Company NameHillview Bioconsultants Ltd
Company StatusDissolved
Company NumberSC406018
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NamesMicrolight Ventures Limited and Hilview Bioconsultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Neil John Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence Address11 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
Director NameMrs Barbara Ann Watt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 26 September 2017)
RoleMicrobiologist
Country of ResidenceScotland
Correspondence Address11 Hillview Terrace
Edinburgh
EH12 8RB
Scotland

Contact

Telephone0131 3345820
Telephone regionEdinburgh

Location

Registered Address11 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

50 at £1Barbara Watt
50.00%
Ordinary
50 at £1Neil John Watt
50.00%
Ordinary

Financials

Year2014
Net Worth£39,261
Cash£63,404
Current Liabilities£24,143

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 January 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 January 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
31 March 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
31 March 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
15 April 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
15 April 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
10 January 2014Company name changed hilview bioconsultants LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed hilview bioconsultants LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(3 pages)
9 January 2014Appointment of Mrs Barbara Ann Watt as a director (2 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(3 pages)
9 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 100
(3 pages)
9 January 2014Company name changed microlight ventures LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed microlight ventures LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Appointment of Mrs Barbara Ann Watt as a director (2 pages)
8 January 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 8 January 2014 (1 page)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (3 pages)
9 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 September 2012Director's details changed for Dr Neil John Watt on 2 February 2012 (2 pages)
8 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
8 September 2012Director's details changed for Dr Neil John Watt on 2 February 2012 (2 pages)
8 September 2012Director's details changed for Dr Neil John Watt on 2 February 2012 (2 pages)
8 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 10 February 2012 (2 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)