About

Registered Number: SC191932
Date of Incorporation: 14/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA

 

Having been setup in 1998, Hallhill Developments Ltd have registered office in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. Mcneil, Brenda Marie, Mcneil, James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEIL, Brenda Marie 17 December 1998 - 1
MCNEIL, James 17 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 June 2015
MR01 - N/A 25 June 2015
MR01 - N/A 22 December 2014
AR01 - Annual Return 18 December 2014
MR01 - N/A 03 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 14 June 2006
RESOLUTIONS - N/A 17 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 August 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
363a - Annual Return 23 December 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 19 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
123 - Notice of increase in nominal capital 26 March 1999
CERTNM - Change of name certificate 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

A registered charge 12 December 2014 Outstanding

N/A

A registered charge 26 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.