Advanced company searchLink opens in new window

ST. JOHN HILL LIMITED

Company number SC243971

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)
12 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
20 Sep 2012 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 10 September 2012
20 Sep 2012 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 10 September 2012
20 Sep 2012 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 20 September 2012
13 Apr 2012 AP01 Appointment of Nicol Ross Stephen as a director on 16 March 2012
12 Apr 2012 AP01 Appointment of Michael John Ross as a director on 16 March 2012
12 Apr 2012 AD01 Registered office address changed from Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland on 12 April 2012
12 Apr 2012 AP04 Appointment of Md Secretaries Limited as a secretary on 16 March 2012
11 Apr 2012 TM01 Termination of appointment of James Isaac Smith as a director on 15 March 2012
11 Apr 2012 TM01 Termination of appointment of Caoimhe Mary Giblin as a director on 15 March 2012
11 Apr 2012 TM01 Termination of appointment of David Gardiner as a director on 15 March 2012
15 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 100
03 Jan 2012 AA Full accounts made up to 31 March 2011
15 Nov 2011 MISC Section 519
20 Oct 2011 AP01 Appointment of Mr James Isaac Smith as a director on 20 October 2011
30 Sep 2011 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 30 September 2011
30 Sep 2011 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 30 September 2011
09 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
09 Dec 2010 AA Full accounts made up to 31 March 2010
04 Nov 2010 AP01 Appointment of David Gardiner as a director
02 Nov 2010 TM01 Termination of appointment of Simon Heyes as a director
17 Aug 2010 AP01 Appointment of Caoimhe Mary Giblin as a director
10 Aug 2010 TM01 Termination of appointment of Donal Flynn as a director