Hillview Limited GLASGOW


Hillview started in year 2005 as Private Limited Company with registration number SC290577. The Hillview company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Glasgow at 168 Bath Street. Postal code: G2 4TP.

There is a single director in the firm at the moment - Fraser M., appointed on 14 October 2005. In addition, a secretary was appointed - Fraser M., appointed on 14 October 2005. As of 29 May 2024, there were 2 ex directors - James S., Brendan S. and others listed below. There were no ex secretaries.

Hillview Limited Address / Contact

Office Address 168 Bath Street
Town Glasgow
Post code G2 4TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC290577
Date of Incorporation Tue, 20th Sep 2005
Industry Dispensing chemist in specialised stores
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Fraser M.

Position: Director

Appointed: 14 October 2005

Fraser M.

Position: Secretary

Appointed: 14 October 2005

James S.

Position: Director

Appointed: 25 October 2005

Resigned: 26 June 2008

Brendan S.

Position: Director

Appointed: 14 October 2005

Resigned: 26 June 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Stoneroad Limited from Cardross, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Fraser M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Stoneroad Limited

93a Main Road, Cardross, Dumbartonshire, G82 5NT, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Stoneroad Limited
Registration number Sc339343
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fraser M.

Notified on 30 June 2016
Ceased on 6 June 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth25 21237 995       
Balance Sheet
Cash Bank On Hand 148 424142 97671 22832 81648 090136 95058 82986 178
Current Assets1 012 253940 618705 296487 226401 394436 807460 293447 950561 069
Debtors792 358717 634483 327378 012339 295351 090282 226346 159428 577
Net Assets Liabilities  31 231248 241257 133284 007270 227263 397257 029
Other Debtors 297 176223 907310 268288 508299 682228 657282 093362 317
Property Plant Equipment 9 5947 1963 9942 9972 2481 68672 29964 692
Total Inventories 74 56078 99337 98629 28337 62741 11742 962 
Cash Bank In Hand150 400148 424       
Intangible Fixed Assets471 700466 400       
Stocks Inventory69 49574 560       
Tangible Fixed Assets12 7929 594       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve25 11237 895       
Shareholder Funds25 21237 995       
Other
Accumulated Amortisation Impairment Intangible Assets 63 60068 900      
Accumulated Depreciation Impairment Property Plant Equipment 33 75936 15920 36121 35922 10822 67047 06565 280
Additions Other Than Through Business Combinations Property Plant Equipment       95 00815 000
Average Number Employees During Period    67887
Bank Borrowings Overdrafts 629 714652 48041 67327 74029 77427 28617 67990 289
Corporation Tax Payable 16 69535 87873 7658 73920 70819 23916 26524 071
Creditors 748 902559 12041 67327 74029 77427 28698 247157 528
Fixed Assets484 492475 994557 5383 994     
Increase From Amortisation Charge For Year Intangible Assets  5 300      
Increase From Depreciation Charge For Year Property Plant Equipment  2 3987 59299874956224 39521 825
Intangible Assets 466 400461 100      
Intangible Assets Gross Cost 530 000530 000      
Investments Fixed Assets  89 242      
Net Current Assets Liabilities207 713191 715126 173285 920281 876311 533295 827306 875358 870
Number Shares Issued Fully Paid  100100100    
Other Creditors 11 18419 2412 7052 7822 87120 21980 56867 239
Other Disposals Decrease In Amortisation Impairment Intangible Assets   68 900     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   23 389    3 610
Other Disposals Intangible Assets   530 000     
Other Disposals Property Plant Equipment   23 389    4 392
Other Taxation Social Security Payable 8 9518 8438182 0144 0247 2711 1562 611
Par Value Share 1111    
Property Plant Equipment Gross Cost 43 35343 35324 35624 35624 35624 356119 364129 972
Provisions For Liabilities Balance Sheet Subtotal       17 5309 005
Total Additions Including From Business Combinations Property Plant Equipment   4 392     
Total Assets Less Current Liabilities692 205667 709683 711289 914284 873313 781297 513379 174423 562
Trade Creditors Trade Payables 712 072495 158104 01583 04487 817109 48398 041130 128
Trade Debtors Trade Receivables 420 458259 42067 74450 78751 40853 56964 06666 260
Creditors Due After One Year666 993629 714       
Creditors Due Within One Year804 540748 903       
Intangible Fixed Assets Aggregate Amortisation Impairment58 30063 600       
Intangible Fixed Assets Amortisation Charged In Period 5 300       
Intangible Fixed Assets Cost Or Valuation 530 000       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation 43 353       
Tangible Fixed Assets Depreciation30 56133 759       
Tangible Fixed Assets Depreciation Charged In Period 3 198       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements