Company NameHamly Hill Limited
Company StatusActive
Company NumberSC280580
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Anthony Philip Bown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNew Holland
Holm
Orkney
KW17 2SA
Scotland
Director NameMrs Elizabeth Helen Bown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNew Holland
Holm
Orkney
KW17 2SA
Scotland
Secretary NameMrs Elizabeth Helen Bown
NationalityBritish
StatusCurrent
Appointed23 February 2005(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNew Holland
Holm
Orkney
KW17 2SA
Scotland
Director NameMiss Hannah Patricia Bown
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(12 years after company formation)
Appointment Duration7 years, 2 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRidgeways Back Road
Stromness
Orkney
KW16 3DS
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles

Shareholders

1 at £1Anthony Philip Bown
25.00%
Ordinary A
1 at £1Elizabeth Helen Bown
25.00%
Ordinary A
1 at £1Patricia May Bown
25.00%
Ordinary B
1 at £1Walter Philip Bown
25.00%
Ordinary B

Financials

Year2014
Net Worth£427,966
Cash£478
Current Liabilities£8,240

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

22 December 2023Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page)
15 September 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 August 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
24 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
25 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
23 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
23 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
10 March 2017Appointment of Miss Hannah Patricia Bown as a director on 7 March 2017 (2 pages)
10 March 2017Appointment of Miss Hannah Patricia Bown as a director on 7 March 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
29 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8
(6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8
(6 pages)
4 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
4 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 8
(4 pages)
4 November 2015Statement of company's objects (2 pages)
4 November 2015Particulars of variation of rights attached to shares (2 pages)
4 November 2015Statement of company's objects (2 pages)
4 November 2015Particulars of variation of rights attached to shares (2 pages)
4 November 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 8
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
20 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Director's details changed for Anthony Philip Bown on 27 February 2010 (2 pages)
28 February 2010Director's details changed for Anthony Philip Bown on 27 February 2010 (2 pages)
28 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
28 February 2010Director's details changed for Elizabeth Helen Bown on 27 February 2010 (2 pages)
28 February 2010Director's details changed for Elizabeth Helen Bown on 27 February 2010 (2 pages)
28 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
5 March 2009Return made up to 23/02/09; full list of members (4 pages)
5 March 2009Return made up to 23/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Registered office changed on 15/04/2008 from new holland holm orkney orkney KW17 2SA (1 page)
15 April 2008Registered office changed on 15/04/2008 from new holland holm orkney orkney KW17 2SA (1 page)
15 April 2008Return made up to 23/02/08; full list of members (4 pages)
15 April 2008Return made up to 23/02/08; full list of members (4 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
28 February 2007Return made up to 23/02/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Return made up to 23/02/06; full list of members (3 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Return made up to 23/02/06; full list of members (3 pages)
17 November 2005Ad 23/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 November 2005Ad 23/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
9 November 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
9 November 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
23 February 2005Incorporation (20 pages)
23 February 2005Incorporation (20 pages)