Company NameHilltop Leaf Ltd
Company StatusActive
Company NumberSC637928
CategoryPrivate Limited Company
Incorporation Date5 August 2019(4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Charles William Ewart
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Whitefriars Crescent Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameMr Neil Marius Layard Ewart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5 Whitefriars Crescent Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameMr Hamish William George Clegg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address5 Whitefriars Crescent Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameMr Edward Henry Philip Browne
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Whitefriars Crescent Whitefriars Crescent
Perth
PH2 0PA
Scotland
Director NameMr Colin Newbould
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Quality Control
Country of ResidenceEngland
Correspondence Address5 Whitefriars Crescent Whitefriars Crescent
Perth
PH2 0PA
Scotland

Location

Registered Address5 Whitefriars Crescent
Whitefriars Crescent
Perth
PH2 0PA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: South of Scotland Enterprise

Classification: A registered charge
Outstanding

Filing History

7 January 2021Notification of Hilltop Leaf Holdings Ltd as a person with significant control on 3 December 2020 (2 pages)
6 January 2021Cessation of Hamish William George Clegg as a person with significant control on 3 December 2020 (1 page)
6 January 2021Cessation of Charles William Ewart as a person with significant control on 3 December 2020 (1 page)
6 January 2021Cessation of Neil Marius Layard Ewart as a person with significant control on 3 December 2020 (1 page)
31 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
13 August 2020Appointment of Mr Colin Newbould as a director on 1 July 2020 (2 pages)
12 August 2020Appointment of Mr Edward Henry Philip Browne as a director on 1 July 2020 (2 pages)
17 June 2020Change of details for Mr Hamish William George Clegg as a person with significant control on 12 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Hamish William George Clegg on 12 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Neil Marius Layard Ewart on 12 June 2020 (2 pages)
17 June 2020Change of details for Mr Neil Marius Layard Ewart as a person with significant control on 12 June 2020 (2 pages)
22 April 2020Registered office address changed from , Craig Farm Westerkirk, Langholm, Dumph, DG13 0NZ, United Kingdom to 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA on 22 April 2020 (1 page)
5 August 2019Incorporation
Statement of capital on 2019-08-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)