Company NameHillport Limited
Company StatusDissolved
Company NumberSC330874
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Raymond Cmmings
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Flat 2/1 Shields Road
Glasgow
G41 1NW
Scotland
Director NameWaleed Sethi
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 01 October 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address198 Govanhill Street
Glasgow
G42 7NF
Scotland
Secretary NameMr Mohammed Zobair
NationalityBritish
StatusResigned
Appointed02 October 2007(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Blairhall Avenue
Glasgow
Lanarkshire
G41 3BA
Scotland
Director NameMr Mohammed Zobair
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 2 5 Speirsbridge Terrace
Thornliebank
Glasgow
G46 8JH
Scotland
Director NameMr Jason Redshaw
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Shields Road
Flat 2/1
Glasgow
G41 1NW
Scotland
Director NameMr Raymond Stuart Cummings
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address389 Shields Road
Flat 2/1
Glasgow
G41 1NW
Scotland
Director NameMr Zahid Bhutta
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Shields Road
Flat 2/1
Glasgow
G41 1NW
Scotland
Director NameMr Alexander Mitchell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 19 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address389 Shields Road
Flat 2/1
Glasgow
G41 1NW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehillportlimited.com
Email address[email protected]

Location

Registered Address389 Shields Road
Flat 2/1
Glasgow
G41 1NW
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Zahid Bhutta
100.00%
Ordinary

Financials

Year2014
Net Worth£209,335
Cash£59,611
Current Liabilities£88,052

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Voluntary strike-off action has been suspended (1 page)
10 April 2015Voluntary strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
2 August 2014Voluntary strike-off action has been suspended (1 page)
2 August 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 November 2013Appointment of Mr Raymond Cmmings as a director (2 pages)
10 November 2013Termination of appointment of Zahid Bhutta as a director (1 page)
10 November 2013Appointment of Mr Raymond Cmmings as a director (2 pages)
10 November 2013Termination of appointment of Zahid Bhutta as a director (1 page)
21 October 2013Termination of appointment of Alexander Mitchell as a director (1 page)
21 October 2013Termination of appointment of Alexander Mitchell as a director (1 page)
4 September 2013Termination of appointment of Raymond Cummings as a director (1 page)
4 September 2013Termination of appointment of Raymond Cummings as a director (1 page)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 August 2013Appointment of Mr Zahid Bhutta as a director (2 pages)
31 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 August 2013Appointment of Mr Alexander Mitchell as a director (2 pages)
31 August 2013Appointment of Mr Zahid Bhutta as a director (2 pages)
31 August 2013Appointment of Mr Alexander Mitchell as a director (2 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
29 April 2013Appointment of Mr Raymond Stuart Cummings as a director (2 pages)
29 April 2013Appointment of Mr Raymond Stuart Cummings as a director (2 pages)
29 April 2013Termination of appointment of Jason Redshaw as a director (1 page)
29 April 2013Termination of appointment of Jason Redshaw as a director (1 page)
24 April 2013Appointment of Mr Jason Redshaw as a director (2 pages)
24 April 2013Registered office address changed from Unit 2 5 Speirsbridge Terrace Thornliebank Glasgow G46 8JH on 24 April 2013 (1 page)
24 April 2013Termination of appointment of Mohammed Zobair as a director (1 page)
24 April 2013Termination of appointment of Mohammed Zobair as a director (1 page)
24 April 2013Appointment of Mr Jason Redshaw as a director (2 pages)
24 April 2013Registered office address changed from Unit 2 5 Speirsbridge Terrace Thornliebank Glasgow G46 8JH on 24 April 2013 (1 page)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 January 2011Termination of appointment of Waleed Sethi as a director (1 page)
5 January 2011Termination of appointment of Waleed Sethi as a director (1 page)
8 October 2010Director's details changed for Waleed Sethi on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Waleed Sethi on 13 September 2010 (2 pages)
8 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 July 2010Appointment of Mr Mohammed Zobair as a director (2 pages)
27 July 2010Appointment of Mr Mohammed Zobair as a director (2 pages)
18 February 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
18 February 2010Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
8 December 2009Termination of appointment of Mohammed Zobair as a secretary (2 pages)
8 December 2009Termination of appointment of Mohammed Zobair as a secretary (2 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 November 2008Return made up to 13/09/08; full list of members (3 pages)
17 November 2008Return made up to 13/09/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 10 unit 2 5 speirsbridge terrace thonliebank glasgow G41 3BS (1 page)
17 June 2008Registered office changed on 17/06/2008 from 10 unit 2 5 speirsbridge terrace thonliebank glasgow G41 3BS (1 page)
6 June 2008Registered office changed on 06/06/2008 from 198 govanhill street 1ST floor, govanhill glasgow G42 7NF (1 page)
6 June 2008Registered office changed on 06/06/2008 from 198 govanhill street 1ST floor, govanhill glasgow G42 7NF (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
13 September 2007Incorporation (17 pages)
13 September 2007Incorporation (17 pages)