- Company Overview for HARTLEY HILL LTD (SC434961)
- Filing history for HARTLEY HILL LTD (SC434961)
- People for HARTLEY HILL LTD (SC434961)
- More for HARTLEY HILL LTD (SC434961)
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
|
|
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
|
|
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
|
|
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
|
|
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 |