UKBizDB.co.uk

HIL CD LIMITED

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

This company is commonly known as Hil Cd Limited. The company was founded 7 years ago and was given the registration number SC541190. The firm's registered office is in EDINBURGH. You can find them at C/o Inverleith Llp, 43 Melville Street, Edinburgh, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:HIL CD LIMITED
Company Number:SC541190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2016
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:C/o Inverleith Llp, 43 Melville Street, Edinburgh, Scotland, EH3 7JF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ledingham Chalmers Llp, 3rd Floor, 68-70 George Street, Edinburgh, United Kingdom, EH2 2LR

Director06 August 2021Active
C/O Ledingham Chalmers Llp, 3rd Floor, 68-70 George Street, Edinburgh, United Kingdom, EH2 2LR

Director06 August 2021Active
22, Napier Road, Edinburgh, Scotland, EH10 5AY

Director12 August 2016Active
22 Napier Road, Edinburgh, United Kingdom, EH10 5AY

Director25 September 2019Active
22 Napier Road, Edinburgh, United Kingdom, EH10 5AY

Director26 July 2016Active

People with Significant Control

The Edinburgh Beer Factory Limited
Notified on:26 March 2024
Status:Active
Country of residence:Scotland
Address:The Works, Implement Road, Dunbar, Scotland, EH42 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Michael Dunsmore
Notified on:10 May 2021
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Ledingham Chalmers Llp, 68-70 George Street, Edinburgh, United Kingdom, EH2 2LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Hothouse Brands Limited
Notified on:26 July 2016
Status:Active
Country of residence:United Kingdom
Address:22, Napier Road, Edinburgh, United Kingdom, EH10 5AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Persons with significant control

Notification of a person with significant control.

Download
2024-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Capital

Capital alter shares subdivision.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Resolution

Resolution.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.