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.
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 | : |
|
Registered Address | : | 25 Albany Road, Broughty Ferry, Dundee, Scotland, DD5 1NU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Albany Road, Broughty Ferry, Dundee, Scotland, DD5 1NU | Secretary | 16 May 2016 | Active |
25, Albany Road, Broughty Ferry, Dundee, Scotland, DD5 1NU | Director | 31 December 1998 | Active |
Pretty Lady House, Ranks Green, Fairstead, CM3 2BG | Director | 31 December 1998 | Active |
The Firs, Monikie, | Secretary | - | Active |
The Firs, Monikie, | Director | - | Active |
1a, Holly Road, Broughty Ferry, Dundee, Scotland, DD5 2LZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Capital | Capital name of class of shares. | Download |
2023-09-22 | Incorporation | Memorandum articles. | Download |
2023-09-22 | Resolution | Resolution. | Download |
2023-09-21 | Capital | Capital allotment shares. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.