Troon
Ayrshire
KA10 7HX
Scotland
Director Name | Mr Raymond Charles Thom |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mrs Emma Mary Von Hof |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mrs Mandie Lyle |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Macroberts Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Capella Building (Tenth Floor) 60 York Street Glasgow Lanarkshire G2 8JX Scotland |
Director Name | Mr Charles Douglas Murray |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Graham O'Boyle |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Greville Edward Mervyn Vernon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Hugh Richard Mervyn Vernon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Charles Clifford Toyn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Secretary Name | Mr Charles Clifford Toyn |
---|---|
Status | Resigned |
Appointed | 03 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr James Fitzpatrick Greville Vernon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
Website | hillhousegroup.co.uk |
---|
Registered Address | Hillhouse Quarry Troon Ayrshire KA10 7HX Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
2 at £1 | Hillhouse Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
30 June 2022 | Termination of appointment of Alan George Hill as a director on 23 June 2022 (1 page) |
28 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 June 2021 | Appointment of Mrs Mandie Lyle as a director on 3 December 2020 (2 pages) |
16 June 2021 | Appointment of Mr Alan George Hill as a director on 3 December 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of James Fitzpatrick Greville Vernon as a director on 31 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Charles Clifford Toyn as a director on 31 May 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 November 2019 | Cessation of Andrew Robert Richard Vernon as a person with significant control on 1 November 2019 (1 page) |
19 November 2019 | Cessation of Greville Edward Mervyn Vernon as a person with significant control on 1 October 2019 (1 page) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
19 November 2019 | Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 1 November 2019 (1 page) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
8 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
27 June 2017 | Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hugh Richard Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hillhouse Estates Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Greville Edward Mervyn Vernon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Andrew Robert Richard Vernon as a person with significant control on 6 April 2016 (2 pages) |
19 April 2017 | Appointment of Mr James Fitzpatrick Greville Vernon as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr James Fitzpatrick Greville Vernon as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Hugh Richard Mervyn Vernon as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Greville Edward Mervyn Vernon as a director on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Emma Mary Von Hof as a director on 19 April 2017 (2 pages) |
2 December 2016 | Termination of appointment of Graham O'boyle as a director on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Raymond Thom as a director on 1 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of Graham O'boyle as a director on 1 December 2016 (1 page) |
2 December 2016 | Director's details changed for Mr Raymond Thom on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Raymond Thom as a director on 1 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Raymond Thom on 1 December 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Charles Clifford Toyn as a secretary on 3 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Charles Clifford Toyn as a secretary on 3 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Charles Clifford Toyn as a secretary on 3 August 2015 (2 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Appointment of Mr Andrew Robert Richard Vernon as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew Robert Richard Vernon as a director on 1 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew Robert Richard Vernon as a director on 1 June 2015 (2 pages) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
20 June 2013 | Incorporation (27 pages) |
20 June 2013 | Incorporation (27 pages) |