HILTON GREEN ENERGY LIMITED

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC465731
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 19 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4657310002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4657310004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4657310001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4657310005

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4657310003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 07 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BI56GSZ LIMITED

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

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