UKBizDB.co.uk

HILVOAK LIMITED

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

This company is commonly known as Hilvoak Limited. The company was founded 38 years ago and was given the registration number SC098870. The firm's registered office is in DUNDEE. You can find them at 25 Albany Road, Broughty Ferry, Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILVOAK LIMITED
Company Number:SC098870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 Albany Road, Broughty Ferry, Dundee, Scotland, DD5 1NU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Albany Road, Broughty Ferry, Dundee, Scotland, DD5 1NU

Secretary16 May 2016Active
25, Albany Road, Broughty Ferry, Dundee, Scotland, DD5 1NU

Director31 December 1998Active
Pretty Lady House, Ranks Green, Fairstead, CM3 2BG

Director31 December 1998Active
The Firs, Monikie,

Secretary-Active
The Firs, Monikie,

Director-Active
1a, Holly Road, Broughty Ferry, Dundee, Scotland, DD5 2LZ

Director-Active

People with Significant Control

Mrs Joan Stephen Merry
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:Scotland
Address:1a, Holly Road, Dundee, Scotland, DD5 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fraser Stephen Merry
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:25, Albany Road, Dundee, Scotland, DD5 1NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Iain Merry
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Pretty Lady House, Ranks Green, Chelmsford, England, CM3 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Capital

Capital name of class of shares.

Download
2023-09-22Incorporation

Memorandum articles.

Download
2023-09-22Resolution

Resolution.

Download
2023-09-21Capital

Capital allotment shares.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-15Mortgage

Mortgage satisfy charge full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.