HILLCREST MAINTENANCE LIMITED

Company Documents

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

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Barry Stuart Matheson as a director on 2024-11-06

View Document

16/08/2416 August 2024 Termination of appointment of Bruce Hamilton Mcewen as a director on 2024-08-15

View Document

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

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

11/09/2311 September 2023 Full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Appointment of Mr Dylan Gowans as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of David Boyle as a director on 2023-08-15

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

03/04/233 April 2023 Appointment of Professor Fionn Stevenson as a director on 2023-03-28

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Appointment of Ms Fiona Doran as a director on 2022-11-08

View Document

15/11/2215 November 2022 Appointment of Mr Stephen Harvey as a director on 2022-11-08

View Document

04/08/214 August 2021 Appointment of Mr David Kelman as a director on 2021-07-19

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / HILLCREST HOUSING ASSOIATION LIMITED / 01/07/2019

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE KIRBY

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED BRIAN SHAW

View Document

01/07/191 July 2019 CHANGE OF NAME 19/03/2019

View Document

01/07/191 July 2019 COMPANY NAME CHANGED HILLCREST MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROBERTS

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR TREVOR RUDOLPHE GERARDUS HAINES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED BRUCE ROY DAVIDSON

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR RONALD GARDINER THOMS

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR DAVID BOYLE

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR TERENCE KIRBY

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS JACQUIE ROBERTS

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN LENDON

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ROBIN MARK LENDON

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BERRY

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN NOBLE

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC PEEBLES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR DONALD THOMAS RIDGWAY

View Document

14/04/1614 April 2016 08/04/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 SECRETARY APPOINTED FIONA MORRISON

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG SOMERVILLE

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR BRUCE HAMILTON MCEWEN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR ERIC PEEBLES

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RUSSELL

View Document

14/04/1514 April 2015 08/04/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR HECTOR GOW

View Document

23/03/1523 March 2015 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY ANGELA LINTON

View Document

30/08/1430 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD MACDONALD

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR LENA GRAHAM

View Document

15/04/1415 April 2014 08/04/14 NO MEMBER LIST

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR ALAN JOHN RUSSELL

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR DEAN NOBLE

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MCGILLIVRAY

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR ALEXANDER BERRY

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MR IAN ARCHIBALD SMART

View Document

09/04/139 April 2013 08/04/13 NO MEMBER LIST

View Document

28/03/1328 March 2013 COMPANY NAME CHANGED HILLCREST ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/03/13

View Document

28/03/1328 March 2013 CHANGE OF NAME 17/04/2012

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 08/04/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ALAN WILLIAM MCGILLIVRAY

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR CRAIG GEORGE SOMERVILLE

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 SAIL ADDRESS CHANGED FROM: 4 SOUTH WARD ROAD DUNDEE DD1 1PN SCOTLAND

View Document

18/04/1118 April 2011 08/04/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTER ROBERTSON

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 4 SOUTH WARD ROAD DUNDEE ANGUS DD1 1PN

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/04/109 April 2010 08/04/10 NO MEMBER LIST

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARGARET LINTON / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LENA JEAN GRAHAM / 01/03/2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR ANGUS GOW / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ANGUS MACDONALD / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER ROBERTSON / 01/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNS / 01/03/2010

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

11/09/0711 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 08/04/07

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 MEMORANDUM OF ASSOCIATION

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED HILLCREST AGENCY SERVICES LIMITE D CERTIFICATE ISSUED ON 12/09/06

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 08/04/06

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 08/04/05

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 08/04/04

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/05/031 May 2003 ANNUAL RETURN MADE UP TO 08/04/03

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 ANNUAL RETURN MADE UP TO 08/04/02

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 08/04/01

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 ANNUAL RETURN MADE UP TO 08/04/00

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/05/998 May 1999 ANNUAL RETURN MADE UP TO 08/04/99

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998 ANNUAL RETURN MADE UP TO 08/04/98

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 ANNUAL RETURN MADE UP TO 08/04/97

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 ANNUAL RETURN MADE UP TO 08/04/96

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 ANNUAL RETURN MADE UP TO 08/04/95

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ANNUAL RETURN MADE UP TO 08/04/94

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 ANNUAL RETURN MADE UP TO 08/04/93

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/06/924 June 1992 ANNUAL RETURN MADE UP TO 08/04/92

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/04/918 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company