About

Registered Number: SC118548
Date of Incorporation: 19/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: Howe Moss Avenue Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP

 

Hilton Instruments Ltd was founded on 19 June 1989 and has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcdougall & Co Company Secretarial And Nominees Limited, Will, Jim, Will, Marjorie Jane in the Companies House registry. There are currently 21-50 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILL, Jim N/A 03 March 2001 1
WILL, Marjorie Jane 31 May 2001 23 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED 15 June 2012 23 June 2015 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 May 2019
MR04 - N/A 27 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
CH01 - Change of particulars for director 30 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 June 2014
CH04 - Change of particulars for corporate secretary 30 June 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 25 June 2012
AP04 - Appointment of corporate secretary 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 03 August 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 02 November 2004
410(Scot) - N/A 13 September 2004
466(Scot) - N/A 07 September 2004
410(Scot) - N/A 02 September 2004
RESOLUTIONS - N/A 26 August 2004
RESOLUTIONS - N/A 26 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 2004
419a(Scot) - N/A 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 07 July 2004
363s - Annual Return 13 October 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 22 June 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 15 July 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
287 - Change in situation or address of Registered Office 25 March 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 09 May 1995
363b - Annual Return 23 June 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 19 August 1993
287 - Change in situation or address of Registered Office 19 August 1993
288 - N/A 19 August 1993
AA - Annual Accounts 26 April 1993
363a - Annual Return 14 August 1992
AA - Annual Accounts 03 April 1992
363a - Annual Return 03 September 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 01 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1991
410(Scot) - N/A 19 December 1989
RESOLUTIONS - N/A 21 November 1989
MEM/ARTS - N/A 21 November 1989
288 - N/A 31 October 1989
CERTNM - Change of name certificate 24 October 1989
NEWINC - New incorporation documents 19 June 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 31 August 2004 Fully Satisfied

N/A

Bond & floating charge 23 August 2004 Outstanding

N/A

Bond & floating charge 15 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.