Advanced company searchLink opens in new window

A & L HILTON LIMITED

Company number SC239812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2012 4.17(Scot) Notice of final meeting of creditors
04 Oct 2011 CO4.2(Scot) Court order notice of winding up
04 Oct 2011 4.2(Scot) Notice of winding up order
26 Sep 2011 AD01 Registered office address changed from The Royal Oak Hotel 7 Bedford Place Alloa FK10 1LJ on 26 September 2011
03 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 4
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Laurence Hilton on 17 December 2009
22 Dec 2009 CH01 Director's details changed for Adrienne Hilton on 17 December 2009
29 Sep 2009 AA Accounts made up to 31 March 2009
04 Mar 2009 363a Return made up to 19/11/08; full list of members
02 Feb 2009 AA Accounts made up to 31 March 2008
29 Jan 2008 363a Return made up to 19/11/07; full list of members
07 Nov 2007 AA Accounts made up to 31 March 2007
27 Feb 2007 AA Accounts made up to 31 March 2006
26 Jan 2007 363a Return made up to 19/11/06; full list of members
06 Feb 2006 363a Return made up to 19/11/05; full list of members
01 Dec 2005 AA Accounts made up to 31 March 2005
17 Mar 2005 363s Return made up to 19/11/04; full list of members
26 Nov 2004 AA Accounts made up to 31 March 2004
08 Dec 2003 225 Accounting reference date shortened from 30/11/04 to 31/03/04
08 Dec 2003 AA Accounts made up to 30 November 2003
08 Dec 2003 363s Return made up to 19/11/03; full list of members
05 May 2003 288a New director appointed