HILTON INSTRUMENTS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB21 0GP

Company number SC118548
Status Active
Incorporation Date 19 June 1989
Company Type Private Limited Company
Address HOWE MOSS AVENUE KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 1,000 . The most likely internet sites of HILTON INSTRUMENTS LIMITED are www.hiltoninstruments.co.uk, and www.hilton-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Aberdeen Rail Station is 6.4 miles; to Portlethen Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilton Instruments Limited is a Private Limited Company. The company registration number is SC118548. Hilton Instruments Limited has been working since 19 June 1989. The present status of the company is Active. The registered address of Hilton Instruments Limited is Howe Moss Avenue Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gp. . NORRIE, Kevin Grant is a Director of the company. Secretary FORSYTH, David John has been resigned. Secretary MCDOUGALL, Ian James has been resigned. Secretary WILL, Marjorie Jane has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Nominee Director ROXBURGH, Roy has been resigned. Director WILL, Jim has been resigned. Director WILL, Marjorie Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
NORRIE, Kevin Grant
Appointed Date: 31 May 2001
63 years old

Resigned Directors

Secretary
FORSYTH, David John
Resigned: 07 September 1998
Appointed Date: 14 March 1997

Secretary
MCDOUGALL, Ian James
Resigned: 15 June 2012
Appointed Date: 23 August 2004

Secretary
WILL, Marjorie Jane
Resigned: 23 August 2004
Appointed Date: 07 September 1998

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 01 July 1993
Appointed Date: 19 June 1989

Secretary
MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED
Resigned: 23 June 2015
Appointed Date: 15 June 2012

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 14 March 1997
Appointed Date: 01 July 1993

Nominee Director
ROXBURGH, Roy
Resigned: 28 October 1989
Appointed Date: 19 June 1989
75 years old

Director
WILL, Jim
Resigned: 03 March 2001
80 years old

Director
WILL, Marjorie Jane
Resigned: 23 August 2004
Appointed Date: 31 May 2001
80 years old

HILTON INSTRUMENTS LIMITED Events

29 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

05 Apr 2016
Total exemption small company accounts made up to 31 October 2015
30 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000

30 Jun 2015
Termination of appointment of a secretary
30 Jun 2015
Director's details changed for Kevin Grant Norrie on 1 May 2013
...
... and 80 more events
21 Nov 1989
Memorandum and Articles of Association

21 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Oct 1989
Director resigned;new director appointed

24 Oct 1989
Company name changed isandco one hundred and forty-fi ve LIMITED\certificate issued on 25/10/89
19 Jun 1989
Incorporation

HILTON INSTRUMENTS LIMITED Charges

31 August 2004
Standard security
Delivered: 13 September 2004
Status: Outstanding
Persons entitled: Marjorie Jane Will as Executor
Description: 24 holland street, aberdeen.
23 August 2004
Bond & floating charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 December 1989
Bond & floating charge
Delivered: 19 December 1989
Status: Satisfied on 26 August 2004
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…