Hallhill Developments Limited
- Active
- Incorporated on 14 Dec 1998
Reg Address: 295 Fenwick Road, Giffnock, Glasgow G46 6UH, Scotland
Previous Names:
Brodtechs Limited - 14 Dec 1998
Company Classifications:
41100 - Development of building projects
- Summary The company with name "Hallhill Developments Limited" is a ltd and located in 295 Fenwick Road, Giffnock, Glasgow G46 6UH. Hallhill Developments Limited is currently in active status and it was incorporated on 14 Dec 1998 (25 years 9 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Hallhill Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Apr 2004 | - | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Apr 2004 | - | Active |
3 | James Mcneil | Director | 17 Dec 1998 | British | Active |
4 | James Mcneil | Director | 17 Dec 1998 | British | Resigned 29 Aug 2021 |
5 | Brenda Marie Mcneil | Director | 17 Dec 1998 | British | Active |
6 | BRODIES WS | Nominee Secretary | 14 Dec 1998 | - | Resigned 1 May 2004 |
7 | Alistair Carnegie Campbell | Nominee Director | 14 Dec 1998 | British | Resigned 17 Dec 1998 |
8 | Julian Cecil Arthur Voge | Director | 14 Dec 1998 | British | Resigned 17 Dec 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Mcneil Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hallhill Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Apr 2024 | Download PDF |
2 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Apr 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 6 Mar 2024 | Download PDF |
4 | Accounts - Change Account Reference Date Company Previous Shortened | 5 Mar 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 24 Aug 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 18 Apr 2023 | Download PDF 4 Pages |
7 | Mortgage - Satisfy Charge Full | 18 Apr 2023 | Download PDF 4 Pages |
8 | Mortgage - Satisfy Charge Full | 18 Apr 2023 | Download PDF 4 Pages |
9 | Mortgage - Satisfy Charge Full | 18 Apr 2023 | Download PDF 4 Pages |
10 | Confirmation Statement - Updates | 14 Feb 2023 | Download PDF |
11 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Nov 2022 | Download PDF 10 Pages |
12 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Oct 2022 | Download PDF 10 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Oct 2022 | Download PDF 10 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Oct 2022 | Download PDF 16 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 26 Oct 2022 | Download PDF 2 Pages |
16 | Incorporation - Memorandum Articles | 26 Oct 2022 | Download PDF |
17 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Oct 2022 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2022 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 25 Oct 2022 | Download PDF |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Oct 2022 | Download PDF |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Oct 2022 | Download PDF |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Oct 2022 | Download PDF |
23 | Resolution | 25 Oct 2022 | Download PDF |
24 | Officers - Termination Secretary Company With Name Termination Date | 25 Oct 2022 | Download PDF 1 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 25 Oct 2022 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 25 Oct 2022 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 25 Oct 2022 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 7 Sep 2022 | Download PDF |
29 | Confirmation Statement - Updates | 15 Dec 2020 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Full | 3 Sep 2020 | Download PDF 7 Pages |
31 | Confirmation Statement - Updates | 27 Dec 2019 | Download PDF 4 Pages |
32 | Accounts - Total Exemption Full | 24 Jul 2019 | Download PDF 6 Pages |
33 | Confirmation Statement - Updates | 24 Dec 2018 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Full | 2 Oct 2018 | Download PDF 6 Pages |
35 | Confirmation Statement - Updates | 28 Dec 2017 | Download PDF 4 Pages |
36 | Accounts - Total Exemption Full | 18 Jul 2017 | Download PDF 8 Pages |
37 | Confirmation Statement - Updates | 23 Dec 2016 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 22 Sep 2016 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jan 2016 | Download PDF 5 Pages |
40 | Accounts - Total Exemption Small | 30 Jun 2015 | Download PDF 4 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 Jun 2015 | Download PDF 9 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Dec 2014 | Download PDF 7 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Dec 2014 | Download PDF 5 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Dec 2014 | Download PDF 7 Pages |
45 | Accounts - Total Exemption Small | 28 Apr 2014 | Download PDF 4 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2014 | Download PDF 5 Pages |
47 | Accounts - Total Exemption Small | 25 Apr 2013 | Download PDF 4 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2013 | Download PDF 5 Pages |
49 | Accounts - Total Exemption Small | 25 Jul 2012 | Download PDF 4 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2012 | Download PDF 5 Pages |
51 | Accounts - Small | 13 Jun 2011 | Download PDF 5 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jan 2011 | Download PDF 5 Pages |
53 | Accounts - Small | 23 Aug 2010 | Download PDF 5 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2010 | Download PDF 5 Pages |
55 | Accounts - Small | 26 May 2009 | Download PDF 5 Pages |
56 | Accounts - Small | 13 May 2008 | Download PDF 4 Pages |
57 | Annual Return - Legacy | 28 Jan 2008 | Download PDF 2 Pages |
58 | Accounts - Small | 15 May 2007 | Download PDF 4 Pages |
59 | Annual Return - Legacy | 10 Jan 2007 | Download PDF 2 Pages |
60 | Accounts - Small | 14 Jun 2006 | Download PDF 5 Pages |
61 | Resolution | 17 May 2006 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 5 Jan 2006 | Download PDF 2 Pages |
63 | Accounts - Small | 28 Oct 2005 | Download PDF 4 Pages |
64 | Annual Return - Legacy | 27 Jan 2005 | Download PDF 7 Pages |
65 | Accounts - Small | 21 May 2004 | Download PDF 4 Pages |
66 | Officers - Legacy | 5 May 2004 | Download PDF 2 Pages |
67 | Officers - Legacy | 5 May 2004 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 20 Feb 2004 | Download PDF 7 Pages |
69 | Accounts - Small | 8 Aug 2003 | Download PDF 4 Pages |
70 | Resolution | 23 Dec 2002 | Download PDF |
71 | Resolution | 23 Dec 2002 | Download PDF |
72 | Annual Return - Legacy | 23 Dec 2002 | Download PDF 5 Pages |
73 | Resolution | 23 Dec 2002 | Download PDF 1 Pages |
74 | Accounts - Small | 31 Jul 2002 | Download PDF 4 Pages |
75 | Annual Return - Legacy | 15 Jan 2002 | Download PDF 6 Pages |
76 | Accounts - Small | 1 Oct 2001 | Download PDF 4 Pages |
77 | Annual Return - Legacy | 11 Jan 2001 | Download PDF 6 Pages |
78 | Accounts - Small | 6 Oct 2000 | Download PDF 4 Pages |
79 | Annual Return - Legacy | 19 Jan 2000 | Download PDF 6 Pages |
80 | Capital - Legacy | 18 Jan 2000 | Download PDF 2 Pages |
81 | Officers - Legacy | 26 Mar 1999 | Download PDF 1 Pages |
82 | Capital - Legacy | 26 Mar 1999 | Download PDF 2 Pages |
83 | Resolution | 26 Mar 1999 | Download PDF 1 Pages |
84 | Capital - Legacy | 26 Mar 1999 | Download PDF 1 Pages |
85 | Resolution | 26 Mar 1999 | Download PDF 1 Pages |
86 | Resolution | 26 Mar 1999 | Download PDF 1 Pages |
87 | Officers - Legacy | 26 Mar 1999 | Download PDF 1 Pages |
88 | Officers - Legacy | 1 Mar 1999 | Download PDF 2 Pages |
89 | Change Of Name - Certificate Company | 1 Mar 1999 | Download PDF 2 Pages |
90 | Officers - Legacy | 1 Mar 1999 | Download PDF 2 Pages |
91 | Incorporation - Company | 14 Dec 1998 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |