HILL STREET NOMINEES LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3NR

Company number SC166734
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address 48 QUEEN STREET, EDINBURGH, MIDLOTHIAN, EH2 3NR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-09 GBP 100 . The most likely internet sites of HILL STREET NOMINEES LIMITED are www.hillstreetnominees.co.uk, and www.hill-street-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Hill Street Nominees Limited is a Private Limited Company. The company registration number is SC166734. Hill Street Nominees Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of Hill Street Nominees Limited is 48 Queen Street Edinburgh Midlothian Eh2 3nr. . NOBLE GROSSART LIMITED is a Secretary of the company. STENHOUSE, Richard Guy Thomas is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DICK, Brian Booth has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NOBLE GROSSART LIMITED
Appointed Date: 18 July 1996

Director
STENHOUSE, Richard Guy Thomas
Appointed Date: 18 July 1996
64 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 18 July 1996
Appointed Date: 02 July 1996

Director
DICK, Brian Booth
Resigned: 22 June 2001
Appointed Date: 18 July 1996
81 years old

Nominee Director
VINDEX LIMITED
Resigned: 18 July 1996
Appointed Date: 02 July 1996

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 18 July 1996
Appointed Date: 02 July 1996

HILL STREET NOMINEES LIMITED Events

05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

29 Mar 2016
Accounts for a dormant company made up to 31 January 2016
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

02 Apr 2015
Accounts for a dormant company made up to 31 January 2015
16 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100

...
... and 50 more events
07 Aug 1996
New director appointed
07 Aug 1996
New secretary appointed
07 Aug 1996
Registered office changed on 07/08/96 from: 151 st vincent street glasgow G2 5NJ
22 Jul 1996
Company name changed m m & s (2318) LIMITED\certificate issued on 22/07/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1996
Incorporation