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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAND, Sabine | 27 October 1999 | 21 August 2001 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 22 August 2003 | Fully Satisfied |
N/A |
Bond & floating charge | 28 July 2003 | Fully Satisfied |
N/A |