Company NameHilldean Limited
Company StatusDissolved
Company NumberSC369443
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date12 December 2014 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameGurjit Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Douglas Street
Uddingston
Glasgow
G71 5EA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37/39 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Voluntary strike-off action has been suspended (1 page)
6 December 2013Voluntary strike-off action has been suspended (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
24 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Administrative restoration application (3 pages)
14 May 2012Annual return made up to 1 December 2011
Statement of capital on 2012-05-14
  • GBP 1
(14 pages)
14 May 2012Administrative restoration application (3 pages)
14 May 2012Annual return made up to 1 December 2011
Statement of capital on 2012-05-14
  • GBP 1
(14 pages)
14 May 2012Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 1 December 2011
Statement of capital on 2012-05-14
  • GBP 1
(14 pages)
14 May 2012Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
27 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Appointment of Gurjit Gill as a director (3 pages)
2 March 2010Appointment of Gurjit Gill as a director (3 pages)
4 February 2010Registered office address changed from , Stephen Mabbott Associates 14 Mitchell Lane, Glasgow, G1 3NU, United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , Stephen Mabbott Associates 14 Mitchell Lane, Glasgow, G1 3NU, United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from , Stephen Mabbott Associates 14 Mitchell Lane, Glasgow, G1 3NU, United Kingdom on 4 February 2010 (1 page)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
1 December 2009Incorporation (22 pages)
1 December 2009Incorporation (22 pages)