Background WavePink WaveYellow Wave

HALLHILL DEVELOPMENTS LIMITED (SC191932)

HALLHILL DEVELOPMENTS LIMITED (SC191932) is an active UK company. incorporated on 14 December 1998. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. HALLHILL DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include ROSS, Kenneth.

Company Number
SC191932
Status
active
Type
ltd
Incorporated
14 December 1998
Age
27 years
Address
295 Fenwick Road, Glasgow, G46 6UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROSS, Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLHILL DEVELOPMENTS LIMITED

HALLHILL DEVELOPMENTS LIMITED is an active company incorporated on 14 December 1998 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. HALLHILL DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

SC191932

LTD Company

Age

27 Years

Incorporated 14 December 1998

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

BRODTECHS LIMITED
From: 14 December 1998To: 1 March 1999
Contact
Address

295 Fenwick Road Giffnock Glasgow, G46 6UH,

Previous Addresses

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom
From: 2 February 2022To: 25 October 2022
15 Atholl Crescent Edinburgh EH3 8HA
From: 14 December 1998To: 2 February 2022
Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jun 15
Director Left
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARTIN, Keith

Active
Fenwick Road, GlasgowG46 6UH
Secretary
Appointed 21 Oct 2022

ROSS, Kenneth

Active
Fenwick Road, GlasgowG46 6UH
Born September 1948
Director
Appointed 21 Oct 2022

ROSS, Kenneth

Resigned
Fenwick Road, GlasgowG46 6UH
Secretary
Appointed 21 Oct 2022
Resigned 21 Oct 2022

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 30 Apr 2004
Resigned 21 Oct 2022

BRODIES WS

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate nominee secretary
Appointed 14 Dec 1998
Resigned 01 May 2004

CAMPBELL, Alistair Carnegie

Resigned
50 Inverleith Place, EdinburghEH3 5QB
Born February 1954
Nominee director
Appointed 14 Dec 1998
Resigned 17 Dec 1998

MCNEIL, Brenda Marie

Resigned
310 Neptune House, GibraltarFOREIGN
Born February 1956
Director
Appointed 17 Dec 1998
Resigned 21 Oct 2022

MCNEIL, James

Resigned
310 Neptune House, GibraltarFOREIGN
Born May 1944
Director
Appointed 17 Dec 1998
Resigned 29 Aug 2021

VOGE, Julian Cecil Arthur

Resigned
10 Hermitage Gardens, EdinburghEH10 6BA
Born February 1958
Director
Appointed 14 Dec 1998
Resigned 17 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
Fenwick Road, GlasgowG46 6UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022

Brenda Marie Mcneil

Ceased
Fenwick Road, GlasgowG46 6UH
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2022
Ceased 21 Oct 2022

Mr James Mcneil

Ceased
Neptune House, Gibraltar
Born May 1944

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
Ceased 08 Oct 2022
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Memorandum Articles
26 October 2022
MAMA
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 October 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 October 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 October 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Small
26 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Resolution
17 May 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2004
AAAnnual Accounts
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
88(2)R88(2)R
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
88(2)R88(2)R
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
123Notice of Increase in Nominal Capital
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
1 March 1999
288aAppointment of Director or Secretary
Incorporation Company
14 December 1998
NEWINCIncorporation