Edinburgh
EH9 2AB
Scotland
Director Name | Malcolm Thomas Hilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Secretary Name | Macy Debra Hilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Gareth John Hilton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Senior Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Karen Anne Hilton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Registered Address | McCreath & Co, C.A. Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Macy Debra Hilton 60.00% Ordinary |
---|---|
5 at £1 | Karen Anne Hilton 5.00% Ordinary |
25 at £1 | Malcolm Thomas Hilton 25.00% Ordinary |
10 at £1 | Gareth John Hilton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,277 |
Cash | £754 |
Current Liabilities | £50,385 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
3 June 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
3 July 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
2 July 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
19 January 2016 | Registered office address changed from The Mill Oak Lane Edinburgh EH12 6XH to C/O Mccreath & Co, C.A. Bank House 20a Strathearn Road Edinburgh EH9 2AB on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from The Mill Oak Lane Edinburgh EH12 6XH to C/O Mccreath & Co, C.A. Bank House 20a Strathearn Road Edinburgh EH9 2AB on 19 January 2016 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 May 2015 | Secretary's details changed for Macy Debra Hilton on 13 May 2015 (1 page) |
14 May 2015 | Secretary's details changed for Macy Debra Hilton on 13 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 9 West Harwood Crofts by Harburn West Calder West Lothian EH55 8LT to The Mill Oak Lane Edinburgh EH12 6XH on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 9 West Harwood Crofts by Harburn West Calder West Lothian EH55 8LT to The Mill Oak Lane Edinburgh EH12 6XH on 14 May 2015 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Karen Anne Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Karen Anne Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Malcolm Thomas Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Karen Anne Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Macy Debra Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Macy Debra Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Gareth John Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Gareth John Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Macy Debra Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Malcolm Thomas Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Malcolm Thomas Hilton on 2 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Gareth John Hilton on 2 May 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 May 2009 | Director's change of particulars / karen hilton / 28/04/2009 (1 page) |
5 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
5 May 2009 | Director's change of particulars / karen hilton / 28/04/2009 (1 page) |
5 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 May 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
18 May 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
17 May 2007 | Director's particulars changed (1 page) |
27 June 2006 | Ad 02/05/06--------- £ si 99@1 (3 pages) |
27 June 2006 | Ad 02/05/06--------- £ si 99@1 (3 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 8 west harwood crofts by harburn west calder EH55 8LT (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 8 west harwood crofts by harburn west calder EH55 8LT (1 page) |
5 June 2006 | Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | Ad 02/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2006 | Incorporation (17 pages) |
2 May 2006 | Incorporation (17 pages) |