Advanced company searchLink opens in new window

HILLFOOT GARAGE LIMITED

Company number SC488672

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)
01 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
03 Mar 2023 MR04 Satisfaction of charge SC4886720003 in full
02 Mar 2023 PSC02 Notification of H.I.A. Investments Limited as a person with significant control on 1 March 2023
02 Mar 2023 AP01 Appointment of Mrs Cindy Louise Macbean as a director on 1 March 2023
02 Mar 2023 AP01 Appointment of Mr Hamish Iain Angus Macbean as a director on 1 March 2023
02 Mar 2023 PSC07 Cessation of Ian Mathew Ross Gillespie as a person with significant control on 1 January 2023
02 Mar 2023 TM01 Termination of appointment of Ian Mathew Ross Gillespie as a director on 1 March 2023
14 Feb 2023 MR04 Satisfaction of charge SC4886720001 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
28 Apr 2022 PSC04 Change of details for Mr Ian Mathew Ross Gillespie as a person with significant control on 6 April 2016
18 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
20 Oct 2021 PSC04 Change of details for Mr Ian Mathew Ross Gillespie as a person with significant control on 10 October 2021
20 Oct 2021 CH01 Director's details changed for Mr Ian Mathew Ross Gillespie on 10 October 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
12 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
13 Nov 2018 AD01 Registered office address changed from 2 Randolph Road Broomhill Glasgow G11 7LG to 145 - 147 Milngavie Road Bearsden Glasgow G61 3DY on 13 November 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016