Advanced company searchLink opens in new window

HIL (NOMINEES) LIMITED

Company number SC432607

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)
18 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 March 2023
06 Apr 2023 AD01 Registered office address changed from C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF Scotland to 7 C/O Ncm Fund Services 4th Floor, 7 Castle Street Edinburgh EH2 3AH on 6 April 2023
20 Dec 2022 AA Full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 AA Full accounts made up to 31 March 2021
09 Nov 2020 AA Full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
05 Nov 2019 AA Full accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
27 Dec 2018 AA Full accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
09 May 2018 CH01 Director's details changed for Mr Benjamin John Paget Thomson on 9 May 2018
09 May 2018 TM01 Termination of appointment of John Michael Dunsmore as a director on 30 April 2018
09 May 2018 AP01 Appointment of Mr Paul Henry Skipworth as a director on 1 May 2018
08 May 2018 AD01 Registered office address changed from 22 Napier Road Edinburgh Midlothian EH10 5AY to C/O Inverleith Llp 43 Melville Street Edinburgh EH3 7JF on 8 May 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
19 Sep 2017 PSC02 Notification of Hothouse Brands Limited as a person with significant control on 5 December 2016
19 Sep 2017 PSC07 Cessation of Benjamin John Paget Thomson as a person with significant control on 5 December 2016
19 Sep 2017 PSC07 Cessation of John Michael Dunsmore as a person with significant control on 5 December 2016
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016