HILLHOUSE ESTATES LIMITED - AYRSHIRE
Company Profile | Company Filings |
Overview
HILLHOUSE ESTATES LIMITED is a Private Limited Company from AYRSHIRE and has the status: Active.
HILLHOUSE ESTATES LIMITED was incorporated 79 years ago on 27/03/1945 and has the registered number: SC023206. The accounts status is GROUP and accounts are next due on 31/12/2024.
HILLHOUSE ESTATES LIMITED was incorporated 79 years ago on 27/03/1945 and has the registered number: SC023206. The accounts status is GROUP and accounts are next due on 31/12/2024.
HILLHOUSE ESTATES LIMITED - AYRSHIRE
This company is listed in the following categories:
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HILLHOUSE QUARRY
AYRSHIRE
KA10 7HX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RAYMOND CHARLES THOM | Secretary | 2022-08-01 | CURRENT | ||
MR ANDREW ROBERT RICHARD VERNON | Aug 1979 | British | Director | 2013-04-01 | CURRENT |
MR ROBERT MCNAUGHTON | Jan 1966 | British | Director | 2020-06-01 | CURRENT |
MR RAYMOND CHARLES THOM | May 1978 | Scottish | Director | 2023-10-20 | CURRENT |
MR AIDAN O'CARROLL | Sep 1956 | British | Director | 2020-07-01 | CURRENT |
MRS EMMA MARY VON HOF | Oct 1983 | British | Director | 2017-04-18 | CURRENT |
MR JAMES FITZPATRICK GREVILLE VERNON | Dec 1971 | British | Director | 2013-04-01 | CURRENT |
MR ALEXANDER JAMES FRASER | Jun 1960 | British | Director | 2019-02-01 UNTIL 2023-05-06 | RESIGNED |
JAMES TORRANCE DAVIDSON | Secretary | RESIGNED | |||
MR CHARLES CLIFFORD TOYN | Secretary | 2016-12-08 UNTIL 2020-05-31 | RESIGNED | ||
MR GRAHAM O'BOYLE | Secretary | 2015-01-12 UNTIL 2016-12-08 | RESIGNED | ||
MR ALAN GEORGE HILL | Secretary | 2020-11-10 UNTIL 2022-06-23 | RESIGNED | ||
MR CHARLES DOUGLAS MURRAY | Sep 1945 | British | Secretary | 1991-10-30 UNTIL 2015-01-12 | RESIGNED |
MR ALAN GEORGE HILL | Nov 1967 | British | Director | 2020-11-10 UNTIL 2022-06-23 | RESIGNED |
MR JOHN EDMUND GORDON HENDRY | Sep 1949 | British | Director | 2017-10-31 UNTIL 2019-04-04 | RESIGNED |
MR NORMAN MURRAY YARROW | Feb 1960 | British | Director | 2013-08-05 UNTIL 2018-12-31 | RESIGNED |
GORDON ARCHIBALD HALLIDAY MUIR | Jun 1943 | British | Director | 1997-04-01 UNTIL 2011-09-30 | RESIGNED |
MR CHARLES DOUGLAS MURRAY | Sep 1945 | British | Director | 1991-03-27 UNTIL 2015-03-31 | RESIGNED |
MR GREVILLE EDWARD MERVYN VERNON | Jul 1944 | British | Director | RESIGNED | |
MR HUGH RICHARD MERVYN VERNON | Jan 1947 | British | Director | RESIGNED | |
MERVYN SYDNEY BOBUS VERNON | Apr 1912 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Robert, Richard Vernon | 2016-04-06 | 8/1979 | Ownership of shares 25 to 50 percent | |
Mr Greville Edward Mervyn Vernon | 2016-04-06 | 7/1944 | Ownership of shares 25 to 50 percent | |
Mr Hugh Richard Mervyn Vernon | 2016-04-06 | 1/1947 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HILLHOUSE_ESTATES_LIMITED - Accounts | 2021-03-30 | 31-03-2020 | £4,700,166 Cash £23,056,824 equity |