Company NameHillside Agency Limited
Company StatusActive
Company NumberSC418411
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Fiona Elizabeth Dalgleish
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowbank House
12 Kingsmeadows Road
Peebles
Scottish Borders
EH45 9EN
Scotland
Director NameMr James Neil Dalgleish
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleDesign & Communication Consultant
Country of ResidenceScotland
Correspondence AddressMeadowbank House
12 Kingsmeadows Road
Peebles
Scottish Borders
EH45 9EN
Scotland
Director NameMrs Monica Magnussen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 May 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressFlat 2f1 9 Mertoun Place
Edinburgh
EH11 1JU
Scotland
Director NameMr Alex Edmund Dale Simpkin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2023(11 years after company formation)
Appointment Duration1 year, 1 month
RoleWebsite Designer
Country of ResidenceScotland
Correspondence Address62 Deanston Drive
Glasgow
G41 3AL
Scotland

Contact

Websitehillsideagency.com
Email address[email protected]
Telephone0131 5550044
Telephone regionEdinburgh

Location

Registered AddressUnit 1 Copperbeech Court
Cavalry Park
Peebles
EH45 9BU
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1James Neil Dalgleish
75.00%
Ordinary
250 at £1Fiona Elizabeth Dalgleish
25.00%
Ordinary

Financials

Year2014
Net Worth£14,857
Cash£69,809
Current Liabilities£90,207

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

19 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
19 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Appointment of Mrs Monica Magnussen as a director on 1 May 2014 (2 pages)
14 July 2015Appointment of Mrs Monica Magnussen as a director on 1 May 2014 (2 pages)
14 July 2015Appointment of Mrs Monica Magnussen as a director on 1 May 2014 (2 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
7 May 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)