AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 29th July 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 29th July 2014 with full list of members
filed on: 13th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 13th August 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 29th July 2013 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 15th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th July 2012 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 24th April 2012 from Silverwells House 114 Cadzow Street Hamilton ML3 6HP
filed on: 24th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th July 2011 with full list of members
filed on: 15th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th July 2010 with full list of members
filed on: 9th, August 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 15th, December 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 17th August 2009
filed on: 17th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 17th, February 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 28th, August 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 13th August 2008
filed on: 13th, August 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 14th August 2007
filed on: 14th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 14th August 2007
filed on: 14th, August 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On Thursday 5th April 2007 Director resigned
filed on: 5th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 5th April 2007 Director resigned
filed on: 5th, April 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2006
filed on: 23rd, March 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2006
filed on: 23rd, March 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Friday 11th August 2006
filed on: 11th, August 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 11th August 2006
filed on: 11th, August 2006
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, November 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, November 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Friday 5th August 2005. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, August 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Friday 5th August 2005. Value of each share 1 £, total number of shares: 4.
filed on: 23rd, August 2005
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 23rd August 2005 New director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 23rd August 2005 New director appointed
filed on: 23rd, August 2005
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed hillview LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hillview LIMITEDcertificate issued on 22/08/05
filed on: 22nd, August 2005
|
change of name |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 29th July 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, August 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 29th July 2005. Value of each share 1 £, total number of shares: 2.
filed on: 16th, August 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/08/05 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 16th, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/05 from: silverwells house 114 cadzow street hamilton ML3 6HP
filed on: 16th, August 2005
|
address |
Free Download
(1 page)
|
288a |
On Monday 15th August 2005 New director appointed
filed on: 15th, August 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 15th, August 2005
|
accounts |
Free Download
(1 page)
|
288a |
On Monday 15th August 2005 New director appointed
filed on: 15th, August 2005
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 15th, August 2005
|
accounts |
Free Download
(1 page)
|
288a |
On Monday 15th August 2005 New secretary appointed;new director appointed
filed on: 15th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 15th August 2005 New secretary appointed;new director appointed
filed on: 15th, August 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 9th August 2005 Secretary resigned
filed on: 9th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 9th August 2005 Director resigned
filed on: 9th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 9th August 2005 Director resigned
filed on: 9th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 9th August 2005 Secretary resigned
filed on: 9th, August 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 9th, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 9th, August 2005
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, August 2005
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, August 2005
|
resolution |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2005
|
incorporation |
Free Download
(17 pages)
|