Company NameHillhouse Events Limited
Company StatusActive
Company NumberSC303419
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Previous NameHillhouse Golf Lodge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew Robert Richard Vernon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(6 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMrs Emma Mary Von Hof
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(10 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Raymond Charles Thom
StatusCurrent
Appointed01 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Raymond Charles Thom
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2023(17 years, 4 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameGordon Archibald Halliday Muir
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany 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
Appointed06 June 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Director NameMr Greville Edward Mervyn Vernon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(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
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Graham O'Boyle
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Moorburn Road
Largs
Ayrshire
KA30 9HY
Scotland
Director NameMr James Fitzpatrick Greville Vernon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Charles Clifford Toyn
StatusResigned
Appointed08 December 2016(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Alan Hill
StatusResigned
Appointed09 November 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2022)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Websitehillhousegroup.co.uk
Email address[email protected]
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-£149,869
Cash£400
Current Liabilities£333,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 November 2020Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages)
10 November 2020Appointment of Mr Alan Hill as a secretary on 9 November 2020 (2 pages)
12 June 2020Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
19 November 2019Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Cessation of Greville Edward Mervyn Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Cessation of Andrew Robert Richard Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 June 2017Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
20 April 2017Second filing for the appointment of Mrs Emma Mary Von Hof as a director (6 pages)
20 April 2017Second filing for the appointment of Mrs Emma Mary Von Hof as a director (6 pages)
18 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/04/2017
(2 pages)
18 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/04/2017
(2 pages)
9 December 2016Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page)
8 December 2016Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages)
25 October 2016Full accounts made up to 31 March 2016 (19 pages)
25 October 2016Full accounts made up to 31 March 2016 (19 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
23 June 2016Director's details changed for Mr Hugh Richard Mervyn Vernon on 19 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Greville Edward Mervyn Vernon on 19 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Greville Edward Mervyn Vernon on 19 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Hugh Richard Mervyn Vernon on 19 June 2016 (2 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 November 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(5 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 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)
28 November 2014Accounts made up to 31 March 2014 (13 pages)
28 November 2014Accounts made up to 31 March 2014 (13 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 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)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(7 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(7 pages)
17 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(7 pages)
15 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
15 October 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
15 October 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 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 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
3 April 2013Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages)
3 April 2013Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages)
4 December 2012Full accounts made up to 31 March 2012 (15 pages)
4 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
12 April 2012Company name changed hillhouse golf lodge LIMITED\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Company name changed hillhouse golf lodge LIMITED\certificate issued on 12/04/12
  • CONNOT ‐
(3 pages)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
12 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
(1 page)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
12 December 2011Full accounts made up to 31 March 2011 (15 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 6 June 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 (14 pages)
17 January 2011Full accounts made up to 31 March 2010 (14 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 December 2009Full accounts made up to 31 March 2009 (13 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
8 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 December 2008Full accounts made up to 31 March 2008 (11 pages)
30 December 2008Full accounts made up to 31 March 2008 (11 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 June 2007Return made up to 06/06/07; full list of members (3 pages)
6 June 2007Return made up to 06/06/07; full list of members (3 pages)
6 June 2006Incorporation (24 pages)
6 June 2006Incorporation (24 pages)