About

Registered Number: SC153323
Date of Incorporation: 29/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor West Suite, Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH

 

Having been setup in 1994, J F Hillebrand (G.C) Ltd has its registered office in 274 Sauchiehall Street, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Kelly, Joanne Christina, Fry, Kevin, Newlands, Anne, Ebert, Paul Wilhelm, Fox, Colin Alfred, Fox, Paul Milburn, Gordon, Gary Donald, Hastings-jones, Alan Richard, Hayes, Kenneth, Morison, Niel Rankin, Preston, Roger John, Tennant, James Elliott in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBERT, Paul Wilhelm 26 June 1995 31 December 2002 1
FOX, Colin Alfred 26 June 1995 31 December 1999 1
FOX, Paul Milburn 26 June 1995 25 June 2004 1
GORDON, Gary Donald 17 July 2011 30 November 2012 1
HASTINGS-JONES, Alan Richard 22 October 1999 06 April 2001 1
HAYES, Kenneth 01 September 1995 17 October 1997 1
MORISON, Niel Rankin 29 September 1994 10 September 1998 1
PRESTON, Roger John 20 July 2004 31 December 2010 1
TENNANT, James Elliott 29 September 1994 26 June 1995 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Joanne Christina 30 June 2016 - 1
FRY, Kevin 28 May 2012 30 June 2016 1
NEWLANDS, Anne 29 September 1994 01 September 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 September 2020
PSC07 - N/A 26 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 23 October 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP03 - Appointment of secretary 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 07 May 2013
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 26 October 2012
TM01 - Termination of appointment of director 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AP03 - Appointment of secretary 28 May 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 06 May 2008
CERTNM - Change of name certificate 10 December 2007
287 - Change in situation or address of Registered Office 25 October 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 16 August 2002
419a(Scot) - N/A 15 March 2002
363s - Annual Return 03 October 2001
CERTNM - Change of name certificate 08 August 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 06 October 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
419a(Scot) - N/A 11 March 1998
363s - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 07 October 1996
410(Scot) - N/A 28 May 1996
288 - N/A 19 December 1995
363s - Annual Return 15 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1995
410(Scot) - N/A 08 March 1995
NEWINC - New incorporation documents 29 September 1994

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 May 1996 Fully Satisfied

N/A

Floating charge 22 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.