Background WavePink WaveYellow Wave

HILTON INSTRUMENTS LIMITED (SC118548)

HILTON INSTRUMENTS LIMITED (SC118548) is an active UK company. incorporated on 19 June 1989. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILTON INSTRUMENTS LIMITED has been registered for 36 years. Current directors include BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, MOWBRAY, Bruce and 1 others.

Company Number
SC118548
Status
active
Type
ltd
Incorporated
19 June 1989
Age
36 years
Address
Howe Moss Avenue Kirkhill Industrial Estate, Aberdeen, AB21 0GP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, MOWBRAY, Bruce, ROULSTONE, Ian Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON INSTRUMENTS LIMITED

HILTON INSTRUMENTS LIMITED is an active company incorporated on 19 June 1989 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILTON INSTRUMENTS LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

SC118548

LTD Company

Age

36 Years

Incorporated 19 June 1989

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ISANDCO ONE HUNDRED AND FORTY-FIVE LIMITED
From: 19 June 1989To: 25 October 1989
Contact
Address

Howe Moss Avenue Kirkhill Industrial Estate Dyce Aberdeen, AB21 0GP,

Previous Addresses

25 Rubislaw Terrace Aberdeen AB10 1XE
From: 3 February 2014To: 23 June 2015
First Floor 21 Carden Place Aberdeen AB10 1UQ
From: 19 June 1989To: 3 February 2014
Timeline

8 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Loan Cleared
Mar 19
Loan Secured
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BEWELL, Neil Andrew

Active
Kirkhill Industrial Estate, AberdeenAB21 0GP
Born March 1974
Director
Appointed 31 Oct 2025

CHAPMAN, Joshua James Robert

Active
Kirkhill Industrial Estate, AberdeenAB21 0GP
Born August 1985
Director
Appointed 31 Oct 2025

MOWBRAY, Bruce

Active
Kirkhill Industrial Estate, AberdeenAB21 0GP
Born December 1980
Director
Appointed 01 Mar 2026

ROULSTONE, Ian Andrew

Active
Kirkhill Industrial Estate, AberdeenAB21 0GP
Born January 1968
Director
Appointed 31 Oct 2025

FORSYTH, David John

Resigned
Sclattiebrae House, AberdeenAB15 8RJ
Secretary
Appointed 14 Mar 1997
Resigned 07 Sept 1998

MCDOUGALL, Ian James

Resigned
66 Ashgrove Road West, AberdeenAB16 5EE
Secretary
Appointed 23 Aug 2004
Resigned 15 Jun 2012

WILL, Marjorie Jane

Resigned
24 Hilton Avenue, AberdeenAB24 4RE
Secretary
Appointed 07 Sept 1998
Resigned 23 Aug 2004

IAIN SMITH & COMPANY

Resigned
18-20 Queen's Road, AberdeenAB15 4ZT
Corporate nominee secretary
Appointed 19 Jun 1989
Resigned 01 Jul 1993

LC SECRETARIES LIMITED

Resigned
Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 14 May 2021
Resigned 31 Oct 2025

MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Corporate secretary
Appointed 15 Jun 2012
Resigned 23 Jun 2015

THE GRANT SMITH LAW PRACTICE

Resigned
7 Waverley Place, AberdeenAB10 1XH
Corporate secretary
Appointed 01 Jul 1993
Resigned 14 Mar 1997

NORRIE, Kevin Grant

Resigned
Kirkhill Industrial Estate, AberdeenAB21 0GP
Born October 1961
Director
Appointed 31 May 2001
Resigned 31 Oct 2025

ROXBURGH, Roy

Resigned
515 North Deeside Road, AberdeenAB15 4ZT
Born September 1950
Nominee director
Appointed 19 Jun 1989
Resigned 28 Oct 1989

WILL, Jim

Resigned
24 Hilton Avenue, AberdeenAB24 4RE
Born September 1945
Director
Appointed N/A
Resigned 03 Mar 2001

WILL, Marjorie Jane

Resigned
24 Hilton Avenue, AberdeenAB24 4RE
Born April 1945
Director
Appointed 31 May 2001
Resigned 23 Aug 2004

Persons with significant control

1

Moss Avenue, AberdeenAB21 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Legacy
18 August 2025
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
22 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Secretary Company
30 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
25 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
10 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
3 August 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
13 September 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
7 September 2004
466(Scot)466(Scot)
Legacy
2 September 2004
410(Scot)410(Scot)
Legacy
26 August 2004
155(6)a155(6)a
Resolution
26 August 2004
RESOLUTIONSResolutions
Resolution
26 August 2004
RESOLUTIONSResolutions
Legacy
26 August 2004
419a(Scot)419a(Scot)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 June 1994
363b363b
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
287Change of Registered Office
Legacy
19 August 1993
288288
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
14 August 1992
363aAnnual Return
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
225(1)225(1)
Legacy
19 December 1989
410(Scot)410(Scot)
Memorandum Articles
21 November 1989
MEM/ARTSMEM/ARTS
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
31 October 1989
288288
Certificate Change Of Name Company
24 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1989
NEWINCIncorporation