Advanced company searchLink opens in new window

CESL HILLINGTON LIMITED

Company number SC443264

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 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
19 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
11 Dec 2022 AD01 Registered office address changed from 11 Castlebank Court 11 Castlebank Court Glasgow G13 2LA United Kingdom to 7 Southbrae Gardens Glasgow G13 1UB on 11 December 2022
13 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
20 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
28 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
25 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
24 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
29 Jun 2015 AD01 Registered office address changed from C/O Room 19 Regent Court, 70 West Regent Street Glasgow G2 2QZ to 11 Castlebank Court 11 Castlebank Court Glasgow G13 2LA on 29 June 2015
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
10 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
17 Mar 2014 AD01 Registered office address changed from C/O Room 19 70 Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 17 March 2014
17 Mar 2014 AD01 Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 17 March 2014