Company NameH.E.L. Pension Trustees Limited
Company StatusActive
Company NumberSC452756
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Robert Richard Vernon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Raymond Charles Thom
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMrs Emma Mary Von Hof
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(3 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMrs Mandie Lyle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMacroberts Trustees Limited (Corporation)
StatusCurrent
Appointed20 June 2013(same day as company formation)
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
Lanarkshire
G2 8JX
Scotland
Director NameMr Charles Douglas Murray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Graham O'Boyle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Greville Edward Mervyn Vernon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Hugh Richard Mervyn Vernon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Charles Clifford Toyn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Charles Clifford Toyn
StatusResigned
Appointed03 August 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr James Fitzpatrick Greville Vernon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Websitehillhousegroup.co.uk

Location

Registered AddressHillhouse
Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon

Shareholders

2 at £1Hillhouse Estates LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
19 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Alan George Hill as a director on 23 June 2022 (1 page)
28 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2021Appointment of Mrs Mandie Lyle as a director on 3 December 2020 (2 pages)
16 June 2021Appointment of Mr Alan George Hill as a director on 3 December 2020 (2 pages)
22 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
12 June 2020Termination of appointment of James Fitzpatrick Greville Vernon as a director on 31 May 2020 (1 page)
12 June 2020Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page)
12 June 2020Termination of appointment of Charles Clifford Toyn as a director on 31 May 2020 (1 page)
16 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
19 November 2019Cessation of Andrew Robert Richard Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Cessation of Greville Edward Mervyn Vernon as a person with significant control on 1 October 2019 (1 page)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
19 November 2019Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
8 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 June 2017Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 June 2017Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Appointment of Mr James Fitzpatrick Greville Vernon as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 19 April 2017 (1 page)
19 April 2017Appointment of Mr James Fitzpatrick Greville Vernon as a director on 19 April 2017 (2 pages)
19 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 19 April 2017 (1 page)
19 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 19 April 2017 (2 pages)
2 December 2016Termination of appointment of Graham O'boyle as a director on 1 December 2016 (1 page)
2 December 2016Appointment of Mr Raymond Thom as a director on 1 December 2016 (2 pages)
2 December 2016Termination of appointment of Graham O'boyle as a director on 1 December 2016 (1 page)
2 December 2016Director's details changed for Mr Raymond Thom on 1 December 2016 (2 pages)
2 December 2016Appointment of Mr Raymond Thom as a director on 1 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Raymond Thom on 1 December 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(8 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(8 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 August 2015Appointment of Mr Charles Clifford Toyn as a secretary on 3 August 2015 (2 pages)
5 August 2015Appointment of Mr Charles Clifford Toyn as a secretary on 3 August 2015 (2 pages)
5 August 2015Appointment of Mr Charles Clifford Toyn as a secretary on 3 August 2015 (2 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(8 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(8 pages)
25 June 2015Appointment of Mr Andrew Robert Richard Vernon as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Andrew Robert Richard Vernon as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr Andrew Robert Richard Vernon as a director on 1 June 2015 (2 pages)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(8 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(8 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 June 2013Incorporation (27 pages)
20 June 2013Incorporation (27 pages)