Company NameHillhouse Estates Investments Limited
Company StatusDissolved
Company NumberSC276191
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 4 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Greville Edward Mervyn Vernon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Hugh Richard Mervyn Vernon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Charles Clifford Toyn
StatusClosed
Appointed20 February 2017(12 years, 3 months after company formation)
Appointment Duration4 weeks, 1 day (closed 21 March 2017)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameGordon Archibald Halliday Muir
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMuirfield 20a Fullerton Drive
Seamill
Ayrshire
KA23 9HT
Scotland
Director NameMr Charles Douglas Murray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Secretary NameMr Graham O'Boyle
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Websitehillhousegroup.co.uk
Telephone01292 313311
Telephone regionAyr

Location

Registered AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hillhouse Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,838
Current Liabilities£2,048

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2017Appointment of Mr Charles Clifford Toyn as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Charles Clifford Toyn as a secretary on 20 February 2017 (2 pages)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
23 December 2016Application to strike the company off the register (3 pages)
23 December 2016Application to strike the company off the register (3 pages)
7 December 2016Termination of appointment of Graham O'boyle as a secretary on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Graham O'boyle as a secretary on 7 December 2016 (1 page)
21 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
25 October 2016Full accounts made up to 31 March 2016 (17 pages)
25 October 2016Full accounts made up to 31 March 2016 (17 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Director's details changed for Mr Greville Edward Mervyn Vernon on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Greville Edward Mervyn Vernon on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Hugh Richard Mervyn Vernon on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Hugh Richard Mervyn Vernon on 18 November 2015 (2 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
28 November 2014Accounts made up to 31 March 2014 (10 pages)
28 November 2014Accounts made up to 31 March 2014 (10 pages)
28 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
28 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
27 November 2014Secretary's details changed for Mr Graham O'boyle on 27 November 2014 (1 page)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Secretary's details changed for Mr Graham O'boyle on 27 November 2014 (1 page)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
19 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (35 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
19 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (4 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(6 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(6 pages)
16 October 2013Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages)
16 October 2013Audit exemption subsidiary accounts made up to 31 March 2013 (10 pages)
15 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
15 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
15 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (34 pages)
15 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
15 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
4 December 2012Full accounts made up to 31 March 2012 (12 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
17 May 2011Termination of appointment of Gordon Muir as a director (1 page)
17 May 2011Termination of appointment of Gordon Muir as a director (1 page)
17 January 2011Full accounts made up to 31 March 2010 (10 pages)
17 January 2011Full accounts made up to 31 March 2010 (10 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
23 December 2009Full accounts made up to 31 March 2009 (10 pages)
23 December 2009Full accounts made up to 31 March 2009 (10 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
30 December 2008Full accounts made up to 31 March 2008 (9 pages)
30 December 2008Full accounts made up to 31 March 2008 (9 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
19 November 2008Return made up to 18/11/08; full list of members (4 pages)
30 December 2007Full accounts made up to 31 March 2007 (10 pages)
30 December 2007Full accounts made up to 31 March 2007 (10 pages)
21 November 2007Return made up to 18/11/07; full list of members (3 pages)
21 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 March 2007Return made up to 18/11/06; full list of members (3 pages)
20 March 2007Return made up to 18/11/06; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (9 pages)
3 January 2007Full accounts made up to 31 March 2006 (9 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
24 November 2005Return made up to 18/11/05; full list of members (3 pages)
24 November 2005Return made up to 18/11/05; full list of members (3 pages)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
4 January 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
18 November 2004Incorporation (22 pages)
18 November 2004Incorporation (22 pages)