HILLCREST ENTERPRISES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Subhi Barakat as a director on 2025-06-10

View Document

05/05/255 May 2025 Termination of appointment of Bryan Ballie Sherriff as a director on 2025-05-05

View Document

09/04/259 April 2025 Termination of appointment of Fiona Morrison as a secretary on 2024-05-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Resolutions

View Document

06/05/246 May 2024 Appointment of Ms Lesley Don as a secretary on 2024-05-06

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

21/09/2321 September 2023 Appointment of Mr Bryan Ballie Sherriff as a director on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Douglas James Mckegney as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mr Subhi Barakat as a director on 2023-09-11

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2023-03-31

View Document

17/08/2317 August 2023 Termination of appointment of David Boyle as a director on 2023-08-15

View Document

20/02/2320 February 2023 Termination of appointment of Anne Matthew as a director on 2023-02-17

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

22/11/2122 November 2021 Registration of charge SC6214200003, created on 2021-11-17

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR ARCHIE RINTOUL

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR DAVID RITCHIE

View Document

08/05/198 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 2500000

View Document

02/04/192 April 2019 ADOPT ARTICLES 19/03/2019

View Document

01/04/191 April 2019 CHANGE OF NAME 19/03/2019

View Document

01/04/191 April 2019 COMPANY NAME CHANGED HILLCREST ENTERPRISES (2019) LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information