HART PROPERTIES (EDINBURGH) LTD

HART PROPERTIES (EDINBURGH) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHART PROPERTIES (EDINBURGH) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC273189
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HART PROPERTIES (EDINBURGH) LTD?

    Previous Company Names
    Company NameFromUntil
    DH WESTFIELD LIMITEDNov 18, 2004Nov 18, 2004
    TM 1232 LIMITEDSep 10, 2004Sep 10, 2004

    What are the latest accounts for HART PROPERTIES (EDINBURGH) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HART PROPERTIES (EDINBURGH) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01

    Termination of appointment of Michael John Rowley as a director on Mar 09, 2016

    2 pagesTM01

    Termination of appointment of David Morris Small as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Sep 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Sep 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 100
    SH01

    Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET

    1 pagesAD02

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Appointment of Mr William Stuart Murray as a secretary

    2 pagesAP03

    Termination of appointment of Stuart Fairclough as a secretary

    1 pagesTM02

    Annual return made up to Sep 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Certificate of change of name

    Company name changed dh westfield LIMITED\certificate issued on 14/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 14, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2010

    RES15

    Annual return made up to Sep 10, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Director's details changed for Kevin David Reid on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Michael John Rowley on Oct 22, 2009

    2 pagesCH01

    Who are the officers of HART PROPERTIES (EDINBURGH) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, William Stuart
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    Secretary
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    186732790001
    REID, Kevin David
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    Director
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    ScotlandBritish73680320002
    FAIRCLOUGH, Stuart Thomas
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    Secretary
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    British622290001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    HARE, Bruce Andrew
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    Director
    Pencaitland House
    Pencaitland
    EH34 5DL Pencaitland
    East Lothian
    ScotlandScottish47429760001
    MARTIN, Charles St Clair
    14 King Malcolm Close
    Fairmilehead
    EH10 7JB Edinburgh
    Midlothian
    Director
    14 King Malcolm Close
    Fairmilehead
    EH10 7JB Edinburgh
    Midlothian
    ScotlandBritish87191260002
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritish1246700004
    PRINGLE, Aileen
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    Director
    12 Belgrave Crescent
    EH4 3AH Edinburgh
    United KingdomBritish764870001
    ROWLEY, Michael John
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    Director
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    ScotlandBritish156760002
    SMALL, David Morris
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    Director
    EH14 3HN Edinburgh
    Baberton House
    Midlothian
    ScotlandBritish64553730003
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of HART PROPERTIES (EDINBURGH) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hart Builders (Edinburgh) Ltd
    Macmerry Industrial Estate
    EH33 1ET Tranent
    Hart Builders (Edinburgh) Ltd
    Scotland
    Apr 06, 2016
    Macmerry Industrial Estate
    EH33 1ET Tranent
    Hart Builders (Edinburgh) Ltd
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc30263
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HART PROPERTIES (EDINBURGH) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 09, 2009Registration of a charge (410)
    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
    • Aib Group (UK) PLC
    Transactions
    • Apr 28, 2005Registration of a charge (410)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Aib Group (UK) PLC
    Transactions
    • Mar 24, 2005Registration of a charge (410)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • Aib Group (UK) PLC
    Transactions
    • Mar 21, 2005Registration of a charge (410)
    • Sep 09, 2009Statement of satisfaction of a charge in full or part (419a)

    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