Background WavePink WaveYellow Wave

HILLTIDE LIMITED (SC314283)

HILLTIDE LIMITED (SC314283) is an active UK company. incorporated on 9 January 2007. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. HILLTIDE LIMITED has been registered for 19 years. Current directors include WILLIS, Keith David.

Company Number
SC314283
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
227 Wallacewell Road, Glasgow, G21 3PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
WILLIS, Keith David
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLTIDE LIMITED

HILLTIDE LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. HILLTIDE LIMITED was registered 19 years ago.(SIC: 47730)

Status

active

Active since 19 years ago

Company No

SC314283

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

227 Wallacewell Road Glasgow, G21 3PR,

Previous Addresses

168 Bath Street Glasgow G2 4TP
From: 9 January 2007To: 2 November 2018
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Left
Oct 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WILLIS, Keith David

Active
Wallacewell Road, GlasgowG21 3PR
Born June 1981
Director
Appointed 01 Nov 2018

FERGUSSON, Ann Elizabeth

Resigned
4 Park Gate, GlagowG3 6DL
Secretary
Appointed 08 Feb 2007
Resigned 01 Nov 2018

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 09 Jan 2007
Resigned 08 Feb 2007

FERGUSSON, Ann Elizabeth

Resigned
4 Park Gate, GlagowG3 6DL
Born March 1961
Director
Appointed 31 Aug 2015
Resigned 01 Nov 2018

FERGUSSON, Colin Thomas

Resigned
4 Park Gate, GlasgowG3 6DL
Born April 1960
Director
Appointed 08 Feb 2007
Resigned 01 Nov 2018

FERGUSSON, Lisa Margaret

Resigned
166 Great George Street, GlasgowG12 8AJ
Born September 1990
Director
Appointed 31 Aug 2015
Resigned 01 Nov 2018

FERGUSSON, Ross John

Resigned
10 Lynedoch Terrace, GlasgowG3 6EJ
Born December 1992
Director
Appointed 31 Aug 2015
Resigned 01 Nov 2018

WILLIS, Heather Sarah

Resigned
Wallacewell Road, GlasgowG21 3PR
Born January 1982
Director
Appointed 01 Nov 2018
Resigned 07 Feb 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 09 Jan 2007
Resigned 08 Feb 2007

Persons with significant control

5

1 Active
4 Ceased
Dumbarton Road, GlasgowG14 9DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mr Colin Thomas Fergusson

Ceased
4 Park Gate, GlasgowG3 6DL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Nov 2018

Ann Elizabeth Fergusson

Ceased
4 Park Gate, GlagowG3 6DL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Nov 2018

Mr Colin Thomas Fergusson

Ceased
4 Park Gate, GlasgowG3 6DL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Ann Elizabeth Fergusson

Ceased
4 Park Gate, GlagowG3 6DL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Resolution
7 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Resolution
18 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
11 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Resolution
4 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
11 August 2009
410(Scot)410(Scot)
Legacy
20 June 2009
410(Scot)410(Scot)
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2008
AAAnnual Accounts
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
363aAnnual Return
Legacy
12 June 2007
88(2)R88(2)R
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
225Change of Accounting Reference Date
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
287Change of Registered Office
Resolution
13 February 2007
RESOLUTIONSResolutions
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
123Notice of Increase in Nominal Capital
Incorporation Company
9 January 2007
NEWINCIncorporation