Company NameHillend Motors Limited
DirectorsKaren Linden and Thomas Linden
Company StatusActive
Company NumberSC316904
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Karen Linden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address7b Perth Avenue
Airdrie
ML6 9XB
Scotland
Director NameMr Thomas Linden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleDriver
Country of ResidenceScotland
Correspondence Address7b Perth Avenue
Airdrie
Strathclyde
ML6 9XB
Scotland
Secretary NameMrs Karen Linden
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7b Perth Avenue
Airdrie
ML6 9XB
Scotland

Location

Registered Address7 Grays Road
Uddingston
Glasgow
G71 6ET
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Karen Linden
50.00%
Ordinary
2 at £1Thomas Linden
50.00%
Ordinary

Financials

Year2014
Net Worth£116,211
Cash£26,136
Current Liabilities£135,531

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

7 November 2008Delivered on: 19 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 August 2007Delivered on: 4 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

19 August 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
29 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 February 2020Satisfaction of charge 2 in full (4 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
8 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
28 September 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
6 April 2016Registered office address changed from 7B Perth Avenue Airdrie ML6 9XB to 7 Grays Road Uddingston Glasgow Strathclyde G71 6ET on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 7 Grays Road Uddingston Glasgow Strathclyde G71 6ET Scotland to 7 Grays Road Uddingston Glasgow G71 6ET on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 7B Perth Avenue Airdrie ML6 9XB to 7 Grays Road Uddingston Glasgow Strathclyde G71 6ET on 6 April 2016 (1 page)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(5 pages)
6 April 2016Registered office address changed from 7 Grays Road Uddingston Glasgow Strathclyde G71 6ET Scotland to 7 Grays Road Uddingston Glasgow G71 6ET on 6 April 2016 (1 page)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(5 pages)
25 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(5 pages)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(5 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
23 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
14 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Karen Linden on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Thomas Linden on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Thomas Linden on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Karen Linden on 31 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 November 2008Return made up to 20/02/08; full list of members (10 pages)
26 November 2008Return made up to 20/02/08; full list of members (10 pages)
20 November 2008Registered office changed on 20/11/2008 from 2119 london road glasgow G32 8XQ (1 page)
20 November 2008Registered office changed on 20/11/2008 from 2119 london road glasgow G32 8XQ (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
20 February 2007Incorporation (17 pages)
20 February 2007Incorporation (17 pages)