Company NameHillwood Construction Limited
DirectorKevin Keerie
Company StatusActive
Company NumberSC461829
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Kevin Keerie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Auchterhouse
Dundee
DD3 0QX
Scotland

Contact

Websitehillwood-construction.co.uk
Telephone01382 214498
Telephone regionDundee

Location

Registered AddressRose Cottage Tealing Road
Auchterhouse
Dundee
DD3 0QX
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 June 2020Director's details changed for Kevin Keerie on 28 June 2020 (2 pages)
29 June 2020Registered office address changed from Suite 1 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland to Rose Cottage Tealing Road Auchterhouse Dundee DD3 0QX on 29 June 2020 (1 page)
4 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Confirmation statement made on 18 October 2018 with no updates (3 pages)
9 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
27 July 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Administrative restoration application (3 pages)
11 August 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(14 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
11 August 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(14 pages)
11 August 2015Administrative restoration application (3 pages)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2013Registered office address changed from C/O Care of: Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 20 December 2013 (1 page)
20 December 2013Registered office address changed from C/O Care of: Stewart & Co Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD Scotland on 20 December 2013 (1 page)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
(36 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
(36 pages)