Troon
Ayrshire
KA10 7HX
Scotland
Director Name | Mr Hugh Richard Mervyn Vernon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Charles Clifford Toyn |
---|---|
Status | Closed |
Appointed | 20 February 2017(12 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (closed 21 March 2017) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Gordon Archibald Halliday Muir |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Muirfield 20a Fullerton Drive Seamill Ayrshire KA23 9HT Scotland |
Director Name | Mr Charles Douglas Murray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Secretary Name | Mr Graham O'Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Website | hillhousegroup.co.uk |
---|---|
Telephone | 01292 313311 |
Telephone region | Ayr |
Registered Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Hillhouse Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,838 |
Current Liabilities | £2,048 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2017 | Appointment of Mr Charles Clifford Toyn as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Charles Clifford Toyn as a secretary on 20 February 2017 (2 pages) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2016 | Application to strike the company off the register (3 pages) |
23 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Termination of appointment of Graham O'boyle as a secretary on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Graham O'boyle as a secretary on 7 December 2016 (1 page) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Greville Edward Mervyn Vernon on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Greville Edward Mervyn Vernon on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 18 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 18 November 2015 (2 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
28 November 2014 | Accounts made up to 31 March 2014 (10 pages) |
28 November 2014 | Accounts made up to 31 March 2014 (10 pages) |
28 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
28 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
27 November 2014 | Secretary's details changed for Mr Graham O'boyle on 27 November 2014 (1 page) |
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Secretary's details changed for Mr Graham O'boyle on 27 November 2014 (1 page) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages) |
19 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
19 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 October 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages) |
16 October 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages) |
15 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
15 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages) |
15 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
15 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
4 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
17 May 2011 | Termination of appointment of Gordon Muir as a director (1 page) |
17 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 18/11/08; full list of members (4 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
20 March 2007 | Return made up to 18/11/06; full list of members (3 pages) |
20 March 2007 | Return made up to 18/11/06; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
24 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
4 January 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
18 November 2004 | Incorporation (22 pages) |
18 November 2004 | Incorporation (22 pages) |