Company NameHillpark Management Services Limited
Company StatusActive
Company NumberSC601264
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Jennifer Elizabeth Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoach House Bridgend
Ceres
Fife
KY15 5LS
Scotland
Secretary NameMrs Carol Craig
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressOld Steading Cottage Inchture
Perth
PH14 9QS
Scotland
Director NameMrs Carol Lindsay Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cupar Trading Estate Cupar Business Centre
Cupar
Fife
KY15 4SX
Scotland
Director NameMrs Sandra McNaughton Davidson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cupar Trading Estate Cupar Business Centre
Cupar
Fife
KY15 4SX
Scotland
Director NameMr Matthew Anthony Martin
Date of BirthJune 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2021(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cupar Trading Estate Cupar Business Centre
Cupar
Fife
KY15 4SX
Scotland

Location

Registered Address1 Cupar Trading Estate
Cupar Business Centre
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

16 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
26 September 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
2 September 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
13 July 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
16 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
(3 pages)
2 March 2021Appointment of Mrs Sandra Mcnaughton Davidson as a director on 1 March 2021 (2 pages)
2 March 2021Secretary's details changed for Ms Carol Cunningham on 1 March 2021 (1 page)
2 March 2021Appointment of Mrs Carol Lindsay Craig as a director on 1 March 2021 (2 pages)
2 March 2021Appointment of Mr Matthew Anthony Martin as a director on 1 March 2021 (2 pages)
10 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 1
(25 pages)
28 June 2018Current accounting period shortened from 30 June 2019 to 31 July 2018 (1 page)