Confirmation statement. Statement with no updates. |
2023-12-05 |
View Report |
Accounts. Accounts type small. |
2023-01-11 |
View Report |
Persons with significant control. Notification date: 2021-04-01. Psc name: Anglo Hillwood Ltd. |
2022-12-02 |
View Report |
Persons with significant control. Cessation date: 2021-05-01. Psc name: Hillwood Holdings Limited. |
2022-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-02 |
View Report |
Accounts. Accounts type small. |
2021-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-21 |
View Report |
Accounts. Accounts type small. |
2021-01-15 |
View Report |
Accounts. Accounts type small. |
2019-12-24 |
View Report |
Officers. Change date: 2019-10-07. Officer name: Mr Richard Gibson Scott Prenter. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-25 |
View Report |
Accounts. Accounts type small. |
2018-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-05 |
View Report |
Accounts. Accounts type small. |
2017-12-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-23 |
View Report |
Accounts. Accounts type full. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-02 |
View Report |
Accounts. Accounts type full. |
2016-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-23 |
View Report |
Accounts. Accounts type full. |
2014-12-31 |
View Report |
Officers. Change date: 2013-09-27. Officer name: Mr Richard Gibson Scott Prenter. |
2014-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-09 |
View Report |
Accounts. Accounts type full. |
2013-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-10 |
View Report |
Accounts. Accounts type full. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-05 |
View Report |
Accounts. Accounts type full. |
2011-11-10 |
View Report |
Accounts. Accounts type full. |
2010-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-22 |
View Report |
Officers. Officer name: Mr Richard Gibson Scott Prenter. Change date: 2009-12-22. |
2009-12-22 |
View Report |
Officers. Change date: 2009-12-22. Officer name: Patrick Robert Prenter. |
2009-12-22 |
View Report |
Officers. Officer name: Ronald Grant. |
2009-12-22 |
View Report |
Officers. Officer name: Mr Richard Gibson Scott Prenter. Change date: 2009-12-22. |
2009-12-22 |
View Report |
Officers. Officer name: Balfour Thomson. |
2009-12-22 |
View Report |
Officers. Officer name: Orme Dereham. |
2009-12-22 |
View Report |
Accounts. Accounts type full. |
2009-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-30 |
View Report |
Annual return. Legacy. |
2009-01-05 |
View Report |
Accounts. Accounts type full. |
2008-12-29 |
View Report |
Change of name. Description: Company name changed mactaggart, scott (holdings) lim ited\certificate issued on 29/01/08. |
2008-01-29 |
View Report |
Annual return. Legacy. |
2008-01-03 |
View Report |
Accounts. Accounts type group. |
2007-11-06 |
View Report |
Annual return. Legacy. |
2007-01-05 |
View Report |
Accounts. Accounts type group. |
2006-12-20 |
View Report |
Annual return. Legacy. |
2006-01-10 |
View Report |
Accounts. Accounts type group. |
2006-01-06 |
View Report |
Capital. Description: £ ic 254330/229320 14/02/05 £ sr 25010@1=25010. |
2005-04-12 |
View Report |