This company is commonly known as Hillington Nominees Limited. The company was founded 33 years ago and was given the registration number SC130556. The firm's registered office is in GLASGOW. You can find them at Westfield Health Centre, 71 Hillington Road South, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HILLINGTON NOMINEES LIMITED |
---|---|---|
Company Number | : | SC130556 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Westfield Health Centre, 71 Hillington Road South, Glasgow, G52 2AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westfield Health Centre, 71 Hillington Road South, Glasgow, G52 2AE | Secretary | 01 July 2022 | Active |
Westfield Health Centre, 71 Hillington Road South, Glasgow, G52 2AE | Director | 01 February 2017 | Active |
Westfield Health Centre, 71 Hillington Road South, Glasgow, G52 2AE | Director | 01 July 2022 | Active |
30 Duthie Road, Gourock, PA19 1XS | Secretary | 31 October 1996 | Active |
Westfield Health Centre, 71 Hillington Road South, Glasgow, G52 2AE | Secretary | 01 July 2020 | Active |
Kranview 9 Rossbank Road, Port Glasgow, PA14 5AD | Secretary | 10 October 1994 | Active |
25 Rutherford Avenue, Baljaffray, Bearsden, Glasgow, G61 4SE | Secretary | 01 April 1998 | Active |
58 Gordon Drive, Netherlee, Glasgow, G44 3TN | Secretary | 15 April 1991 | Active |
First Floor, 95 Bothwell Street, Glasgow, G2 7JH | Corporate Secretary | 14 March 1991 | Active |
71, Hillington Road South, Glasgow, Uk, G52 2AE | Director | 01 April 2012 | Active |
145 Springkell Avenue, Glasgow, G41 4EY | Director | 15 April 1991 | Active |
95 Bothwell Street, Glasgow, G2 7JH | Director | 23 April 1996 | Active |
95 Bothwell Street, Glasgow, G2 7JH | Director | 14 March 1991 | Active |
3 Shuna Place, Newton Mearns, Glasgow, G77 6TN | Director | 31 October 1996 | Active |
3 Shuna Place, Newton Mearns, Glasgow, G77 6TN | Director | 01 March 1995 | Active |
42 Langside Drive, Glasgow, G43 2QQ | Director | 01 June 1998 | Active |
Kranview 9 Rossbank Road, Port Glasgow, PA14 5AD | Director | 23 April 1996 | Active |
95 Bothwell Street, Glasgow, G2 7JH | Director | 14 March 1991 | Active |
32 Mitre Road, Glasgow, G14 9LD | Director | 31 October 1996 | Active |
32 Mitre Road, Glasgow, G14 9LD | Director | 15 April 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Appoint person secretary company with name date. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person secretary company with name date. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2016-12-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.