HILTON GREEN ENERGY LIMITED
Status | ACTIVE |
Company No. | SC465731 |
Category | Private Limited Company |
Incorporated | 12 Dec 2013 |
Age | 10 years, 5 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
HILTON GREEN ENERGY LIMITED is an active private limited company with number SC465731. It was incorporated 10 years, 5 months, 19 days ago, on 12 December 2013. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Allan Corrigan
Appointment date: 2023-07-10
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 22 Mar 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hilton Potatoes Limited
Cessation date: 2021-12-23
Documents
Change account reference date company current shortened
Date: 22 Mar 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-05-31
Documents
Notification of a person with significant control
Date: 18 Jan 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: E3 Wind Limited
Notification date: 2021-12-23
Documents
Notification of a person with significant control
Date: 18 Jan 2022
Action Date: 23 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Close Leasing Limited
Notification date: 2021-12-23
Documents
Mortgage satisfy charge full
Date: 11 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4657310002
Documents
Mortgage satisfy charge full
Date: 11 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4657310004
Documents
Mortgage satisfy charge full
Date: 11 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4657310001
Documents
Mortgage satisfy charge full
Date: 11 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4657310005
Documents
Mortgage satisfy charge full
Date: 11 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4657310003
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jan 2022
Action Date: 06 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-06
Charge number: SC4657310008
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2022
Action Date: 23 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-23
Charge number: SC4657310006
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jan 2022
Action Date: 23 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-23
Charge number: SC4657310007
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Address
Type: AD01
Old address: , Westby 64 West High Street, Forfar, DD8 1BJ, Scotland
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2021-12-30
Documents
Termination director company with name termination date
Date: 30 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-23
Officer name: Julie Mackie
Documents
Termination director company with name termination date
Date: 30 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-23
Officer name: Graeme Eric Mackie
Documents
Appoint person director company with name date
Date: 29 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ross Bolton
Appointment date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Cessation of a person with significant control
Date: 04 Aug 2021
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Close Leasing Limited
Cessation date: 2020-01-13
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hilton Potatoes Limited
Notification date: 2020-01-06
Documents
Notification of a person with significant control
Date: 17 Jan 2020
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-13
Psc name: Close Leasing Limited
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Mackie
Cessation date: 2020-01-06
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graeme Eric Mackie
Cessation date: 2020-01-06
Documents
Cessation of a person with significant control
Date: 17 Jan 2020
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Close Leasing Limited
Cessation date: 2019-11-29
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Mackie
Notification date: 2019-11-29
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-29
Psc name: Graeme Eric Mackie
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
New address: 272 Bath Street Glasgow G2 4JR
Old address: , Commerce House South Street, Elgin, IV30 1JE
Change date: 2019-06-26
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4657310005
Charge creation date: 2014-10-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4657310004
Charge creation date: 2014-10-06
Documents
Resolution
Date: 07 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-23
Charge number: SC4657310001
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2014
Action Date: 25 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-25
Charge number: SC4657310002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-23
Charge number: SC4657310003
Documents
Move registers to sail company
Date: 07 Jan 2014
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 12 Dec 2013
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-05-31
Documents
Some Companies
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11901811 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEETAH TRAVEL (SURREY) LIMITED
C/O. JSP ACCOUNTANTS LIMITED FIRST FLOOR,HARROW,HA1 1BE
Number: | 10630449 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAVIN RUSSELL CONSULTANCY LIMITED
780 MELTON ROAD,LEICESTER,LE4 8BD
Number: | 09555050 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011554 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
STAR TRACTOR AND MOTOR OIL COMPANY LIMITED
OLD MOOR ROAD,BREDBURY STOCKPORT,SK6 2QE
Number: | 00612177 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012071 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |