About

Registered Number: SC201091
Date of Incorporation: 27/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Deeside Activity Park, Dess, Aboyne, AB34 5BD,

 

Based in Aboyne, Hilltrek Ltd was registered on 27 October 1999, it has a status of "Active". There is one director listed for Hilltrek Ltd at Companies House. This company is registered for VAT in the UK. Hilltrek Ltd currently employs 1-10 staff.

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.