HUNTERSTON DEVELOPMENT COMPANY LIMITED

HUNTERSTON DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHUNTERSTON DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC058260
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HUNTERSTON DEVELOPMENT COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is HUNTERSTON DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    16 Robertson Street
    G2 8DS Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUNTERSTON DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HUNTERSTON DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 13, 2016

    • Capital: GBP 0.50
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 300,450
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 300,450
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Termination of appointment of Margaret Mackay as a director on May 30, 2014

    1 pagesTM01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 300,450
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    8 pagesAR01

    Appointment of Ian Graeme Lloyd Charnock as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Appointment of Mr Mark Whitworth as a director

    2 pagesAP01

    Appointment of Caroline Ruth Marrison Gill as a secretary

    2 pagesAP03

    Termination of appointment of Alan Barr as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of HUNTERSTON DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRISON GILL, Caroline Ruth
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    United Kingdom
    Secretary
    113 Tarvin Road
    Littleton
    CH3 7DE Chester
    Woodleigh
    Cheshire
    United Kingdom
    160742610001
    ALLISON, Tom
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Stirlingshire
    Director
    23 Park Place
    FK7 9JR Stirling
    Rockdale Lodge
    Stirlingshire
    BritishDirector130459320001
    CHARNOCK, Ian Graeme Lloyd
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    Director
    Holly Bank Drive
    HX3 8PA Halifax
    Woodcote
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director165341530001
    WHITWORTH, Mark
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    Director
    Culvert Lane
    Off Back Lane
    WN8 7XA Newburgh
    Springside
    Lancashire
    United Kingdom
    EnglandBritishDirector120679580002
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Secretary
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    British121452150001
    REID, Alasdair Richmond
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    Secretary
    Elleray Lochwinnoch Road
    PA13 4DZ Kilmacolm
    Renfrewshire
    British1078050001
    DRUMMOND TLG
    Savoy House (4th Floor)
    140 Sauchiehall Street
    G2 3DH Glasgow
    Secretary
    Savoy House (4th Floor)
    140 Sauchiehall Street
    G2 3DH Glasgow
    479750003
    BAXTER, Stephen Roy
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    Director
    Springkell Avenue
    Pollokshields
    G41 4EH Glasgow
    94
    United Kingdom
    ScotlandBritishDirector86622660005
    BOLT, Andrew Reginald
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    Director
    The Rowans
    11 Peakshill
    CR8 3JG Purley
    Surrey
    EnglandBritishConstruction & Property63420900001
    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 KingdomBritishTrust Director87988800001
    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, Neil Aylmer
    C/O Ladyland Limited,Queensway House
    8 Queen Street
    St Helier
    Jersey
    Channel Islands
    Director
    C/O Ladyland Limited,Queensway House
    8 Queen Street
    St Helier
    Jersey
    Channel Islands
    BritishLandowner/Farmer997730002
    LITHGOW, William James, Sir
    PO BOX 7
    PA31 8JH Lochgilphead
    Argyllshire
    Director
    PO BOX 7
    PA31 8JH Lochgilphead
    Argyllshire
    BritishShipbuilder490150001
    MACKAY, Margaret Mcdade
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    Director
    30 Grieve Croft, Silverwood
    Bothwell
    G71 8LU Glasgow
    ScotlandBritishDirector72999580001
    MACLEOD, Duncan James
    Monkredding House
    KA13 7QN Kilwinning
    Ayrshire
    Director
    Monkredding House
    KA13 7QN Kilwinning
    Ayrshire
    ScotlandBritishChartered Accountant291270001
    MCALPINE, William Hepburn, Sir
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritishCivil Engineer & Builder267620004
    MCINDOE, Alexander Trevor
    75 Great King Street
    EH3 6RN Edinburgh
    Midlothian
    Director
    75 Great King Street
    EH3 6RN Edinburgh
    Midlothian
    BritishConsultant480170001
    MCQUARRIE, Albert, Sir
    Kintara House
    Newton Road
    AB42 8EF Mintlaw
    Aberdeenshire
    Director
    Kintara House
    Newton Road
    AB42 8EF Mintlaw
    Aberdeenshire
    BritishProperty Developer102100002
    MONTGOMERIE, Robert Alexander
    Dallick House
    West Buchanty
    PH1 3SH Glenalmond
    Perthshire
    Director
    Dallick House
    West Buchanty
    PH1 3SH Glenalmond
    Perthshire
    ScotlandBritishLand Owner399370002
    ROSS, Ian Dalrymple
    16 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    Director
    16 Gordon Terrace
    EH16 5QR Edinburgh
    Midlothian
    BritishWriter To The Signet273710001
    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

    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