Dundee
DD3 0QX
Scotland
Website | hillwood-construction.co.uk |
---|---|
Telephone | 01382 214498 |
Telephone region | Dundee |
Registered Address | Rose Cottage Tealing Road Auchterhouse Dundee DD3 0QX Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
2 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 June 2020 | Director's details changed for Kevin Keerie on 28 June 2020 (2 pages) |
29 June 2020 | Registered 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 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
9 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Administrative restoration application (3 pages) |
11 August 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 August 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Administrative restoration application (3 pages) |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Registered 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 2013 | Registered 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 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|