Background WavePink WaveYellow Wave

HILLEBRAND GORI SCOTLAND LTD (SC070599)

HILLEBRAND GORI SCOTLAND LTD (SC070599) is an active UK company. incorporated on 8 February 1980. with registered office in Renfrew. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. HILLEBRAND GORI SCOTLAND LTD has been registered for 46 years. Current directors include ANSELL, Steven William, BAKER, Carolyn Leigh.

Company Number
SC070599
Status
active
Type
ltd
Incorporated
8 February 1980
Age
46 years
Address
Riverside Braehead, Renfrew, PA4 8YU
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
ANSELL, Steven William, BAKER, Carolyn Leigh
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLEBRAND GORI SCOTLAND LTD

HILLEBRAND GORI SCOTLAND LTD is an active company incorporated on 8 February 1980 with the registered office located in Renfrew. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. HILLEBRAND GORI SCOTLAND LTD was registered 46 years ago.(SIC: 52290)

Status

active

Active since 46 years ago

Company No

SC070599

LTD Company

Age

46 Years

Incorporated 8 February 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

J.F. HILLEBRAND SCOTLAND LIMITED
From: 16 March 2000To: 4 January 2023
J.F. HILLEBRAND LIMITED
From: 8 February 1980To: 16 March 2000
Contact
Address

Riverside Braehead 4 Kings Inch Way Renfrew, PA4 8YU,

Previous Addresses

, 2nd Floor West Suite, Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH
From: 8 February 1980To: 23 December 2021
Timeline

21 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Mar 19
New Owner
May 20
Owner Exit
May 20
Loan Cleared
Feb 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BAKER, Carolyn Leigh

Active
4 Kings Inch Way, RenfrewPA4 8YU
Secretary
Appointed 01 Feb 2024

ANSELL, Steven William

Active
4 Kings Inch Way, RenfrewPA4 8YU
Born June 1974
Director
Appointed 01 Feb 2024

BAKER, Carolyn Leigh

Active
4 Kings Inch Way, RenfrewPA4 8YU
Born May 1972
Director
Appointed 01 Feb 2024

DRUMMOND, James

Resigned
4 Keystone Quadrant, GlasgowG62 6LB
Secretary
Appointed N/A
Resigned 17 Jul 1991

KELLY, Joanne Christina

Resigned
28 Court Road, Port GlasgowPA14 5PR
Secretary
Appointed 11 May 2007
Resigned 31 Jan 2024

LINDSAY, Colin James

Resigned
31 School Road, SandfordML10 6BF
Secretary
Appointed 21 Feb 2000
Resigned 22 Sept 2004

NEWLANDS, Anne

Resigned
1 St Georges Terrace, Bridge Of WeirPA11 3BA
Secretary
Appointed 18 Jul 1991
Resigned 21 Feb 2000

TARELLI, Peter

Resigned
Fir Court, CambuslangG72 7GU
Secretary
Appointed 13 Dec 2004
Resigned 18 Apr 2007

WATSON, Michael Miller

Resigned
65 Glen Lednock Drive, GlasgowG68 0EJ
Secretary
Appointed 22 Sept 2004
Resigned 30 Nov 2004

BERNARD, Christophe

Resigned
8 Cours Du General De Gaulle, DijonF21000
Born February 1961
Director
Appointed 01 May 2003
Resigned 13 Feb 2009

BROCK, Kevin Richard

Resigned
Am Bahnhof 1, 55288 Armsheim
Born October 1957
Director
Appointed 01 May 2003
Resigned 31 Mar 2017

BRYSON, James

Resigned
Sandielands Avenue, ErskinePA8 7BP
Born September 1969
Director
Appointed 01 Oct 2006
Resigned 31 May 2015

DAVIES, Russell Adam

Resigned
Weston Avenue, GraysRM20 3ZP
Born April 1971
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2025

DESBOIS, Gerard

Resigned
9 Rue De L'Eglise, Bligny Les Beaune
Born August 1948
Director
Appointed 16 Mar 2000
Resigned 21 Jun 2013

DESREUMAUX, Sebastien Robert

Resigned
Weston Avenue, GraysRM20 3ZP
Born October 1972
Director
Appointed 31 Mar 2017
Resigned 30 Jun 2018

EBERT, Paul Wilhelm

Resigned
Meulenhof, D6229 Schlagenbad
Born December 1934
Director
Appointed N/A
Resigned 16 Mar 2000

HERMAN, Gavin Steward, Mr.

Resigned
Weston Avenue, GraysRM20 3ZP
Born March 1967
Director
Appointed 01 Jun 2018
Resigned 31 Jan 2024

KELLY, Joanne Christina

Resigned
4 Kings Inch Way, RenfrewPA4 8YU
Born January 1979
Director
Appointed 31 Mar 2017
Resigned 31 Jan 2024

MAWER, George David

Resigned
Weston Avenue, GraysRM20 3ZP
Born June 1960
Director
Appointed 01 Jun 2015
Resigned 01 Jun 2018

MCCORMICK, John Michael

Resigned
19 Earlspark Avenue, GlasgowG43 2HN
Born June 1955
Director
Appointed 01 Oct 1998
Resigned 01 Oct 2006

MCKAY, William R

Resigned
727-666 Leg-In-Boot Square, Vancouver BcV52 4B3
Born December 1934
Director
Appointed N/A
Resigned 16 Mar 2000

MORISON, Niel Rankin

Resigned
31 Skaterigg Drive, GlasgowG13 1SR
Born June 1945
Director
Appointed 01 Dec 1991
Resigned 31 Mar 1998

QUAIL, Ann Marie

Resigned
6 Newpark Crescent, GlasgowG72 7NB
Born December 1964
Director
Appointed 01 Jan 2006
Resigned 01 Oct 2006

TENNANT, James Elliott

Resigned
20 Colonsay Drive, GlasgowG77 6TY
Born January 1929
Director
Appointed N/A
Resigned 29 Dec 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Steven William Ansell

Active
4 Kings Inch Way, RenfrewPA4 8YU
Born June 1974

Nature of Control

Significant influence or control
Notified 31 Dec 2025

Mr Russell Adam Davies

Ceased
Weston Avenue, GraysRM20 3ZP
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Apr 2020
Ceased 31 Dec 2025

Mr George David Mawer

Ceased
Weston Avenue, GraysRM20 3ZP
Born June 1960

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Medium
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Medium
17 March 2014
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Medium
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Medium
6 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Legacy
4 May 2006
288cChange of Particulars
Accounts With Accounts Type Medium
23 March 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 July 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
7 October 2004
AAAnnual Accounts
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Auditors Resignation Company
28 October 1997
AUDAUD
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
28 May 1996
410(Scot)410(Scot)
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
6 February 1996
288288
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
10 June 1992
288288
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
288288
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Small
13 May 1991
AAAnnual Accounts
Legacy
23 May 1990
363363
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Legacy
5 July 1988
363363
Accounts With Accounts Type Small
5 July 1988
AAAnnual Accounts
Legacy
3 June 1987
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
6 February 1980
NEWINCIncorporation