no change of members (7 pages) |
28 March 2008 | Return made up to 03/03/08; no change of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
2 September 2005 | Full accounts made up to 31 May 2005 (8 pages) |
2 September 2005 | Full accounts made up to 31 May 2005 (8 pages) |
1 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
28 June 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
28 June 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
28 June 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (6 pages) |
11 May 2004 | Partic of mort/charge * (6 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Incorporation (17 pages) |
3 March 2004 | Incorporation (17 pages) |