Background WavePink WaveYellow Wave

HILLCREST MAINTENANCE LIMITED (SC131044)

HILLCREST MAINTENANCE LIMITED (SC131044) is an active UK company. incorporated on 8 April 1991. with registered office in Dundee. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HILLCREST MAINTENANCE LIMITED has been registered for 34 years. Current directors include DAVIDSON, Bruce Roy, DORAN, Fiona Williamina, GOWANS, Dylan and 4 others.

Company Number
SC131044
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 1991
Age
34 years
Address
1 Explorer Road, Dundee, DD2 1EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIDSON, Bruce Roy, DORAN, Fiona Williamina, GOWANS, Dylan, HARVEY, Stephen George, KELMAN, David, STEVENSON, Fionn, Professor, VAN ZYL, Johan Gerhard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST MAINTENANCE LIMITED

HILLCREST MAINTENANCE LIMITED is an active company incorporated on 8 April 1991 with the registered office located in Dundee. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HILLCREST MAINTENANCE LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

SC131044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 8 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

HILLCREST MAINTENANCE SERVICES LIMITED
From: 28 March 2013To: 1 July 2019
HILLCREST ENTERPRISES LIMITED
From: 12 September 2006To: 28 March 2013
HILLCREST AGENCY SERVICES LIMITED
From: 8 April 1991To: 12 September 2006
Contact
Address

1 Explorer Road Dundee, DD2 1EG,

Previous Addresses

4 South Ward Road Dundee Angus DD1 1PN
From: 8 April 1991To: 15 December 2010
Timeline

49 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 13
Director Joined
May 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Jan 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 24
Director Left
Nov 24
Director Joined
Sept 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DON, Lesley

Active
Explorer Road, DundeeDD2 1EG
Secretary
Appointed 06 May 2024

DAVIDSON, Bruce Roy

Active
Explorer Road, DundeeDD2 1EG
Born April 1973
Director
Appointed 27 Feb 2018

DORAN, Fiona Williamina

Active
Explorer Road, DundeeDD2 1EG
Born March 1966
Director
Appointed 08 Nov 2022

GOWANS, Dylan

Active
Explorer Road, DundeeDD2 1EG
Born October 1997
Director
Appointed 22 Aug 2023

HARVEY, Stephen George

Active
Explorer Road, DundeeDD2 1EG
Born May 1960
Director
Appointed 08 Nov 2022

KELMAN, David

Active
Explorer Road, DundeeDD2 1EG
Born November 1966
Director
Appointed 19 Jul 2021

STEVENSON, Fionn, Professor

Active
Explorer Road, DundeeDD2 1EG
Born March 1959
Director
Appointed 28 Mar 2023

VAN ZYL, Johan Gerhard

Active
Explorer Road, DundeeDD2 1EG
Born January 1974
Director
Appointed 19 Aug 2025

LANNI, Sandra Cameron

Resigned
Southwoods, PerthPH2 9BH
Secretary
Appointed 01 Jan 2000
Resigned 01 Aug 2006

LINTON, Angela Margaret

Resigned
Explorer Road, DundeeDD2 1EG
Secretary
Appointed 01 Aug 2006
Resigned 02 Mar 2015

MORRISON, Fiona

Resigned
Explorer Road, DundeeDD2 1EG
Secretary
Appointed 25 Jan 2016
Resigned 31 May 2024

WILSON, James

Resigned
22 Argyle Street, DundeeDD4 7AL
Secretary
Appointed 08 Apr 1991
Resigned 31 Dec 1999

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 02 Mar 2015
Resigned 25 Jan 2016

ALEXANDER, Jessie Matilda

Resigned
4c Church Street, DundeeDD5 1EZ
Born May 1926
Director
Appointed 08 Apr 1991
Resigned 20 Dec 1996

BEATON, Derek Dryburgh

Resigned
4 Mansfield Road, St. AndrewsKY16 0DQ
Born April 1968
Director
Appointed 21 Jan 2003
Resigned 19 Nov 2004

BERRY, Alexander

Resigned
Explorer Road, DundeeDD2 1EG
Born July 1968
Director
Appointed 16 Apr 2013
Resigned 31 Jan 2017

