Hillhouse Quarry Group Limited AYRSHIRE


Hillhouse Quarry Group started in year 1991 as Private Limited Company with registration number SC135103. The Hillhouse Quarry Group company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Ayrshire at Hillhouse Quarry. Postal code: KA10 7HX. Since 3rd April 2001 Hillhouse Quarry Group Limited is no longer carrying the name Hillhouse Quarry Company.

At the moment there are 8 directors in the the firm, namely Raymond T., Alistair M. and Emma V. and others. In addition one secretary - Raymond T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hillhouse Quarry Group Limited Address / Contact

Office Address Hillhouse Quarry
Office Address2 Troon
Town Ayrshire
Post code KA10 7HX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC135103
Date of Incorporation Tue, 19th Nov 1991
Industry Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Raymond T.

Position: Director

Appointed: 20 October 2023

Alistair M.

Position: Director

Appointed: 01 August 2022

Raymond T.

Position: Secretary

Appointed: 01 August 2022

Emma V.

Position: Director

Appointed: 18 April 2017

James V.

Position: Director

Appointed: 08 December 2016

Justin G.

Position: Director

Appointed: 12 January 2015

Mark M.

Position: Director

Appointed: 12 January 2015

Andrew V.

Position: Director

Appointed: 01 April 2013

Robert M.

Position: Director

Appointed: 01 May 2008

Alan H.

Position: Director

Appointed: 10 November 2020

Resigned: 23 June 2022

Alan H.

Position: Secretary

Appointed: 10 November 2020

Resigned: 23 June 2022

Jamie C.

Position: Director

Appointed: 01 July 2020

Resigned: 30 September 2022

Charles T.

Position: Director

Appointed: 01 April 2015

Resigned: 31 May 2020

Charles T.

Position: Secretary

Appointed: 01 April 2010

Resigned: 31 May 2020

Graham O.

Position: Director

Appointed: 01 April 2009

Resigned: 08 December 2016

Charles M.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 2015

Graham O.

Position: Secretary

Appointed: 31 March 1992

Resigned: 01 April 2010

Greville V.

Position: Director

Appointed: 31 March 1992

Resigned: 18 April 2017

Hugh V.

Position: Director

Appointed: 31 March 1992

Resigned: 18 April 2017

Gordon M.

Position: Director

Appointed: 31 March 1992

Resigned: 30 April 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Hillhouse Estates Ltd from Troon, Scotland. The abovementioned PSC is classified as "a scottish private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew V. This PSC owns 25-50% shares. The third one is Greville V., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Hillhouse Estates Ltd

Hillhouse Quarry Hillhouse Quarry, Troon, Ayrshire, KA10 7HX, Scotland

Legal authority Companies Acts
Legal form Scottish Private Limited Company
Country registered Scotland
Place registered Scottish Companies Register
Registration number Sc023206
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew V.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Greville V.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Hugh V.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Company previous names

Hillhouse Quarry Company April 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand3 911 6846 117 506
Current Assets21 400 47126 126 060
Debtors15 477 18517 267 311
Net Assets Liabilities32 641 10535 546 272
Other Debtors120 000222 385
Property Plant Equipment20 930 22323 592 804
Total Inventories2 011 6022 741 243
Other
Audit Fees Expenses19 03022 500
Accrued Liabilities Deferred Income1 757 4862 683 549
Accumulated Amortisation Impairment Intangible Assets 72 000
Accumulated Depreciation Impairment Property Plant Equipment20 967 58022 683 941
Acquired Through Business Combinations Intangible Assets 1 140 959
Additions From Acquisitions Investment Property Fair Value Model 251 310
Additions Other Than Through Business Combinations Property Plant Equipment 5 463 310
Administrative Expenses3 443 2513 757 275
Amortisation Expense Intangible Assets 72 000
Amounts Owed By Group Undertakings7 351 1011 639
Amounts Owed To Group Undertakings25 1562 110 438
Average Number Employees During Period147172
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment3 376 2648 717 306
Comprehensive Income Expense3 492 0782 905 167
Corporation Tax Payable134 206204 358
Cost Sales29 216 29332 624 857
Creditors392 5953 173 620
Current Tax For Period290 206358 358
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -325
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 165 578
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences192 932257 689
Depreciation Expense Property Plant Equipment388 134 
Distribution Costs7 410 5829 106 864
Finance Lease Liabilities Present Value Total392 5952 873 620
Finance Lease Payments Owing Minimum Gross1 326 1944 391 377
Finished Goods Goods For Resale1 352 4551 857 349
Fixed Assets20 930 22326 798 318
Further Item Creditors Component Total Creditors 300 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -325
Further Item Tax Increase Decrease Component Adjusting Items349 8175 758
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 829 1032 761 525
Gain Loss On Disposals Property Plant Equipment238 29133 991
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-216 500 
Gross Profit Loss15 430 05416 786 425
Group Tax Relief Received Paid-349 817-191 564
Increase Decrease In Current Tax From Adjustment For Prior Periods1 228-829
Increase From Amortisation Charge For Year Intangible Assets 72 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 771 757
Intangible Assets 1 068 959
Intangible Assets Gross Cost 1 140 959
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts34 27652 438
Interest Income On Bank Deposits816354
Interest Payable Similar Charges Finance Costs34 27652 438
Investment Property 251 310
Investment Property Fair Value Model 251 310
Investments Fixed Assets 1 885 245
Investments In Subsidiaries 1 885 245
Net Current Assets Liabilities13 511 21613 752 255
Operating Profit Loss4 576 2213 929 286
Other Creditors13 06557 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 055 396
Other Disposals Property Plant Equipment 1 084 368
Other Interest Receivable Similar Income Finance Income816354
Other Operating Income Format1 7 000
Other Taxation Social Security Payable1 172 7331 647 406
Pension Other Post-employment Benefit Costs Other Pension Costs508 524599 651
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income218 971388 780
Profit Loss3 708 5782 905 167
Profit Loss On Ordinary Activities Before Tax4 542 7613 877 202
Property Plant Equipment Gross Cost41 897 80346 276 745
Raw Materials Consumables548 524773 271
Social Security Costs601 637717 583
Staff Costs Employee Benefits Expense6 796 2008 073 956
Taxation Including Deferred Taxation Balance Sheet Subtotal1 407 7391 830 681
Tax Expense Credit Applicable Tax Rate863 125736 668
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-351 045-191 564
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 1774 737
Tax Tax Credit On Profit Or Loss On Ordinary Activities834 183972 035
Total Assets Less Current Liabilities34 441 43940 550 573
Total Current Tax Expense Credit641 251549 093
Total Deferred Tax Expense Credit192 932422 942
Total Operating Lease Payments177 563265 323
Trade Creditors Trade Payables3 853 0104 152 571
Trade Debtors Trade Receivables7 787 1139 764 282
Turnover Revenue44 646 34749 411 282
Wages Salaries5 686 0396 756 722
Work In Progress110 623110 623
Amount Received Or Receivable Under Long-term Incentive Schemes Directors59 01464 925
Director Remuneration807 687787 817
Director Remuneration Benefits Including Payments To Third Parties866 701852 742

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 13th, January 2024
Free Download (30 pages)

Company search

Advertisements