H AND K ENTERPRISES LIMITED
Overview
| Company Name | H AND K ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC106758 |
| 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 H AND K ENTERPRISES LIMITED?
- Other mining and quarrying n.e.c. (08990) / Mining and Quarrying
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is H AND K ENTERPRISES LIMITED located?
| Registered Office Address | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of H AND K ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| H AND K ESTATES LIMITED | Sep 17, 1987 | Sep 17, 1987 |
What are the latest accounts for H AND K ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for H AND K ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for H AND K ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Thomas Alexander Abraham as a person with significant control on May 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas Alexander Abraham as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Duke of Hamilton, Brandon, Chatelherault Alexander Douglas Douglas-Hamilton as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alexander James Hay as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Sep 25, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 12 pages | AA | ||||||||||||||
Notification of Adam Robert Bruce as a person with significant control on Jul 05, 2024 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Thomas Alexader Abraham on Jun 17, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Thomas Alexader Abraham as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Charles Leighton Dudgeon as a person with significant control on Apr 05, 2024 | 1 pages | PSC07 | ||||||||||||||
Registration of charge SC1067580009, created on Feb 08, 2024 | 11 pages | MR01 | ||||||||||||||
Satisfaction of charge SC1067580007 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC1067580006 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge SC1067580008, created on Feb 02, 2024 | 16 pages | MR01 | ||||||||||||||
Change of details for Mrs Nicola Anne-Marie Westcott as a person with significant control on Jan 25, 2024 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Charles Leighton Dudgeon as a person with significant control on Jan 25, 2024 | 2 pages | PSC04 | ||||||||||||||
Who are the officers of H AND K ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton, Brandon And Chatelherault | Director | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | Scotland | British | 330902310001 | |||||
| HAY, Alexander James | Director | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | Scotland | British | 98487270001 | |||||
| LAIDLAW, Alan Charles | Director | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | Scotland | British | 204041880001 | |||||
| COOPER, Caroline Smith | Secretary | Lennoxlove Estate EH41 4NZ Haddington Lennoxlove Estate Office East Lothian Scotland | 316996790001 | |||||||
| HARDIE, James Fraser Mcbride | Secretary | 1 Clark Road EH5 3BD Edinburgh | British | 39498040002 | ||||||
| KENNEDY, Rory Alexander Murray | Secretary | PA11 3RS Bridge Of Weir Cottage No 1, Barnbeth Renfrewshire | British | 130274150001 | ||||||
| MUTCH, John Harold | Secretary | 12 Orchard Road South EH4 3EN Edinburgh Midlothian | British | 89610001 | ||||||
| SIMPSON, Niven | Secretary | Innerleithen Road EH45 8BA Peebles Cairns Wood Peeblesshire | New Zealander | 133679830001 | ||||||
| SMITH, William Wilson Campbell | Secretary | 16 Dargarvel Avenue G41 5LU Glasgow Lanarkshire | British | 142186720001 | ||||||
| STEVENSON, Amelia Binnie | Secretary | Sequoia Lennoxlove EH41 4HH Haddington East Lothian | British | 94434240001 | ||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 7 Castle Street EH2 3AH Edinburgh 5th | 133157900001 | |||||||
| ABRAHAM, Thomas Alexander | Director | New Square WC2A 3QN London 9 England | Scotland | British | 324504120001 | |||||
| ABRAHAM, Thomas Alexander | Director | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | United Kingdom | British | 149012170001 | |||||
| BETHUNE, Hamish William | Director | Auchenross PH6 2JU Comrie Perthshire | British | 1198020003 | ||||||
| BEVAN, Graham | Director | 42 Limekilns EH34 5HF Tranent East Lothian | United Kingdom | British | 102471760001 | |||||
| BROWN, Kenneth | Director | Milverton Road Giffnock G46 7AU Glasgow 1 Scotland | Scotland | British | 138041090003 | |||||
| DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton | Director | Lennoxlove Estate EH41 4HH Haddington Northport East Lothian United Kingdom | United Kingdom | British | 101283620003 | |||||
| DOUGLAS-HAMILTON, Angus Alan Douglas | Director | Lennoxlove EH41 4NZ Haddington East Lothian | United Kingdom | British | 35514150001 | |||||
| DOUGLAS-HAMILTON, John | Director | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | United Kingdom | British | 136882950001 | |||||
| LAIDLAW, Alan Charles | Director | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | Scotland | British | 204041880001 | |||||
| MUTCH, John Harold | Director | 12 Orchard Road South EH4 3EN Edinburgh Midlothian | British | 89610001 | ||||||
| NIVEN, Fraser Irvine | Director | 30 Bonaly Avenue EH13 0ET Edinburgh Midlothian | Scotland | British | 1245890002 | |||||
| OLIVER, Norman Robert, Dr | Director | 40 Woodhall Road EH13 0DU Edinburgh Midlothian | British | 105745240001 | ||||||
| ROBERTSON, Charles | Director | Manse Of The Canongate EH8 8HR Edinburgh | British | 267310001 | ||||||
| TAYLOR, John | Director | 13 Belgrave Crescent EH4 3AH Edinburgh Midlothian | British | 40478050001 | ||||||
| TILNEY, John Dudley Robert Tarleton | Director | 3 Victoria Square SW1W 0QY London | British | 477810001 |
Who are the persons with significant control of H AND K ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Adam Robert Bruce | Jul 05, 2024 | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Nicola Anne-Marie Westcott | Jul 06, 2022 | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Nicola Anne-Marie Westcott | Jul 06, 2022 | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Leighton Dudgeon | Jul 01, 2021 | Lennoxlove Estate Office Lennoxlove EH41 4NZ Haddington East Lothian | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Thomas Alexander Abraham | Apr 06, 2016 | New Square WC2A 3QN London 9 England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Charles John Warner | Apr 06, 2016 | New Square WC2A 3QN London 9 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mark Alexander Hedderwick | Apr 06, 2016 | New Square WC2A 3QN London 9 England | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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