Advanced company searchLink opens in new window

HARTLEY HILL LTD

Company number SC434961

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)
29 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Nov 2014 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to 38 Hillpark Avenue Edinburgh EH4 7AQ on 7 November 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
04 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
11 Mar 2013 CH01 Director's details changed for Mrs Rosemary Hill on 7 March 2013
11 Mar 2013 CH01 Director's details changed for Mr Brian Joseph Hill on 7 March 2013
19 Oct 2012 SH01 Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100
18 Oct 2012 TM01 Termination of appointment of Innes Miller as a director
18 Oct 2012 TM02 Termination of appointment of James and George Collie as a secretary
18 Oct 2012 AP03 Appointment of Mrs Rosemary Hill as a secretary
18 Oct 2012 AP01 Appointment of Mrs Rosemary Hill as a director
18 Oct 2012 AP01 Appointment of Mr Brian Joseph Hill as a director
17 Oct 2012 NEWINC Incorporation