Toorak Gardens
South Australia
5065
Secretary Name | Mrs Belinda Mary Hillis |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 31 March 2009(6 days after company formation) |
Appointment Duration | 14 years |
Role | Accountant |
Correspondence Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mrs Belinda Mary Hillis |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 April 2018(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Certified Accountant |
Country of Residence | Australia |
Correspondence Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
Director Name | Mr Thomas John Barrowman Hillis |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bruce Gardens Fortrose Highland IV10 8SF Scotland |
Director Name | Mrs Elaine Joan Young Hillis |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 days after company formation) |
Appointment Duration | 9 years (resigned 25 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bruce Gardens Fortrose Highland IV10 8SF Scotland |
Registered Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,852 |
Cash | £1,662 |
Current Liabilities | £9,578 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 March 2022 (1 year ago) |
---|---|
Next Return Due | 11 April 2023 (1 week, 3 days from now) |
1 June 2009 | Delivered on: 10 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 warrender park road, edinburgh. Outstanding |
---|---|
19 April 2009 | Delivered on: 30 April 2009 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 |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
---|---|
6 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
28 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
28 March 2019 | Notification of Richard Ralph Hillis as a person with significant control on 30 April 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Registered office address changed from Manly 3 Bruce Gardens Fortrose Ross-Shire IV10 8SF to 19 Culduthel Road Inverness IV2 4AA on 21 May 2018 (1 page) |
29 April 2018 | Cessation of Richard Ralph Hillis as a person with significant control on 29 April 2018 (1 page) |
29 April 2018 | Termination of appointment of Elaine Joan Young Hillis as a director on 25 April 2018 (1 page) |
29 April 2018 | Termination of appointment of Thomas John Barrowman Hillis as a director on 25 April 2018 (1 page) |
29 April 2018 | Appointment of Mrs Belinda Mary Hillis as a director on 29 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
30 March 2018 | Withdrawal of a person with significant control statement on 30 March 2018 (2 pages) |
20 March 2018 | Notification of Richard Ralph Hillis as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 April 2017 | Director's details changed for Professor Richard Ralph Hillis on 2 April 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 April 2017 | Director's details changed for Professor Richard Ralph Hillis on 2 April 2017 (2 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Satisfaction of charge 1 in full (4 pages) |
29 June 2016 | Satisfaction of charge 2 in full (4 pages) |
29 June 2016 | Satisfaction of charge 1 in full (4 pages) |
29 June 2016 | Satisfaction of charge 2 in full (4 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Professor Richard Ralph Hillis on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Elaine Joan Young Hillis on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Belinda Mary Hillis on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Professor Richard Ralph Hillis on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Elaine Joan Young Hillis on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Belinda Mary Hillis on 31 March 2010 (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2009 | Secretary appointed mrs belinda mary hillis (1 page) |
3 April 2009 | Director appointed mrs elaine joan hillis (2 pages) |
3 April 2009 | Director appointed professor richard ralph hillis (1 page) |
3 April 2009 | Secretary appointed mrs belinda mary hillis (1 page) |
3 April 2009 | Director appointed mrs elaine joan hillis (2 pages) |
3 April 2009 | Director appointed professor richard ralph hillis (1 page) |
2 April 2009 | Ad 31/03/09\gbp si [email protected]=50\gbp ic 50/100\ (2 pages) |
2 April 2009 | Ad 31/03/09\gbp si [email protected]=50\gbp ic 50/100\ (2 pages) |
24 March 2009 | Incorporation (19 pages) |
24 March 2009 | Incorporation (19 pages) |