UKBizDB.co.uk

J.F. HILLEBRAND SCOTLAND LIMITED

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

This company is commonly known as J.f. Hillebrand Scotland Limited. The company was founded 44 years ago and was given the registration number SC070599. The firm's registered office is in 274 SAUCHIEHALL STREET. You can find them at 2nd Floor West Suite, Breckenridge House, 274 Sauchiehall Street, Glasgow. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:J.F. HILLEBRAND SCOTLAND LIMITED
Company Number:SC070599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1980
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:2nd Floor West Suite, Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU

Secretary01 February 2024Active
Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU

Director01 February 2024Active
Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU

Director01 February 2024Active
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP

Director01 April 2019Active
4 Keystone Quadrant, Milngavie, Glasgow, G62 6LB

Secretary-Active
28 Court Road, Port Glasgow, PA14 5PR

Secretary11 May 2007Active
31 School Road, Sandford, ML10 6BF

Secretary21 February 2000Active
1 St Georges Terrace, Bridge Of Weir, PA11 3BA

Secretary18 July 1991Active
4, Fir Court, Cambuslang, Scotland, G72 7GU

Secretary13 December 2004Active
65 Glen Lednock Drive, Cumbernauld, Glasgow, G68 0EJ

Secretary22 September 2004Active
8 Cours Du General De Gaulle, Dijon, France, F21000

Director01 May 2003Active
Am Bahnhof 1, 55288 Armsheim, Germany,

Director01 May 2003Active
11, Sandielands Avenue, Erskine, Scotland, PA8 7BP

Director01 October 2006Active
9 Rue De L'Eglise, Bligny Les Beaune, France,

Director16 March 2000Active
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP

Director31 March 2017Active
Meulenhof, D6229 Schlagenbad, Germany,

Director-Active
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP

Director01 June 2018Active
Riverside Braehead, 4 Kings Inch Way, Renfrew, Scotland, PA4 8YU

Director31 March 2017Active
Dissegna House, Weston Avenue, West Thurrock, Grays, England, RM20 3ZP

Director01 June 2015Active
19 Earlspark Avenue, Glasgow, G43 2HN

Director01 October 1998Active
727-666 Leg-In-Boot Square, Vancouver Bc, V52 4B3

Director-Active
31 Skaterigg Drive, Burlington Gate Jordanhill, Glasgow, G13 1SR

Director01 December 1991Active
6 Newpark Crescent, Cambuslang, Glasgow, G72 7NB

Director01 January 2006Active
20 Colonsay Drive, Newton Mearns, Glasgow, G77 6TY

Director-Active

People with Significant Control

Mr Russell Adam Davies
Notified on:01 April 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Dissegna House, Weston Avenue, Grays, England, RM20 3ZP
Nature of control:
  • Significant influence or control
Mr George David Mawer
Notified on:01 May 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Dissegna House, Weston Avenue, Grays, England, RM20 3ZP
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Appoint person secretary company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination secretary company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Change of name

Certificate change of name company.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-20Officers

Change person director company with change date.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Address

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

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-07-08Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.