Company NameHillrigg Limited
DirectorsPatricia Argue and Martin David Joyce
Company StatusActive
Company NumberSC331787
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Patricia Argue
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Imperial Hotel 35 King Street
Castle Douglas
Kirkcudbrightshire
DG7 1NA
Scotland
Director NameMr Martin David Joyce
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(16 years after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 King Street
Castle Douglas
DG7 1NA
Scotland
Director NameSharon Rice
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Imperial Hotel 35 King Street
Castle Douglas
Dumfriesshire
DG7 1NA
Scotland
Secretary NameSharon Rice
NationalityIrish
StatusResigned
Appointed15 October 2007(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Imperial Hotel 35 King Street
Castle Douglas
Dumfriesshire
DG7 1NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Imperial Hotel
King Street
Castle Douglas
Kircudbrightshire
DG7 1AA
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Shareholders

2 at £1Patricia Argue
100.00%
Ordinary

Financials

Year2014
Net Worth-£175,235
Cash£1,000
Current Liabilities£334,176

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

4 July 2008Delivered on: 9 July 2008
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Imperial bar, 35 king street, castle douglas.
Outstanding
4 July 2008Delivered on: 9 July 2008
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The imperial hotel, king street, castle douglas.
Outstanding
15 May 2008Delivered on: 21 May 2008
Persons entitled: Abbey National PLC

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

Filing History

6 December 2023Micro company accounts made up to 31 December 2022 (8 pages)
6 November 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
16 October 2023Appointment of Mr Martin David Joyce as a director on 16 October 2023 (2 pages)
10 November 2022Unaudited abridged accounts made up to 31 December 2021 (14 pages)
19 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (13 pages)
18 January 2019Registered office address changed from The Imperial Hotel King Street Castle Douglas Kircudbrightshire DG7 1NA to The Imperial Hotel King Street Castle Douglas Kircudbrightshire DG7 1AA on 18 January 2019 (1 page)
14 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (14 pages)
30 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Termination of appointment of Sharon Rice as a secretary (2 pages)
6 October 2011Termination of appointment of Sharon Rice as a secretary (2 pages)
15 September 2011Termination of appointment of Sharon Rice as a director (3 pages)
15 September 2011Termination of appointment of Sharon Rice as a director (3 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 December 2009Director's details changed for Sharon Rice on 3 October 2009 (2 pages)
4 December 2009Director's details changed for Patricia Argue on 3 October 2009 (2 pages)
4 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Patricia Argue on 3 October 2009 (2 pages)
4 December 2009Director's details changed for Sharon Rice on 3 October 2009 (2 pages)
4 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Patricia Argue on 3 October 2009 (2 pages)
4 December 2009Director's details changed for Sharon Rice on 3 October 2009 (2 pages)
3 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
3 August 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 March 2009Director and secretary's change of particulars / sharon rice / 15/10/2007 (1 page)
20 March 2009Return made up to 03/10/08; full list of members (4 pages)
20 March 2009Return made up to 03/10/08; full list of members (4 pages)
20 March 2009Director's change of particulars / patricia arglie / 15/10/2007 (2 pages)
20 March 2009Director and secretary's change of particulars / sharon rice / 15/10/2007 (1 page)
20 March 2009Director's change of particulars / patricia arglie / 15/10/2007 (2 pages)
29 January 2009Director's change of particulars / patricia arglie / 30/05/2008 (2 pages)
29 January 2009Director's change of particulars / patricia arglie / 30/05/2008 (2 pages)
29 January 2009Registered office changed on 29/01/2009 from royal bank buildings 19A high street laurencekirk aberdeenshire AB30 1AF (1 page)
29 January 2009Registered office changed on 29/01/2009 from royal bank buildings 19A high street laurencekirk aberdeenshire AB30 1AF (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Registered office changed on 20/05/2008 from royal bank buildings laurencekirk AB30 1AF (1 page)
20 May 2008Registered office changed on 20/05/2008 from royal bank buildings laurencekirk AB30 1AF (1 page)
3 April 2008Director and secretary appointed sharon mary rice logged form (2 pages)
3 April 2008Director and secretary appointed sharon mary rice logged form (2 pages)
3 April 2008Ad 15/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 April 2008Ad 15/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 January 2008New secretary appointed;new director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New secretary appointed;new director appointed (2 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2007Registered office changed on 17/10/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 October 2007Registered office changed on 17/10/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
17 October 2007Secretary resigned (1 page)
3 October 2007Incorporation (17 pages)
3 October 2007Incorporation (17 pages)