HUNTERSTON ESTATES LIMITED

HUNTERSTON ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHUNTERSTON ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC051591
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HUNTERSTON ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HUNTERSTON ESTATES LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for HUNTERSTON ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hugh Douglas Ian Smith as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Alasdair Gordon Fox as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Appointment of Mr Geoffrey Charles Timothy Lockett as a director on Nov 01, 2024

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC0515910002 in full

    1 pagesMR04

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Notification of Jtc Plc as a person with significant control on Jul 01, 2020

    2 pagesPSC02

    Cessation of Sanne Group Plc as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Termination of appointment of Hugh Douglas Ian Smith as a secretary on Feb 23, 2021

    1 pagesTM02

    Appointment of Hugh Douglas Ian Smith as a director on Feb 23, 2021

    2 pagesAP01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Notification of Sanne Group Plc as a person with significant control on Jun 30, 2016

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 21, 2019

    2 pagesPSC09

    Who are the officers of HUNTERSTON ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENSON, Jonathan Robert Mitchell
    York Place
    PH2 8EH Perth
    55
    Scotland
    Director
    York Place
    PH2 8EH Perth
    55
    Scotland
    United KingdomBritishChartered Surveyor83541430001
    LOCKETT, Geoffrey Charles Timothy
    Dalry
    KA24 4HJ Ayrshire
    Swindridgemuir House
    Scotland
    Director
    Dalry
    KA24 4HJ Ayrshire
    Swindridgemuir House
    Scotland
    ScotlandBritishDirector329798570001
    ROSS, Ian Dalrymple
    16 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    Secretary
    16 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    British273710001
    SMITH, Hugh Douglas Ian
    Drem Farmhouse
    Drem
    EH39 5AP East Lothian
    Secretary
    Drem Farmhouse
    Drem
    EH39 5AP East Lothian
    British280631230001
    ADDISON-SCOTT, Christopher Barr
    Kinloss House
    KY15 4ND Cupar
    Fife
    Director
    Kinloss House
    KY15 4ND Cupar
    Fife
    ScotlandBritishEstate Factor27176940002
    BREWER, Simon Paul Alan
    Cedar House
    La Grande Route Des Mielles
    JE3 2FN St Ouen
    Jersey
    Channel Islands
    Director
    Cedar House
    La Grande Route Des Mielles
    JE3 2FN St Ouen
    Jersey
    Channel Islands
    United KingdomBritishDirector87988800001
    COCHRAN-PATRICK, Angus Ralston Kennedy
    Hunterston House
    KA23 9QG West Kilbride
    Atrshire
    Director
    Hunterston House
    KA23 9QG West Kilbride
    Atrshire
    BritishInterior Design116599060002
    COCHRAN-PATRICK, Nigel James Kennedy
    KA25 7JR Kilbirnie
    Cockston Farm
    Ayrshire
    Director
    KA25 7JR Kilbirnie
    Cockston Farm
    Ayrshire
    BritishRenovator137267470001
    ELVY, Anthony Leslie
    Auchendrane
    KA7 4TW Ayr
    Director
    Auchendrane
    KA7 4TW Ayr
    BritishEstate Factor3538710001
    FOX, Alasdair Gordon
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    Director
    9 Haymarket Square
    EH3 8FY Edinburgh
    C/O Shepherd & Wedderburn Llp
    Scotland
    ScotlandBritishRetired Solicitor228238320001
    HARRISON, Alan Peter
    Cotswold
    La Rue De Letocquet, St. John
    JE3 4AE Jersey
    Director
    Cotswold
    La Rue De Letocquet, St. John
    JE3 4AE Jersey
    JerseyBritishChartered Accountant65707430003
    HUNTER OF HUNTERSTON, Pauline Natalie
    Lon Crecrist
    LL65 2AZ Trearddur Bay
    Plover's Ridge
    Anglesey
    United Kingdom
    Director
    Lon Crecrist
    LL65 2AZ Trearddur Bay
    Plover's Ridge
    Anglesey
    United Kingdom
    UkBritishClan Chief133870520001
    IRVINE-FORTESCUE, Alexander Ramsay
    Orchrds End
    Park Road
    SO23 7BE Winchester
    Hants
    Director
    Orchrds End
    Park Road
    SO23 7BE Winchester
    Hants
    BritishStockbroker27176950001
    KENNEDY-COCHRAN-PATRICK, Nigel James
    Hunterston House, Hunterston Estate
    KA23 9QG West Kilbride
    Ayrshire
    Director
    Hunterston House, Hunterston Estate
    KA23 9QG West Kilbride
    Ayrshire
    BritishDirector54000190001
    KENNEDY-COCHRAN-PATRICK, Richard
    Wootton St. Lawrence
    RG23 8PE Hampshire
    38
    United Kingdom
    Director
    Wootton St. Lawrence
    RG23 8PE Hampshire
    38
    United Kingdom
    United KingdomBritishInterior Designer154378100001
    ROSS, Ian Dalrymple
    16 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    Director
    16 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    BritishSolicitor273710001
    SMITH, Hugh Douglas Ian
    Drem
    EH39 5AP North Berwick
    Drem Farmhouse
    Scotland
    Director
    Drem
    EH39 5AP North Berwick
    Drem Farmhouse
    Scotland
    ScotlandBritishSolicitor280631230001
    SMITH, Hugh Douglas Ian
    The Coach House
    1 Newmains Farm Steading
    EH39 5BL Drem
    East Lothian
    Director
    The Coach House
    1 Newmains Farm Steading
    EH39 5BL Drem
    East Lothian
    BritishSolicitor27176910001
    WITTS, Graeme Alan
    L'Hermitage Les Varines
    St Saviour
    JE2 7SB Jersey
    Channel Islands
    Director
    L'Hermitage Les Varines
    St Saviour
    JE2 7SB Jersey
    Channel Islands
    BritishAccountant54000200002

    Who are the persons with significant control of HUNTERSTON ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jtc Plc
    Esplanade
    JE2 3QA St. Helier
    28
    Jersey
    Jul 01, 2020
    Esplanade
    JE2 3QA St. Helier
    28
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Companies Registry
    Registration Number125550
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Sanne Group Plc
    Castle Street
    JE4 5UT Saint Helier
    13
    Jersey
    Jun 30, 2016
    Castle Street
    JE4 5UT Saint Helier
    13
    Jersey
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityCompanies (Jersey) Law 1991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for HUNTERSTON ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017Jan 21, 2019The 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