Advanced company searchLink opens in new window

HILLHOUSE COMMUNICATIONS LIMITED

Company number SC331069

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2015 DS01 Application to strike the company off the register
14 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP .010715
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP .010715
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2013 AR01 Annual return made up to 18 September 2012 with full list of shareholders
24 Sep 2012 AD01 Registered office address changed from 6:03 Appleton Tower 11 Crichton Street Edinburgh Midlothian EH8 9LE Scotland on 24 September 2012
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Dec 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Nicola Hillhouse on 18 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Apr 2010 AD01 Registered office address changed from Roslin Biocentre, Wallace Building Roslin Midlothian EH25 9PP on 27 April 2010
26 Apr 2010 TM02 Termination of appointment of Keith Winton as a secretary
15 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
06 Oct 2009 TM02 Termination of appointment of Lindsays Ws as a secretary
01 Sep 2009 288a Secretary appointed dr keith david roy winton
01 Sep 2009 287 Registered office changed on 01/09/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Jul 2009 88(2) Ad 17/06/09\gbp si 10@1=10\gbp ic 90/100\
10 Jul 2009 88(2) Ad 08/06/09\gbp si 89@1=89\gbp ic 1/90\
18 Mar 2009 363a Return made up to 18/09/08; full list of members