Company NameHillpark Securities Limited
DirectorsGregory Dykes and Marjorie Jacqueline Lamb
Company StatusActive
Company NumberSC491085
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NameHillpark Land Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gregory Dykes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
Director NameMrs Marjorie Jacqueline Lamb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
Director NameMr John Hussey Blackwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Ian Richard Grant
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1455 Maryhill Road
Glasgow
G20 9JA
Scotland
Director NameMs Marjorie Jacqueline Lamb
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2024)
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland

Location

Registered Address1024 Maryhill Road
Glasgow
G20 9TE
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches7 other UK companies use this postal address

Shareholders

33 at £1Gregory Dykes
33.33%
Ordinary
33 at £1Ian Richard Grant
33.33%
Ordinary
33 at £1John Hussey Blackwood
33.33%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

27 November 2015Delivered on: 5 December 2015
Persons entitled: Bridging Loans

Classification: A registered charge
Particulars: Plot or area of ground lying within the city of glasgow extending to 582 square metres or thereby situated at 30 cairngorm road, glasgow. GLA219915.
Outstanding
3 August 2015Delivered on: 5 August 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Particulars: 582 square metres or thereby situated at 30 cairngorm raod, glasgow. GLA218686.
Outstanding
23 July 2015Delivered on: 31 July 2015
Persons entitled: Bridging Loans Limited

Classification: A registered charge
Outstanding

Filing History

25 October 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
11 August 2022Compulsory strike-off action has been discontinued (1 page)
10 August 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
10 August 2022Cessation of Gregory Dykes as a person with significant control on 16 May 2021 (1 page)
10 August 2022Statement of capital following an allotment of shares on 16 May 2021
  • GBP 100
(3 pages)
10 August 2022Notification of Gregory Dykes as a person with significant control on 17 May 2021 (2 pages)
10 August 2022Notification of Marjorie Jacqueline Lamb as a person with significant control on 17 May 2021 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Second filing for the appointment of Ms Marjorie Jacqueline Lamb as a director (3 pages)
18 March 2022Appointment of Ms Marjorie Jacqueline Lamb as a director on 16 May 2021 (2 pages)
17 January 2022Registered office address changed from 1455 Maryhill Road Glasgow G20 9JA to 1024 Maryhill Road Glasgow G20 9TE on 17 January 2022 (1 page)
6 January 2022Director's details changed for Ms Marjorie Jacqueline Lamb on 6 January 2022 (2 pages)
6 January 2022Change of details for Mr Gregory Dykes as a person with significant control on 6 January 2022 (3 pages)
13 October 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
27 July 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
21 May 2021Appointment of Ms Marjorie Jacqueline Lamb as a director on 16 May 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 21/03/2022
(2 pages)
18 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-17
(3 pages)
15 December 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
7 October 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
29 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
14 November 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
15 May 2018Cessation of Ian Richard Grant as a person with significant control on 4 April 2018 (1 page)
3 April 2018Termination of appointment of Ian Richard Grant as a director on 1 April 2018 (2 pages)
27 November 2017Change of details for Mr Gregory Dykes as a person with significant control on 17 June 2017 (2 pages)
27 November 2017Cessation of John Hussey Blackwood as a person with significant control on 2 January 2017 (1 page)
27 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 1455 Maryhill Road Glasgow G20 9JA on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 1455 Maryhill Road Glasgow G20 9JA on 29 August 2017 (2 pages)
28 June 2017Termination of appointment of John Hussey Blackwood as a director on 2 January 2017 (2 pages)
28 June 2017Termination of appointment of John Hussey Blackwood as a director on 2 January 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
5 October 2016Director's details changed for Mr John Hussey Blackwood on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Mr John Hussey Blackwood on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Ian Richard Grant on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Ian Richard Grant on 1 October 2016 (2 pages)
20 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 April 2016 (1 page)
20 April 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 April 2016 (1 page)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99
(5 pages)
10 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99
(5 pages)
5 December 2015Registration of charge SC4910850003, created on 27 November 2015 (8 pages)
5 December 2015Registration of charge SC4910850003, created on 27 November 2015 (8 pages)
12 November 2015Director's details changed for Mr Gregory Dykes on 1 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Gregory Dykes on 1 October 2015 (2 pages)
5 August 2015Registration of charge SC4910850002, created on 3 August 2015 (8 pages)
5 August 2015Registration of charge SC4910850002, created on 3 August 2015 (8 pages)
5 August 2015Registration of charge SC4910850002, created on 3 August 2015 (8 pages)
31 July 2015Registration of charge SC4910850001, created on 23 July 2015 (11 pages)
31 July 2015Registration of charge SC4910850001, created on 23 July 2015 (11 pages)
12 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 99
(32 pages)
12 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-12
  • GBP 99
(32 pages)