Hilditch Inns LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2024)
- shareholder details and share percentages
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-06-30 | |
Trade Debtors | £738,956 | +51.25% |
Employees | £7 | -42.86% |
Total assets | £945,384 | -5.79% |
HILDITCH LIMITED
MACNEWCO EIGHTY SIX LIMITED
Company type | Private Limited Company |
Company Number | SC233073 |
Record last updated | Thursday, October 20, 2022 4:51:25 PM UTC |
Postal Code | EH48 4LL |
Sector | accommodation, hotel |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Three appointments: a man and 2 women,: a man and 2 women |  |
Registry | Jun 29, 2015 | Annual return |  |
Financials | Mar 10, 2015 | Annual accounts |  |
Registry | Jun 23, 2014 | Annual return |  |
Financials | Mar 26, 2014 | Annual accounts |  |
Registry | Jul 2, 2013 | Annual return |  |
Financials | Apr 2, 2013 | Annual accounts |  |
Registry | Jun 25, 2012 | Change of particulars for secretary |  |
Financials | Apr 4, 2012 | Annual accounts |  |
Registry | Jun 21, 2011 | Change of particulars for secretary |  |
Financials | Dec 29, 2010 | Annual accounts |  |
Registry | Jun 23, 2010 | Change of particulars for director |  |
Financials | Apr 1, 2010 | Annual accounts |  |
Registry | Sep 8, 2009 | Resignation of a secretary |  |
Registry | Aug 24, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Aug 21, 2009 | Appointment of a man as Secretary |  |
Financials | Mar 19, 2009 | Annual accounts |  |
Registry | Oct 14, 2008 | Annual return |  |
Financials | Apr 12, 2008 | Annual accounts |  |
Registry | Aug 13, 2007 | Annual return |  |
Financials | Apr 27, 2007 | Annual accounts |  |
Registry | Jun 26, 2006 | Annual return |  |
Financials | Dec 28, 2005 | Annual accounts |  |
Registry | Jun 20, 2005 | Annual return |  |
Financials | Jan 12, 2005 | Annual accounts |  |
Registry | Aug 16, 2004 | Appointment of a secretary |  |
Registry | Aug 13, 2004 | Appointment of a man as Secretary |  |
Registry | May 12, 2004 | Particulars of mortgage/charge |  |
Financials | Feb 23, 2004 | Annual accounts |  |
Registry | Oct 8, 2003 | Dec mort/charge |  |
Registry | Sep 14, 2003 | Annual return |  |
Registry | May 15, 2003 | Particulars of mortgage/charge |  |
Registry | Apr 3, 2003 | Resignation of one Hotelier and one Director (a man) |  |
Registry | Feb 11, 2003 | Appointment of a director |  |
Registry | Feb 5, 2003 | Change in situation or address of registered office |  |
Registry | Feb 4, 2003 | Alteration to memorandum and articles |  |
Registry | Jan 28, 2003 | Particulars of mortgage/charge |  |
Registry | Jan 24, 2003 | Appointment of a man as Hotelier and Director |  |
Registry | Jan 21, 2003 | Resignation of a director |  |
Registry | Jan 9, 2003 | Appointment of a director |  |
Registry | Jan 7, 2003 | Resignation of one Nominee Director (a woman) |  |
Registry | Dec 18, 2002 | Company name change |  |
Registry | Dec 18, 2002 | Change of name certificate |  |
Registry | Dec 17, 2002 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Jun 20, 2002 | Two appointments: a woman and a person |  |