Advanced company searchLink opens in new window

HILLBAY LIMITED

Company number SC142283

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)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
09 Sep 2021 AD01 Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021
22 Nov 2018 AD01 Registered office address changed from 41 Station Road Ellon Aberdeenshire AB41 9AR to 11a Dublin Street Edinburgh EH1 3PG on 22 November 2018
22 Nov 2018 CO4.2(Scot) Court order notice of winding up
22 Nov 2018 4.2(Scot) Notice of winding up order
28 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 65,000
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 65,000
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65,000
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
02 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
29 Jun 2011 TM01 Termination of appointment of Bruce Mcgill as a director
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010