Background WavePink WaveYellow Wave

HILLCREST ENTERPRISES LIMITED (SC621420)

HILLCREST ENTERPRISES LIMITED (SC621420) is an active UK company. incorporated on 15 February 2019. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HILLCREST ENTERPRISES LIMITED has been registered for 7 years. Current directors include COLLINS, Ian Philip, DAVIDSON, Bruce Roy, DORAN, Fiona Williamina and 9 others.

Company Number
SC621420
Status
active
Type
ltd
Incorporated
15 February 2019
Age
7 years
Address
1 Explorer Road, Dundee, DD2 1EG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COLLINS, Ian Philip, DAVIDSON, Bruce Roy, DORAN, Fiona Williamina, EDWARDS, Lorna Ann, GOWANS, Dylan, HARVEY, Stephen George, JOHNSTON, Wendy Elizabeth, KELMAN, David, MORRISON, Heather Anne, STEVENSON, Fionn, Professor, THOMPSON, Alan, VAN ZYL, Johan Gerhard
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST ENTERPRISES LIMITED

HILLCREST ENTERPRISES LIMITED is an active company incorporated on 15 February 2019 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HILLCREST ENTERPRISES LIMITED was registered 7 years ago.(SIC: 68201)

Status

active

Active since 7 years ago

Company No

SC621420

LTD Company

Age

7 Years

Incorporated 15 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

HILLCREST ENTERPRISES (2019) LIMITED
From: 15 February 2019To: 1 April 2019
Contact
Address

1 Explorer Road Dundee Technology Park Dundee, DD2 1EG,

Timeline

28 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Apr 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Nov 21
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
May 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

13 Active
9 Resigned

DON, Lesley

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

COLLINS, Ian Philip

Active
Explorer Road, DundeeDD2 1EG
Born May 1971
Director
Appointed 15 Feb 2019

DAVIDSON, Bruce Roy

Active
Explorer Road, DundeeDD2 1EG
Born April 1973
Director
Appointed 01 Apr 2026

DORAN, Fiona Williamina

Active
Explorer Road, DundeeDD2 1EG
Born March 1966
Director
Appointed 01 Apr 2026

EDWARDS, Lorna Ann

Active
Explorer Road, DundeeDD2 1EG
Born January 1975
Director
Appointed 25 Aug 2025

GOWANS, Dylan

Active
Explorer Road, DundeeDD2 1EG
Born October 1997
Director
Appointed 01 Apr 2026

HARVEY, Stephen George

Active
Explorer Road, DundeeDD2 1EG
Born May 1960
Director
Appointed 01 Apr 2026

JOHNSTON, Wendy Elizabeth

Active
Explorer Road, DundeeDD2 1EG
Born March 1959
Director
Appointed 15 Feb 2019

KELMAN, David

Active
Explorer Road, DundeeDD2 1EG
Born November 1966
Director
Appointed 01 Apr 2026

MORRISON, Heather Anne

Active
Explorer Road, DundeeDD2 1EG
Born September 1980
Director
Appointed 22 Apr 2021

STEVENSON, Fionn, Professor

Active
Explorer Road, DundeeDD2 1EG
Born March 1959
Director
Appointed 01 Apr 2026

THOMPSON, Alan

Active
Explorer Road, DundeeDD2 1EG
Born May 1979
Director
Appointed 22 Apr 2021

VAN ZYL, Johan Gerhard

Active
Explorer Road, DundeeDD2 1EG
Born January 1974
Director
Appointed 01 Apr 2026

MORRISON, Fiona

Resigned
Explorer Road, DundeeDD2 1EG
Secretary
Appointed 15 Feb 2019
Resigned 31 May 2024

BARAKAT, Subhi

Resigned
Explorer Road, DundeeDD2 1EG
Born July 1979
Director
Appointed 11 Sept 2023
Resigned 10 Jun 2025

BOYLE, David

Resigned
Explorer Road, DundeeDD2 1EG
Born June 1965
Director
Appointed 15 Feb 2019
Resigned 15 Aug 2023

MATTHEW, Anne

Resigned
Explorer Road, DundeeDD2 1EG
Born August 1955
Director
Appointed 16 Jul 2019
Resigned 17 Feb 2023

MCKEGNEY, Douglas James

Resigned
Explorer Road, DundeeDD2 1EG
Born December 1960
Director
Appointed 15 Feb 2019
Resigned 12 Sept 2023

RINTOUL, Archie

Resigned
Explorer Road, DundeeDD2 1EG
Born March 1953
Director
Appointed 25 Mar 2019
Resigned 03 Mar 2026

RITCHIE, David

Resigned
Explorer Road, DundeeDD2 1EG
Born February 1949
Director
Appointed 25 Mar 2019
Resigned 10 Aug 2020

ROBERTSON, John Stewart

Resigned
Explorer Road, DundeeDD2 1EG
Born March 1949
Director
Appointed 15 Feb 2019
Resigned 21 Apr 2020

SHERRIFF, Bryan Ballie

Resigned
Explorer Road, DundeeDD2 1EG
Born June 1970
Director
Appointed 11 Sept 2023
Resigned 05 May 2025

Persons with significant control

1

Explorer Road, DundeeDD2 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2024
MAMA
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
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
16 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Resolution
2 April 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 April 2019
RESOLUTIONSResolutions
Incorporation Company
15 February 2019
NEWINCIncorporation