HADDINGTON DEVELOPMENTS LIMITED
Overview
Company Name | HADDINGTON DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC278800 |
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 HADDINGTON DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HADDINGTON DEVELOPMENTS LIMITED located?
Registered Office Address | 22/20 Barnton Grove EH4 6EJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HADDINGTON DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
NEVILLE'S CROSS DEVELOPMENTS LIMITED | Feb 08, 2005 | Feb 08, 2005 |
PACIFIC SHELF 1291 LIMITED | Jan 24, 2005 | Jan 24, 2005 |
What are the latest accounts for HADDINGTON DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for HADDINGTON DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for HADDINGTON DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 6 pages | AA | ||
Registered office address changed from Flat 20 20 Barnton Grove Edinburgh EH4 6EJ Scotland to 22/20 Barnton Grove Edinburgh EH4 6EJ on Jun 02, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland to Flat 20 20 Barnton Grove Edinburgh EH4 6EJ on May 21, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 7 pages | AA | ||
Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on Apr 05, 2019 | 1 pages | AD01 | ||
Registered office address changed from C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF United Kingdom to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on Apr 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2018 | 7 pages | AA | ||
Registered office address changed from 89 Main Street Davidson's Mains Edinburgh EH4 5AD to C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF on May 11, 2018 | 1 pages | AD01 | ||
Notification of Paul Gaffney as a person with significant control on May 04, 2018 | 2 pages | PSC01 | ||
Cessation of Paul Sean Gaffney as a person with significant control on May 04, 2018 | 1 pages | PSC07 | ||
Cessation of Philip John Myerscough as a person with significant control on May 04, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Philip John Myerscough as a director on May 04, 2018 | 1 pages | TM01 | ||
Termination of appointment of Nigel Alistair Cessford as a director on May 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Sandra Alison Robertson as a secretary on May 01, 2018 | 1 pages | TM02 | ||
Who are the officers of HADDINGTON DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAFFNEY, Paul | Director | Burgess View Barnton Grove EH4 6EJ Edinburgh 22/20 Scotland | United Kingdom | British | Telephone Engineer | 116984390002 | ||||
MYERSCOUGH, Philip John | Secretary | 4b Barnton Avenue West EH4 6DE Edinburgh | British | Company Director | 77976160001 | |||||
ROBERTSON, Sandra Alison | Secretary | 6 East Lorimer Place Cockenzie EH32 0JD Prestonpans East Lothian | British | Office Manager | 117144610001 | |||||
OSWALDS OF EDINBURGH LIMITED | Secretary | 24 Great King Street EH3 6QN Edinburgh Midlothian | 1198640001 | |||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CESSFORD, Nigel Alistair | Director | 23 Newbattle Gardens EH22 3DR Eskbank | Scotland | British | Chartered Accountant | 43903920003 | ||||
LAPPING, Andrew Christopher | Director | Hindley House Hindley Estate NE43 7SA Stocksfield Northumberland | United Kingdom | British | Director | 113467730001 | ||||
MYERSCOUGH, Philip John | Director | 89 Main Street Davidson's Mains EH4 5AD Edinburgh | Scotland | British | Company Director | 77976160003 | ||||
MYERSCOUGH, Philip John | Director | 4b Barnton Avenue West EH4 6DE Edinburgh | British | Company Director | 77976160001 | |||||
JORDANS (SCOTLAND) LIMITED | Director | 24 Great King Street EH3 6QN Edinburgh | 42728220001 | |||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of HADDINGTON DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Gaffney | May 04, 2018 | 44 Melville Street EH3 7HF Edinburgh C/O Mclaughlin Crolla Llp Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Paul Sean Gaffney | Apr 06, 2016 | 89 Main Street Davidson's Mains EH4 5AD Edinburgh | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Philip John Myerscough | Apr 06, 2016 | 89 Main Street Davidson's Mains EH4 5AD Edinburgh | 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