HUNTERSTON PROPERTIES LIMITED
Overview
Company Name | HUNTERSTON PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC133629 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
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 PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HUNTERSTON PROPERTIES LIMITED located?
Registered Office Address | Edf Energy Gso Business Park G74 5PG East Kilbride Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUNTERSTON PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
HUNTOR LIMITED | Jul 13, 1993 | Jul 13, 1993 |
SNL ESTATES LIMITED | Aug 26, 1991 | Aug 26, 1991 |
What are the latest accounts for HUNTERSTON PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HUNTERSTON PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Claire Rachel Gooding as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Deverick as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lisa Deverick as a director on Aug 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joe Souto as a director on Aug 04, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Joe Souto on Aug 16, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Registered office address changed from * British Energy Gso Business Park East Kilbride G74 5PG* on Jul 30, 2012 | 1 pages | AD01 | ||||||||||
Appointment of David Tomblin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of HUNTERSTON PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODING, Claire Rachel | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | United Kingdom | British | Solicitor | 190691210001 | ||||
TOMBLIN, David | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | United Kingdom | British | Accountant | 169306340001 | ||||
MACDONALD, Jean Elizabeth | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 4947170004 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | Solicitor | 50003350005 | ||||
BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Company Director | 983300008 | |||||
DEVERICK, Lisa | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | United Kingdom | New Zealander | Solicitor | 140013070001 | ||||
JEFFREY, Robin Campbell, Dr | Director | 71d Partickhill Road G11 5AD Glasgow | British | Chairman | 34426500002 | |||||
KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | Cfo | 137548090001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | Solicitor | 4947170004 | ||||
SOUTO, Joe | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | United Kingdom | British | Head Of Governance & Secretariat | 141110520010 |
Who are the persons with significant control of HUNTERSTON PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Energy Generation (Uk) Limited | Apr 06, 2016 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | No | ||||||||||
| |||||||||||||
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