HILL OF RUBISLAW (HAMILTON) NOMINEES LIMITED

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Salford, M3 5FS, England
StatusDISSOLVED
Company No.03362561
CategoryPrivate Limited Company
Incorporated24 Apr 1997
Age27 years, 22 days
JurisdictionEngland Wales
Dissolution16 May 2022
Years2 years

SUMMARY

HILL OF RUBISLAW (HAMILTON) NOMINEES LIMITED is an dissolved private limited company with number 03362561. It was incorporated 27 years, 22 days ago, on 24 April 1997 and it was dissolved 2 years ago, on 16 May 2022. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Salford, M3 5FS, England.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 16 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS

Change date: 2021-12-17

Old address: 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: 20 Old Bailey London EC4M 7AN

Change date: 2021-03-04

Old address: C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

New address: C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU

Change date: 2019-07-31

Old address: C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald B Fishoff

Notification date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melvyn Kalman

Notification date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Jeffrey Levine

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Project Lord Company Ltd

Cessation date: 2018-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-29

Psc name: Savoy Corporation Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Old address: 107-111 Fleet Street London EC4A 2AB United Kingdom

New address: C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB

Change date: 2018-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Savoy Corporation Ltd

Change date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Apr 2016

Category: Address

Type: AD03

New address: 107-111 Fleet Street London EC4A 2AB

Documents

View document PDF

Change sail address company with new address

Date: 22 Apr 2016

Category: Address

Type: AD02

New address: 107-111 Fleet Street London EC4A 2AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 10 Queen Street Place London EC4R 1BE

Change date: 2016-04-13

New address: 107-111 Fleet Street London EC4A 2AB

Documents

View document PDF

Annual return company with made up date

Date: 01 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 24 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Levine

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Asher Bistricer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 25 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-14

Officer name: Jeffrey Levine

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Address

Type: 287

Description: Registered office changed on 15/05/06 from: 222 grays inn road london WC1X 8HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/05; no change of members

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/99; full list of members

Documents

View document PDF

Resolution

Date: 24 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jun 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCUMISE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11723481
Status:ACTIVE
Category:Private Limited Company

GYSBGFH LTD

12 LYNDHURST AVENUE,LONDON,SW16 4UF

Number:11354541
Status:ACTIVE
Category:Private Limited Company

LIN HALLBERG LTD

C/O MILLWARD, MAY & CO, SUITE 9 MARKET HOUSE,WOKINGHAM,RG40 1AP

Number:10799304
Status:ACTIVE
Category:Private Limited Company

PRIMARKSURVEY2011 LIMITED

SAFENAMES HOUSE,MILTON KEYNES,MK14 6LS

Number:07780076
Status:ACTIVE
Category:Private Limited Company

QUALITY MEDICAL GROUP LIMITED

DERWENT HOUSE,LUDLOW,SY8 1FF

Number:07659538
Status:ACTIVE
Category:Private Limited Company

SALOPIAN ESTATES LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:01147131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source