UKBizDB.co.uk

HALLHILL DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallhill Developments Limited. The company was founded 25 years ago and was given the registration number SC191932. The firm's registered office is in . You can find them at 15 Atholl Crescent, Edinburgh, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALLHILL DEVELOPMENTS LIMITED
Company Number:SC191932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
295, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6UH

Secretary21 October 2022Active
295, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6UH

Director21 October 2022Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Nominee Secretary14 December 1998Active
295, Fenwick Road, Giffnock, Glasgow, Scotland, G46 6UH

Secretary21 October 2022Active
Capital Square, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary30 April 2004Active
50 Inverleith Place, Edinburgh, EH3 5QB

Nominee Director14 December 1998Active
310 Neptune House, Gibraltar, FOREIGN

Director17 December 1998Active
310 Neptune House, Gibraltar, FOREIGN

Director17 December 1998Active
10 Hermitage Gardens, Edinburgh, EH10 6BA

Director14 December 1998Active

People with Significant Control

Hallhill Holdings Limited
Notified on:21 October 2022
Status:Active
Country of residence:Scotland
Address:295, Fenwick Road, Glasgow, Scotland, G46 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brenda Marie Mcneil
Notified on:08 October 2022
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Scotland
Address:295, Fenwick Road, Glasgow, Scotland, G46 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mcneil
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:Gibraltar
Address:310, Neptune House, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-03-05Accounts

Change account reference date company previous shortened.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Officers

Appoint person secretary company with name date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.