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.
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 |
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 |
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 |