HILLJAMM LLP

Register to unlock more data on OkredoRegister

HILLJAMM LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SO300197

Incorporation date

13/02/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh EH3 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon30/06/2016
Final Gazette dissolved following liquidation
dot icon31/03/2016
Return of final meeting of voluntary winding up
dot icon31/03/2016
Notice of final meeting of creditors
dot icon06/10/2015
Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2015-10-06
dot icon26/05/2015
Appointment of an administrator
dot icon26/05/2015
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon26/05/2015
Administrator's progress report
dot icon29/01/2015
Administrator's progress report
dot icon29/01/2015
Notice of extension of period of Administration
dot icon13/08/2014
Administrator's progress report
dot icon11/08/2014
Administrator's progress report
dot icon24/02/2014
Administrator's progress report
dot icon21/02/2014
Administrator's progress report
dot icon10/01/2014
Notice of extension of period of Administration
dot icon21/08/2013
Administrator's progress report
dot icon14/03/2013
Statement of affairs with form 2.13B(SCOT)
dot icon14/03/2013
Statement of administrator's proposal
dot icon29/01/2013
Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 2013-01-29
dot icon29/01/2013
Insolvency filing
dot icon29/01/2013
Appointment of an administrator
dot icon17/01/2013
Appointment of an administrator
dot icon17/05/2012
Certificate of change of name
dot icon21/02/2012
Annual return made up to 2012-01-26
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon14/07/2011
Termination of appointment of Dawn Henderson as a member
dot icon14/07/2011
Termination of appointment of Dawn Henderson as a member
dot icon14/07/2011
Termination of appointment of Rhona Wark as a member
dot icon14/07/2011
Termination of appointment of Patrick Loftus as a member
dot icon14/07/2011
Termination of appointment of Anne Mcgregor as a member
dot icon14/07/2011
Termination of appointment of Paul Jennings as a member
dot icon14/07/2011
Termination of appointment of Ruth Maclean as a member
dot icon14/07/2011
Termination of appointment of Dawn Henderson as a member
dot icon14/07/2011
Termination of appointment of Bruce Anderson as a member
dot icon14/07/2011
Appointment of Belsco 1043 Limited as a member
dot icon14/07/2011
Appointment of Belsco 1044 Limited as a member
dot icon16/06/2011
Termination of appointment of Brandon Malone as a member
dot icon02/03/2011
Annual return made up to 2011-01-26
dot icon01/03/2011
Member's details changed for Rhona Murray Wark on 2011-01-26
dot icon01/03/2011
Member's details changed for Ruth Petricia Anne Maclean on 2011-01-26
dot icon01/03/2011
Termination of appointment of Michael Kane as a member
dot icon30/12/2010
Full accounts made up to 2010-04-30
dot icon16/11/2010
Termination of appointment of John Gallacher as a member
dot icon22/06/2010
Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 2
dot icon15/04/2010
Annual return made up to 2010-01-26
dot icon15/04/2010
Member's details changed for Michael Anthony Kane on 2010-01-20
dot icon15/04/2010
Member's details changed for Bruce Wilson Anderson on 2009-11-01
dot icon06/04/2010
Appointment of Patrick Joseph Loftus as a member
dot icon06/04/2010
Appointment of John Gallacher as a member
dot icon22/03/2010
Member's details changed for Bruce Wilson Anderson on 2009-11-01
dot icon22/02/2010
Termination of appointment of Robert Macdonald as a member
dot icon22/02/2010
Appointment of Anne Campbell Mcgregor as a member
dot icon25/01/2010
Member's details changed for Michael Anthony Kane on 2010-01-20
dot icon22/01/2010
Termination of appointment of Jane Steel as a member
dot icon22/01/2010
Termination of appointment of Sheila Webster as a member
dot icon22/01/2010
Termination of appointment of Caroline Docherty as a member
dot icon21/12/2009
Full accounts made up to 2009-04-30
dot icon06/05/2009
Annual return made up to 26/01/09
dot icon06/05/2009
Member's particulars sheila webster
dot icon06/05/2009
Member resigned paul reilly
dot icon06/05/2009
Member resigned david kaye
dot icon12/02/2009
Full accounts made up to 2008-04-30
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2008
Annual return made up to 26/01/08
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon25/07/2007
New member appointed
dot icon25/07/2007
New member appointed
dot icon25/07/2007
Member resigned
dot icon04/04/2007
Annual return made up to 26/01/07
dot icon04/04/2007
Member's particulars changed
dot icon17/03/2007
Partic of mort/charge *
dot icon09/03/2007
New member appointed
dot icon09/03/2007
New member appointed
dot icon09/03/2007
Member resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/09/2006
Member's particulars changed
dot icon19/09/2006
New member appointed
dot icon03/03/2006
Annual return made up to 26/01/06
dot icon03/03/2006
Member resigned
dot icon03/03/2006
Member resigned
dot icon13/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/02/2005
Annual return made up to 26/01/05
dot icon09/02/2005
Member resigned
dot icon15/12/2004
New member appointed
dot icon22/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/06/2004
Member resigned
dot icon14/06/2004
New member appointed
dot icon06/05/2004
Annual return made up to 13/02/04
dot icon06/05/2004
Member's particulars changed
dot icon06/05/2004
Member's particulars changed
dot icon06/05/2004
Member's particulars changed
dot icon15/03/2004
New member appointed
dot icon24/10/2003
Accounting reference date extended from 28/02/04 to 30/04/04
dot icon21/07/2003
Partic of mort/charge *
dot icon10/07/2003
New member appointed
dot icon10/07/2003
Member resigned
dot icon02/07/2003
New member appointed
dot icon13/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconLast change occurred
30/04/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallacher, John
LLP Designated Member
01/05/2008 - 30/09/2010
2
Webster, Sheila Mairead
LLP Designated Member
01/07/2003 - 31/10/2009
1
Kaye, David Stanley
LLP Designated Member
01/09/2006 - 31/01/2009
1
Wark, Rhona Murray
LLP Designated Member
01/09/2006 - 30/06/2011
1
Steel, Jane Anne
LLP Designated Member
01/09/2006 - 13/11/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLJAMM LLP

HILLJAMM LLP is an(a) Dissolved company incorporated on 13/02/2003 with the registered office located at C/O GRANT THORNTON UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HILLJAMM LLP?

toggle

HILLJAMM LLP is currently Dissolved. It was registered on 13/02/2003 and dissolved on 30/06/2016.

Where is HILLJAMM LLP located?

toggle

HILLJAMM LLP is registered at C/O GRANT THORNTON UK LLP, 7 Exchange Crescent, Conference Square, Edinburgh EH3 8AN.

What is the latest filing for HILLJAMM LLP?

toggle

The latest filing was on 30/06/2016: Final Gazette dissolved following liquidation.