HILLINGTON NOMINEES LIMITED
GLASGOW TEN HILLINGTON ROAD SOUTH NOMINEES LIMITED

Hellopages » Glasgow City » Glasgow City » G52 2AE

Company number SC130556
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address WESTFIELD HEALTH CENTRE, 71 HILLINGTON ROAD SOUTH, GLASGOW, G52 2AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Dr Catriona Charlotte Carty as a director on 1 February 2017; Termination of appointment of Allison Bowman as a director on 31 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HILLINGTON NOMINEES LIMITED are www.hillingtonnominees.co.uk, and www.hillington-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Hillington Nominees Limited is a Private Limited Company. The company registration number is SC130556. Hillington Nominees Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Hillington Nominees Limited is Westfield Health Centre 71 Hillington Road South Glasgow G52 2ae. . MULLIN, Anne, Dr is a Secretary of the company. CARTY, Catriona Charlotte, Dr is a Director of the company. HARDIE, Kenneth George, Dr is a Director of the company. Secretary CATHCART, Valerie Angela has been resigned. Secretary MARSHALL, Sheena has been resigned. Secretary ROBERTSON PAUL, Messrs has been resigned. Secretary WILSON, Leslie Maxwell has been resigned. Director BOWMAN, Allison has been resigned. Director DUFF, John Ewing, Dr has been resigned. Director FORBES, Alexander Douglas has been resigned. Director FORBES, Alexander Douglas has been resigned. Director GRAHAM, William M, Doctor has been resigned. Director GRAHAM, William M, Doctor has been resigned. Director MARSHALL, Sheena has been resigned. Director MCGINLEY, Linda has been resigned. Director THOMSON, William Black, Dr has been resigned. Director THOMSON, William Black, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MULLIN, Anne, Dr
Appointed Date: 01 April 1998

Director
CARTY, Catriona Charlotte, Dr
Appointed Date: 01 February 2017
46 years old

Director
HARDIE, Kenneth George, Dr
Appointed Date: 01 June 1998
62 years old

Resigned Directors

Secretary
CATHCART, Valerie Angela
Resigned: 31 March 1998
Appointed Date: 31 October 1996

Secretary
MARSHALL, Sheena
Resigned: 31 October 1996
Appointed Date: 10 October 1994

Secretary
ROBERTSON PAUL, Messrs
Resigned: 15 April 1991
Appointed Date: 14 March 1991

Secretary
WILSON, Leslie Maxwell
Resigned: 10 October 1994
Appointed Date: 15 April 1991

Director
BOWMAN, Allison
Resigned: 31 January 2017
Appointed Date: 01 April 2012
67 years old

Director
DUFF, John Ewing, Dr
Resigned: 31 July 1994
Appointed Date: 15 April 1991
88 years old

Director
FORBES, Alexander Douglas
Resigned: 31 October 1996
Appointed Date: 23 April 1996
88 years old

Director
FORBES, Alexander Douglas
Resigned: 15 April 1991
Appointed Date: 14 March 1991
88 years old

Director
GRAHAM, William M, Doctor
Resigned: 31 May 1998
Appointed Date: 31 October 1996
64 years old

Director
GRAHAM, William M, Doctor
Resigned: 23 April 1996
Appointed Date: 01 March 1995
64 years old

Director
MARSHALL, Sheena
Resigned: 31 October 1996
Appointed Date: 23 April 1996
66 years old

Director
MCGINLEY, Linda
Resigned: 15 April 1991
Appointed Date: 14 March 1991

Director
THOMSON, William Black, Dr
Resigned: 31 March 2012
Appointed Date: 31 October 1996
74 years old

Director
THOMSON, William Black, Dr
Resigned: 23 April 1996
Appointed Date: 15 April 1991
74 years old

HILLINGTON NOMINEES LIMITED Events

06 Feb 2017
Appointment of Dr Catriona Charlotte Carty as a director on 1 February 2017
03 Feb 2017
Termination of appointment of Allison Bowman as a director on 31 January 2017
06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
09 May 1991
Director resigned;new director appointed

09 May 1991
Secretary resigned;new secretary appointed

29 Apr 1991
Ad 15/04/91--------- £ si 2@1=2 £ ic 2/4

23 Apr 1991
Registered office changed on 23/04/91 from: 95 bothwell street glasgow strathclyde G2 7JH

14 Mar 1991
Incorporation

HILLINGTON NOMINEES LIMITED Charges

9 October 1996
Standard security
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lease of subjects 1409 square metres at hillington road…