John Hillhouse (plant Hire) Limited

General information

Name:

John Hillhouse (plant Hire) Ltd

Office Address:

211 Cambuslang Road Cambuslang G72 7TS Glasgow

Number: SC042006

Incorporation date: 1965-04-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Hillhouse (plant Hire) Limited has been prospering in the UK for fifty nine years. Registered with number SC042006 in 1965, the firm is located at 211 Cambuslang Road, Glasgow G72 7TS. The company's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The company's most recent financial reports describe the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-01-04.

Regarding to the following limited company, most of director's obligations have so far been fulfilled by Mary D., David L. and Lorna H.. Within the group of these three managers, Lorna H. has been with the limited company for the longest time, having been a vital addition to directors' team since 2000.

The companies with significant control over this firm are as follows: Jas Hillhouse Properties Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Glasgow at 211 Cambuslang Road, Cambuslang, G72 7TS and was registered as a PSC under the reg no Sc414457.

Financial data based on annual reports

Company staff

Mary D.

Role: Director

Appointed: 01 October 2005

Latest update: 20 January 2024

David L.

Role: Director

Appointed: 08 September 2003

Latest update: 20 January 2024

Lorna H.

Role: Director

Appointed: 01 September 2000

Latest update: 20 January 2024

People with significant control

Jas Hillhouse Properties Limited
Address: Unit 3 211 Cambuslang Road, Cambuslang, Glasgow, G72 7TS, United Kingdom
Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc414457
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 24 October 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2022/09/30 (AA)
filed on: 25th, August 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Brand Jamieson & Co. Ltd.

Address:

2 Victoria Place Rutherglen

Post code:

G73 2JP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
59
Company Age

Similar companies nearby

Closest companies