Advanced company searchLink opens in new window

HILLTOP LEAF LTD

Company number SC637928

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)
04 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
15 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
23 Dec 2021 MR01 Registration of charge SC6379280001, created on 22 December 2021
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
04 May 2021 AA Accounts for a dormant company made up to 30 June 2020
04 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 June 2020
07 Jan 2021 PSC02 Notification of Hilltop Leaf Holdings Ltd as a person with significant control on 3 December 2020
06 Jan 2021 PSC07 Cessation of Neil Marius Layard Ewart as a person with significant control on 3 December 2020
06 Jan 2021 PSC07 Cessation of Charles William Ewart as a person with significant control on 3 December 2020
06 Jan 2021 PSC07 Cessation of Hamish William George Clegg as a person with significant control on 3 December 2020
31 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
13 Aug 2020 AP01 Appointment of Mr Colin Newbould as a director on 1 July 2020
12 Aug 2020 AP01 Appointment of Mr Edward Henry Philip Browne as a director on 1 July 2020
17 Jun 2020 PSC04 Change of details for Mr Neil Marius Layard Ewart as a person with significant control on 12 June 2020
17 Jun 2020 PSC04 Change of details for Mr Hamish William George Clegg as a person with significant control on 12 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Neil Marius Layard Ewart on 12 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Hamish William George Clegg on 12 June 2020
22 Apr 2020 AD01 Registered office address changed from , Craig Farm Westerkirk, Langholm, Dumph, DG13 0NZ, United Kingdom to 5 Whitefriars Crescent Whitefriars Crescent Perth PH2 0PA on 22 April 2020
05 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted