Company NameHillfoot Estates Limited
Company StatusDissolved
Company NumberSC425947
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClaremont House 130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
Director NameMr Ian David Watt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered AddressClaremont House
130 East Claremont Street
Edinburgh
EH7 4LB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Ian David Watt
51.00%
Ordinary
49 at £1Kenneth Alexander Mcewan
49.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 December 2015Director's details changed for Mr Ian David Watt on 7 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Kenneth Alexander Mcewan on 7 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Kenneth Alexander Mcewan on 7 December 2015 (2 pages)
22 December 2015Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 22 December 2015 (1 page)
22 December 2015Director's details changed for Mr Ian David Watt on 7 December 2015 (2 pages)
22 December 2015Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 22 December 2015 (1 page)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr Kenneth Alexander Mcewan as a director (2 pages)
29 January 2013Appointment of Mr Ian David Watt as a director (2 pages)
29 January 2013Appointment of Mr Kenneth Alexander Mcewan as a director (2 pages)
29 January 2013Appointment of Mr Ian David Watt as a director (2 pages)
15 October 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
15 October 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
12 June 2012Termination of appointment of Stephen Hemmings as a director (1 page)
12 June 2012Termination of appointment of Stephen Hemmings as a director (1 page)
11 June 2012Incorporation (28 pages)
11 June 2012Incorporation (28 pages)