Troon
Ayrshire
KA10 7HX
Scotland
Director Name | Mrs Emma Mary Von Hof |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Raymond Charles Thom |
---|---|
Status | Current |
Appointed | 01 August 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Raymond Charles Thom |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 October 2023(17 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Finance Director |
Country of Residence | Scotland |
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 | 06 June 2006(same day as company formation) |
Role | Company 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 | 06 June 2006(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 2 Corsehill Road Ayr KA7 2ST Scotland |
Director Name | Mr Greville Edward Mervyn Vernon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Hugh Richard Mervyn Vernon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Graham O'Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Moorburn Road Largs Ayrshire KA30 9HY Scotland |
Director Name | Mr James Fitzpatrick Greville Vernon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Charles Clifford Toyn |
---|---|
Status | Resigned |
Appointed | 08 December 2016(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Alan Hill |
---|---|
Status | Resigned |
Appointed | 09 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2022) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Website | hillhousegroup.co.uk |
---|---|
Email address | [email protected] |
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 | -£149,869 |
Cash | £400 |
Current Liabilities | £333,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
22 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Mr Alan Hill as a secretary on 9 November 2020 (2 pages) |
12 June 2020 | Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
19 November 2019 | Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Cessation of Greville Edward Mervyn Vernon as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Cessation of Andrew Robert Richard Vernon as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 June 2017 | Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Second filing for the appointment of Mrs Emma Mary Von Hof as a director (6 pages) |
20 April 2017 | Second filing for the appointment of Mrs Emma Mary Von Hof as a director (6 pages) |
18 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017
|
18 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017
|
9 December 2016 | Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Graham O'boyle as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Mr Charles Clifford Toyn as a secretary on 8 December 2016 (2 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 June 2016 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 19 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Greville Edward Mervyn Vernon on 19 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Greville Edward Mervyn Vernon on 19 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Hugh Richard Mervyn Vernon on 19 June 2016 (2 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
2 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
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 | 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) |
28 November 2014 | Accounts made up to 31 March 2014 (13 pages) |
28 November 2014 | Accounts made up to 31 March 2014 (13 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 | 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) |
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
15 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
15 October 2013 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 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 | Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages) |
3 April 2013 | Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Company name changed hillhouse golf lodge LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Company name changed hillhouse golf lodge LIMITED\certificate issued on 12/04/12
|
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
12 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 6 June 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 (14 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 June 2006 | Incorporation (24 pages) |
6 June 2006 | Incorporation (24 pages) |