Company NameHill Of Den Ltd
Company StatusDissolved
Company NumberSC419435
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NamePlace D'Or 718 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameEllen Stuart Stewart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2014)
RoleInterior Designer
Country of ResidenceScotand
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Thomas Scott Stewart
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 05 December 2014)
RoleChartered Survyeor
Country of ResidenceUnited Kingdom
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins Services Limited (Corporation)
StatusClosed
Appointed14 March 2012(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

26 at £1Ellen Stewart
25.74%
A
26 at £1Thomas Stewart
25.74%
A
24 at £1Penny Stewart
23.76%
B
24 at £1Sasha Stewart
23.76%
B
1 at £1Alistair Sutherland & Kay Sutherland
0.99%
C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 101
(5 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 101
(5 pages)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
9 July 2012Appointment of Ellen Stuart Stewart as a director (3 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 101
(4 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 July 2012Appointment of Thomas Scott Stewart as a director (3 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 101
(4 pages)
9 July 2012Change of share class name or designation (2 pages)
9 July 2012Change of share class name or designation (2 pages)
9 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 July 2012Termination of appointment of Thomas Rennie as a director (2 pages)
9 July 2012Appointment of Thomas Scott Stewart as a director (3 pages)
9 July 2012Termination of appointment of Thomas Rennie as a director (2 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 101
(4 pages)
9 July 2012Appointment of Ellen Stuart Stewart as a director (3 pages)
4 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-02
(1 page)
4 July 2012Company name changed place d'or 718 LIMITED\certificate issued on 04/07/12
  • CONNOT ‐
(3 pages)
4 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-02
(1 page)
4 July 2012Company name changed place d'or 718 LIMITED\certificate issued on 04/07/12
  • CONNOT ‐
(3 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)