HUNTERSTON ESTATES LIMITED
Overview
Company Name | HUNTERSTON ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC051591 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUNTERSTON ESTATES LIMITED?
- Mixed farming (01500) / Agriculture, Forestry and Fishing
Where is HUNTERSTON ESTATES LIMITED located?
Registered Office Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square EH3 8FY Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTERSTON ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HUNTERSTON ESTATES LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for HUNTERSTON ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Hugh Douglas Ian Smith as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alasdair Gordon Fox as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr Geoffrey Charles Timothy Lockett as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0515910002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Notification of Jtc Plc as a person with significant control on Jul 01, 2020 | 2 pages | PSC02 | ||
Cessation of Sanne Group Plc as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Termination of appointment of Hugh Douglas Ian Smith as a secretary on Feb 23, 2021 | 1 pages | TM02 | ||
Appointment of Hugh Douglas Ian Smith as a director on Feb 23, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Notification of Sanne Group Plc as a person with significant control on Jun 30, 2016 | 1 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jan 21, 2019 | 2 pages | PSC09 | ||
Who are the officers of HUNTERSTON ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENSON, Jonathan Robert Mitchell | Director | York Place PH2 8EH Perth 55 Scotland | United Kingdom | British | Chartered Surveyor | 83541430001 | ||||
LOCKETT, Geoffrey Charles Timothy | Director | Dalry KA24 4HJ Ayrshire Swindridgemuir House Scotland | Scotland | British | Director | 329798570001 | ||||
ROSS, Ian Dalrymple | Secretary | 16 Gordon Terrace EH16 5QR Edinburgh Midlothian | British | 273710001 | ||||||
SMITH, Hugh Douglas Ian | Secretary | Drem Farmhouse Drem EH39 5AP East Lothian | British | 280631230001 | ||||||
ADDISON-SCOTT, Christopher Barr | Director | Kinloss House KY15 4ND Cupar Fife | Scotland | British | Estate Factor | 27176940002 | ||||
BREWER, Simon Paul Alan | Director | Cedar House La Grande Route Des Mielles JE3 2FN St Ouen Jersey Channel Islands | United Kingdom | British | Director | 87988800001 | ||||
COCHRAN-PATRICK, Angus Ralston Kennedy | Director | Hunterston House KA23 9QG West Kilbride Atrshire | British | Interior Design | 116599060002 | |||||
COCHRAN-PATRICK, Nigel James Kennedy | Director | KA25 7JR Kilbirnie Cockston Farm Ayrshire | British | Renovator | 137267470001 | |||||
ELVY, Anthony Leslie | Director | Auchendrane KA7 4TW Ayr | British | Estate Factor | 3538710001 | |||||
FOX, Alasdair Gordon | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | Scotland | British | Retired Solicitor | 228238320001 | ||||
HARRISON, Alan Peter | Director | Cotswold La Rue De Letocquet, St. John JE3 4AE Jersey | Jersey | British | Chartered Accountant | 65707430003 | ||||
HUNTER OF HUNTERSTON, Pauline Natalie | Director | Lon Crecrist LL65 2AZ Trearddur Bay Plover's Ridge Anglesey United Kingdom | Uk | British | Clan Chief | 133870520001 | ||||
IRVINE-FORTESCUE, Alexander Ramsay | Director | Orchrds End Park Road SO23 7BE Winchester Hants | British | Stockbroker | 27176950001 | |||||
KENNEDY-COCHRAN-PATRICK, Nigel James | Director | Hunterston House, Hunterston Estate KA23 9QG West Kilbride Ayrshire | British | Director | 54000190001 | |||||
KENNEDY-COCHRAN-PATRICK, Richard | Director | Wootton St. Lawrence RG23 8PE Hampshire 38 United Kingdom | United Kingdom | British | Interior Designer | 154378100001 | ||||
ROSS, Ian Dalrymple | Director | 16 Gordon Terrace EH16 5QR Edinburgh Midlothian | British | Solicitor | 273710001 | |||||
SMITH, Hugh Douglas Ian | Director | Drem EH39 5AP North Berwick Drem Farmhouse Scotland | Scotland | British | Solicitor | 280631230001 | ||||
SMITH, Hugh Douglas Ian | Director | The Coach House 1 Newmains Farm Steading EH39 5BL Drem East Lothian | British | Solicitor | 27176910001 | |||||
WITTS, Graeme Alan | Director | L'Hermitage Les Varines St Saviour JE2 7SB Jersey Channel Islands | British | Accountant | 54000200002 |
Who are the persons with significant control of HUNTERSTON ESTATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jtc Plc | Jul 01, 2020 | Esplanade JE2 3QA St. Helier 28 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sanne Group Plc | Jun 30, 2016 | Castle Street JE4 5UT Saint Helier 13 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HUNTERSTON ESTATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 31, 2017 | Jan 21, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0