Company NameHillhead Of Dunkeld Limited
Company StatusDissolved
Company Number00948693
CategoryPrivate Limited Company
Incorporation Date25 February 1969(55 years, 2 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGladys Beatrice Miller
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1990(21 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 18 August 1998)
RoleCompany Director
Correspondence Address1 Atholl Gardens
Dunkeld
Perthshire
PH8 0AY
Scotland
Director NameJess Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1990(21 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 18 August 1998)
RoleCompany Director
Correspondence AddressBridge Mail Box 32
Ramsey
Isle Of Man
IM99 4DP
Secretary NameGladys Beatrice Miller
NationalityBritish
StatusClosed
Appointed28 June 1990(21 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 18 August 1998)
RoleCompany Director
Correspondence Address1 Atholl Gardens
Dunkeld
Perthshire
PH8 0AY
Scotland
Secretary NameMr Jeremy Miller
NationalityBritish
StatusResigned
Appointed28 June 1990(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 June 1994)
RoleCompany Director
Correspondence Address1 Atholl Gardens
Dunkeld
Perthshire
PH8 0AY
Scotland

Location

Registered Address124-130 Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
9 March 1998Application for striking-off (1 page)
29 August 1997Full accounts made up to 31 October 1996 (7 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Return made up to 28/06/97; full list of members (5 pages)
4 October 1996Return made up to 28/06/96; full list of members (5 pages)
4 October 1996Director's particulars changed (1 page)
5 July 1996Full accounts made up to 31 October 1995 (7 pages)
25 July 1995Return made up to 28/06/95; full list of members (12 pages)
28 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)