ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hilltown Motors Limited

Hilltown Motors Limited is an active company incorporated on 8 January 2020 with the registered office located in Dundee, City of Dundee. Hilltown Motors Limited was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC650945
Private limited company
Scottish Company
Age
5 years
Incorporated 8 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 230 days
Dated 13 March 2024 (1 year 8 months ago)
Next confirmation dated 13 March 2025
Was due on 27 March 2025 (7 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 651 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2023
Was due on 31 January 2024 (1 year 9 months ago)
Address
61 Scott Street
Dundee
DD2 2BA
Scotland
Address changed on 12 May 2025 (6 months ago)
Previous address was 19 Fairfield Street Dundee DD3 8HX Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in Feb 1977
Director • British • Lives in Scotland • Born in Feb 1974
Mrs Karens Stewart
PSC • British • Lives in Scotland • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Taygas Limited
Paul Michael Stewart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£600
Decreased by £1.21K (-67%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£177.56K
Increased by £36.97K (+26%)
Total Liabilities
-£131.4K
Increased by £25.8K (+24%)
Net Assets
£46.16K
Increased by £11.17K (+32%)
Debt Ratio (%)
74%
Decreased by 1.11% (-1%)
Latest Activity
Registered Address Changed
6 Months Ago on 12 May 2025
Karens Stewart (PSC) Appointed
7 Months Ago on 4 Apr 2025
Mrs Karen Stewart Appointed
7 Months Ago on 4 Apr 2025
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 11 Jun 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 14 May 2024
Paul Michael Stewart (PSC) Resigned
1 Year 6 Months Ago on 12 May 2024
Paul Michael Stewart Resigned
1 Year 6 Months Ago on 12 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Feb 2024
Michael Prestwood Resigned
1 Year 11 Months Ago on 24 Nov 2023
Get Credit Report
Discover Hilltown Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 19 Fairfield Street Dundee DD3 8HX Scotland to 61 Scott Street Dundee DD2 2BA on 12 May 2025
Submitted on 12 May 2025
Cessation of Paul Michael Stewart as a person with significant control on 12 May 2024
Submitted on 15 Apr 2025
Termination of appointment of Paul Michael Stewart as a director on 12 May 2024
Submitted on 15 Apr 2025
Notification of Karens Stewart as a person with significant control on 4 April 2025
Submitted on 15 Apr 2025
Appointment of Mrs Karen Stewart as a director on 4 April 2025
Submitted on 4 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 14 May 2024
Confirmation statement made on 13 March 2024 with updates
Submitted on 13 Mar 2024
Confirmation statement made on 12 December 2023 with no updates
Submitted on 13 Feb 2024
Termination of appointment of David Anderson as a director on 24 November 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year