HART PROPERTIES (EDINBURGH) LTD
Overview
| Company Name | HART PROPERTIES (EDINBURGH) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC273189 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HART PROPERTIES (EDINBURGH) LTD?
- Development of building projects (41100) / Construction
Where is HART PROPERTIES (EDINBURGH) LTD located?
| Registered Office Address | Baberton House EH14 3HN Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HART PROPERTIES (EDINBURGH) LTD?
| Company Name | From | Until |
|---|---|---|
| DH WESTFIELD LIMITED | Nov 18, 2004 | Nov 18, 2004 |
| TM 1232 LIMITED | Sep 10, 2004 | Sep 10, 2004 |
What are the latest accounts for HART PROPERTIES (EDINBURGH) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for HART PROPERTIES (EDINBURGH) LTD?
| 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 | ||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael John Rowley as a director on Mar 09, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of David Morris Small as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Appointment of Mr William Stuart Murray as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Stuart Fairclough as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 11 pages | AA | ||||||||||
Certificate of change of name Company name changed dh westfield LIMITED\certificate issued on 14/10/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Kevin David Reid on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Rowley on Oct 22, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of HART PROPERTIES (EDINBURGH) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, William Stuart | Secretary | EH14 3HN Edinburgh Baberton House Midlothian | 186732790001 | |||||||
| REID, Kevin David | Director | EH14 3HN Edinburgh Baberton House Midlothian | Scotland | British | 73680320002 | |||||
| FAIRCLOUGH, Stuart Thomas | Secretary | EH14 3HN Edinburgh Baberton House Midlothian | British | 622290001 | ||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| HARE, Bruce Andrew | Director | Pencaitland House Pencaitland EH34 5DL Pencaitland East Lothian | Scotland | Scottish | 47429760001 | |||||
| MARTIN, Charles St Clair | Director | 14 King Malcolm Close Fairmilehead EH10 7JB Edinburgh Midlothian | Scotland | British | 87191260002 | |||||
| PETRIE, Roderick Mckenzie | Director | Clashfarquhar 37 Kings Road EH32 0NN Longniddry East Lothian | Scotland | British | 1246700004 | |||||
| PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | 764870001 | |||||
| ROWLEY, Michael John | Director | EH14 3HN Edinburgh Baberton House Midlothian | Scotland | British | 156760002 | |||||
| SMALL, David Morris | Director | EH14 3HN Edinburgh Baberton House Midlothian | Scotland | British | 64553730003 | |||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of HART PROPERTIES (EDINBURGH) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hart Builders (Edinburgh) Ltd | Apr 06, 2016 | Macmerry Industrial Estate EH33 1ET Tranent Hart Builders (Edinburgh) Ltd Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HART PROPERTIES (EDINBURGH) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 07, 2009 Delivered On Sep 09, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Apr 18, 2005 Delivered On Apr 28, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.220 acre of ground part of lands of damhead, gorgie, edinburgh on north west side of westfield avenue, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 21, 2005 Delivered On Mar 24, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming 2 westfield avenue, edinburgh (title number mid 51529). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 16, 2005 Delivered On Mar 21, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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