Advanced company searchLink opens in new window

HILLKIRK PROPERTIES LIMITED

Company number SC095422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
20 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
19 Jul 2018 AA Micro company accounts made up to 30 September 2017
22 Jan 2018 PSC01 Notification of Alan Anthony Caplan as a person with significant control on 30 September 2017
22 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Nov 2017 CS01 Confirmation statement made on 31 December 2016 with updates
17 Nov 2017 AA Micro company accounts made up to 30 September 2016
11 Nov 2017 AD01 Registered office address changed from 7 Treemain Road Whitecraigs Glasgow G76 7LB to 7 Treemain Road Whitecraigs Glasgow East Renfrewshire G46 7LB on 11 November 2017
10 Oct 2017 TM01 Termination of appointment of Philip Caplan as a director on 1 November 2016
23 Sep 2017 AD01 Registered office address changed from 18 Percy Drive Giffnock Glasgow Strathclyde G46 6PA to 7 Treemain Road Whitecraigs Glasgow G76 7LB on 23 September 2017
23 Sep 2017 AP01 Appointment of Alan Anthony Caplan as a director on 30 August 2017
13 Sep 2017 AC93 Order of court - restore and wind up
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off