About

Registered Number: SC201091
Date of Incorporation: 27/10/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Deeside Activity Park, Dess, Aboyne, AB34 5BD,

 

Hilltrek Ltd was founded on 27 October 1999 and are based in Aboyne, it's status at Companies House is "Active". There is one director listed as Shand, Sabine for the company at Companies House. The business currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAND, Sabine 27 October 1999 21 August 2001 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2019
AD01 - Change of registered office address 19 November 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
AD04 - Change of location of company records to the registered office 02 November 2018
AA - Annual Accounts 28 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 November 2014
SH01 - Return of Allotment of shares 12 November 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2011
AA - Annual Accounts 31 July 2011
MG02s - Statement of satisfaction in full or in part of a charge 07 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 07 June 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 25 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 19 November 2009
AAMD - Amended Accounts 29 August 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
363a - Annual Return 16 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
410(Scot) - N/A 03 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
410(Scot) - N/A 04 August 2003
AA - Annual Accounts 31 July 2003
CERTNM - Change of name certificate 03 June 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 21 August 2002
287 - Change in situation or address of Registered Office 29 November 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 04 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 29 October 1999
NEWINC - New incorporation documents 27 October 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 22 August 2003 Fully Satisfied

N/A

Bond & floating charge 28 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.