Background WavePink WaveYellow Wave

HILL OF RUBISLAW (LAND HOLDINGS) LIMITED (07887868)

HILL OF RUBISLAW (LAND HOLDINGS) LIMITED (07887868) is an active UK company. incorporated on 20 December 2011. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILL OF RUBISLAW (LAND HOLDINGS) LIMITED has been registered for 14 years. Current directors include BISTICER, David Asher, BISTRICER, Jack.

Company Number
07887868
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BISTICER, David Asher, BISTRICER, Jack
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL OF RUBISLAW (LAND HOLDINGS) LIMITED

HILL OF RUBISLAW (LAND HOLDINGS) LIMITED is an active company incorporated on 20 December 2011 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILL OF RUBISLAW (LAND HOLDINGS) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07887868

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom
From: 31 July 2019To: 17 December 2021
C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom
From: 22 November 2018To: 31 July 2019
107-111 Fleet Street London EC4A 2AB United Kingdom
From: 13 April 2016To: 22 November 2018
10 Queen Street Place London EC4R 1BE England
From: 20 December 2011To: 13 April 2016
Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Dec 11
Director Left
Dec 11
Company Founded
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 14
Director Joined
Apr 14
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
0
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BISTRICER, Jack

Active
Adelaide Street W, TorontoM5H 4E5
Secretary
Appointed 20 Dec 2011

BISTICER, David Asher

Active
Adelaide Street W., Toronto
Born December 1987
Director
Appointed 27 Mar 2014

BISTRICER, Jack

Active
Adelaide Street W, TorontoM5H 4E5
Born January 1957
Director
Appointed 20 Dec 2011

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 20 Dec 2011
Resigned 20 Dec 2011

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 20 Dec 2011
Resigned 20 Dec 2011

LEVINE, Jeffrey

Resigned
Adelaide Street W, Toronto
Born November 1956
Director
Appointed 20 Dec 2011
Resigned 27 Mar 2014

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 20 Dec 2011
Resigned 20 Dec 2011

Persons with significant control

7

3 Active
4 Ceased

Mrs Doris Bistricer

Active
Riverside, SalfordM3 5FS
Born October 1962

Nature of Control

Significant influence or control
Notified 26 Nov 2020

Mr David Bistricer

Active
Riverside, SalfordM3 5FS
Born December 1987

Nature of Control

Significant influence or control
Notified 26 Nov 2020

Mr Jacob Bistricer

Active
Riverside, SalfordM3 5FS
Born January 1957

Nature of Control

Significant influence or control
Notified 26 Nov 2020

Donald B Fishoff

Ceased
Brooklyn, New YorkNY 11210
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2018
Ceased 26 Nov 2020

Jeffrey Levine

Ceased
TorontoM4N 3P7
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2018
Ceased 26 Nov 2020

Melvyn Kalman

Ceased
1 Clos Du Mont Arthur, St. BreladeJE3 8AH
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2018
Ceased 26 Nov 2020
N/AN/A

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2015
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Incorporation Company
20 December 2011
NEWINCIncorporation