ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iain Hill Limited

Iain Hill Limited is an active company incorporated on 20 January 2003 with the registered office located in Renfrew, Renfrewshire. Iain Hill Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC242609
Private limited company
Scottish Company
Age
22 years
Incorporated 20 January 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
Unit 1 Westway Business Park
35 Porterfield Road
Renfrew
PA4 8DJ
United Kingdom
Address changed on 15 Mar 2023 (2 years 7 months ago)
Previous address was Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland
Telephone
01505684499
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1977
Director • Commercial Director • British • Lives in Scotland • Born in Oct 1973
Director • Accountant • British • Lives in Scotland • Born in Oct 1970
Director • British • Lives in Scotland • Born in Jun 1977
Director • Commercial Director • British • Lives in Scotland • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.W. Filshill Limited
Keith Mitchell Geddes, Simon John Hannah, and 1 more are mutual people.
Active
J.W. Filshill International Limited
Keith Mitchell Geddes, Simon John Hannah, and 1 more are mutual people.
Active
Differentiator Brands Limited
Keith Mitchell Geddes, Simon John Hannah, and 1 more are mutual people.
Active
Nethercommon Properties Limited
Keith Mitchell Geddes and Simon John Hannah are mutual people.
Active
Dynamic Event Management Limited
Simon John Hannah is a mutual person.
Active
Nethercommon Holdings Ltd
Simon John Hannah is a mutual person.
Active
Active
Sabre Advanced Systems Ltd
Simon John Hannah is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7.51K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.69K
Increased by £151 (+2%)
Total Liabilities
£0
Same as previous period
Net Assets
£9.69K
Increased by £151 (+2%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 21 Jan 2024
Full Accounts Submitted
2 Years Ago on 31 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 15 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 15 Mar 2023
Mr Simon John Hannah Appointed
3 Years Ago on 16 Aug 2022
Iain Hill Resigned
3 Years Ago on 16 Aug 2022
Mr Christopher Stuart Miller Appointed
3 Years Ago on 16 Aug 2022
Get Credit Report
Discover Iain Hill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 22 Sep 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 21 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 16 Sep 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 21 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 31 Oct 2023
Confirmation statement made on 20 January 2023 with updates
Submitted on 15 Mar 2023
Registered office address changed from Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland to Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ on 15 March 2023
Submitted on 15 Mar 2023
Appointment of Mr Craig David Brown as a director on 16 August 2022
Submitted on 23 Aug 2022
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE on 23 August 2022
Submitted on 23 Aug 2022
Cessation of Iain Hill as a person with significant control on 16 August 2022
Submitted on 23 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year