BOYLE, David

Resigned
Explorer Road, DundeeDD2 1EG
Born June 1965
Director
Appointed 24 Oct 2017
Resigned 15 Aug 2023

BURNS, John

Resigned
Burnbank House, AuchterarderPH3 1JR
Born March 1933
Director
Appointed 23 Mar 2004
Resigned 12 Dec 2005

BURNS, Michael

Resigned
Explorer Road, DundeeDD2 1EG
Born November 1956
Director
Appointed 15 May 2007
Resigned 31 Jan 2017

DRON, William

Resigned
1 Flass Road, Newport On TayDD6 8NL
Born May 1925
Director
Appointed 21 Jan 1992
Resigned 09 Feb 1994

GOW, Hector Angus

Resigned
Explorer Road, DundeeDD2 1EG
Born August 1943
Director
Appointed 18 Nov 1997
Resigned 24 Feb 2015

GRAHAM, Lena Jean

Resigned
Explorer Road, DundeeDD2 1EG
Born January 1937
Director
Appointed 12 Sept 2006
Resigned 25 Feb 2014

HAINES, Trevor Rudolphe Gerardus

Resigned
Explorer Road, DundeeDD2 1EG
Born June 1958
Director
Appointed 27 Feb 2018
Resigned 25 Aug 2021

HUGHES, John Alfred Roberts

Resigned
6 Claypotts Terrace, DundeeDD5 1LE
Born August 1917
Director
Appointed 10 May 1994
Resigned 16 Dec 1998

KIRBY, Terence

Resigned
Explorer Road, DundeeDD2 1EG
Born December 1941
Director
Appointed 24 Oct 2017
Resigned 10 Sept 2019

LENDON, Robin Mark

Resigned
Explorer Road, DundeeDD2 1EG
Born March 1970
Director
Appointed 21 Mar 2017
Resigned 06 Oct 2017

MACDONALD, Archibald Angus

Resigned
Explorer Road, DundeeDD2 1EG
Born August 1933
Director
Appointed 18 Nov 1997
Resigned 02 Dec 2013

MARSHALL, John Petrie

Resigned
11 Dunalistair Gardens, DundeeDD5 2JQ
Born April 1935
Director
Appointed 21 Jan 1992
Resigned 24 Nov 1992

MATHESON, Barry Stuart

Resigned
Explorer Road, DundeeDD2 1EG
Born November 1965
Director
Appointed 22 Apr 2021
Resigned 06 Nov 2024

MCEWEN, Bruce Hamilton

Resigned
Explorer Road, DundeeDD2 1EG
Born July 1981
Director
Appointed 08 Sept 2015
Resigned 15 Aug 2024

MCGILLIVRAY, Alan William

Resigned
Explorer Road, DundeeDD2 1EG
Born July 1966
Director
Appointed 13 Aug 2011
Resigned 19 Feb 2014

MILNE, David John

Resigned
Explorer Road, DundeeDD2 1EG
Born January 1972
Director
Appointed 22 Apr 2021
Resigned 22 Aug 2022

NOBLE, Dean

Resigned
Explorer Road, DundeeDD2 1EG
Born April 1956
Director
Appointed 25 Feb 2014
Resigned 21 Dec 2016

PATON, Duncan Eaton

Resigned
53 Durham Street, DundeeDD5 4PD
Born May 1923
Director
Appointed 15 Jun 1993
Resigned 01 Oct 2002

PEEBLES, Eric

Resigned
Explorer Road, DundeeDD2 1EG
Born September 1957
Director
Appointed 08 Sept 2015
Resigned 15 Nov 2016

Persons with significant control

1

Hillcrest Homes (Scotland) Limited

Active
Explorer Road, DundeeDD2 1EG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
25 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Change Sail Address Company With Old Address
18 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
13 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 2006
AAAnnual Accounts
Memorandum Articles
25 September 2006
MEM/ARTSMEM/ARTS
Resolution
25 September 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
25 July 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
288288
Legacy
31 May 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
18 June 1993
288288
Legacy
18 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
4 December 1991
224224
Incorporation Company
8 April 1991
NEWINCIncorporation