Background WavePink WaveYellow Wave

IAIN MACKILLOP & CO LIMITED (SC187806)

IAIN MACKILLOP & CO LIMITED (SC187806) is an active UK company. incorporated on 21 July 1998. with registered office in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IAIN MACKILLOP & CO LIMITED has been registered for 27 years. Current directors include HILLMAN, Aaron Nicholas, HILLMAN, Tania.

Company Number
SC187806
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
Angus Dundee - Coatbridge, Coatbridge, ML5 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILLMAN, Aaron Nicholas, HILLMAN, Tania
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAIN MACKILLOP & CO LIMITED

IAIN MACKILLOP & CO LIMITED is an active company incorporated on 21 July 1998 with the registered office located in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IAIN MACKILLOP & CO LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

SC187806

LTD Company

Age

27 Years

Incorporated 21 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Angus Dundee - Coatbridge 288 Main Street Coatbridge, ML5 3HH,

Previous Addresses

Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
From: 22 July 2022To: 30 December 2024
Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
From: 25 July 2019To: 22 July 2022
C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF
From: 23 July 2013To: 25 July 2019
C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland
From: 23 September 2011To: 23 July 2013
C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS
From: 21 July 1998To: 23 September 2011
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 19
Director Left
Jul 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HILLMAN, Tania

Active
Cato Street, LondonW1H 5JQ
Secretary
Appointed 21 Jul 1998

HILLMAN, Aaron Nicholas

Active
Cato Street, LondonW1H 5JQ
Born July 1964
Director
Appointed 21 Jul 1998

HILLMAN, Tania

Active
Cato Street, LondonW1H 5JQ
Born May 1962
Director
Appointed 21 Jul 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Jul 1998
Resigned 21 Jul 1998

MACKILLOP, Iain Lorne Henderson

Resigned
16 St Marys Road, EastbourneBN21 1QD
Born February 1956
Director
Appointed 21 Jul 1998
Resigned 30 Jun 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Jul 1998
Resigned 21 Jul 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Tania Hillman

Ceased
Cato Street, LondonW1H 5JQ
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Jul 2019

Mr Terence Michael Hillman

Active
Cato Street, LondonW1H 5JQ
Born June 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jean Elizabeth Hillman

Active
Cato Street, LondonW1H 5JQ
Born January 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
13 September 2011
RP04RP04
Change Person Secretary Company
31 August 2011
CH03Change of Secretary Details
Change Person Director Company
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
6 September 2003
287Change of Registered Office
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
225Change of Accounting Reference Date
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Incorporation Company
21 July 1998
NEWINCIncorporation