Background WavePink WaveYellow Wave

HILL OF RUBISLAW (Q SEVEN) LIMITED (08039627)

HILL OF RUBISLAW (Q SEVEN) LIMITED (08039627) is an active UK company. incorporated on 20 April 2012. 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 (Q SEVEN) LIMITED has been registered for 13 years. Current directors include BISTRICER, David Asher, BISTRICER, Jack.

Company Number
08039627
Status
active
Type
ltd
Incorporated
20 April 2012
Age
13 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
BISTRICER, 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 (Q SEVEN) LIMITED

HILL OF RUBISLAW (Q SEVEN) LIMITED is an active company incorporated on 20 April 2012 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 (Q SEVEN) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08039627

LTD Company

Age

13 Years

Incorporated 20 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 November 2025 (4 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

21 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 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 April 2012To: 13 April 2016
Timeline

17 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Company Founded
Apr 12
Director Left
Apr 14
Director Joined
Apr 14
Owner Exit
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
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 Apr 2012

BISTRICER, David Asher

Active
369 Cortleigh Boulevard, Toronto
Born December 1987
Director
Appointed 27 Mar 2014

BISTRICER, Jack

Active
Adelaide Street W, TorontoM5H 4E5
Born January 1957
Director
Appointed 20 Apr 2012

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 20 Apr 2012
Resigned 20 Apr 2012

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 20 Apr 2012
Resigned 20 Apr 2012

LEVINE, Jeffrey

Resigned
Adelaide Street W, TorontoM5H 4E5
Born November 1956
Director
Appointed 20 Apr 2012
Resigned 27 Mar 2014

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 20 Apr 2012
Resigned 20 Apr 2012

Persons with significant control

7

3 Active
4 Ceased

Melvyn Kalman

Ceased
107-111 Fleet Street, LondonEC4A 2AB
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2019
Ceased 11 Mar 2019

Donald B Fishoff

Ceased
107-111 Fleet Street, LondonEC4A 2AB
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2019
Ceased 11 Mar 2019

Jeffrey Levine

Ceased
107-111 Fleet Street, LondonEC4A 2AB
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2019
Ceased 11 Mar 2019

Jacob Joseph Bistricer

Active
Riverside, SalfordM3 5FS
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 May 2017

Doris Bistricer

Active
Riverside, SalfordM3 5FS
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 May 2017

David Asher Bistricer

Active
Riverside, SalfordM3 5FS
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 May 2017
30-32 New Street, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
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
7 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2019
PSC01Notification of Individual PSC
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
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 June 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
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2015
AR01AR01
Annual Return Company With Made Up Date
24 April 2014
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
19 April 2013
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Termination Secretary Company With Name
20 April 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2012
NEWINCIncorporation