Company NameHunterston Estates Limited
Company StatusActive
Company NumberSC051591
CategoryPrivate Limited Company
Incorporation Date17 October 1972(51 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Jonathan Robert Mitchell Henson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(41 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 York Place
Perth
PH2 8EH
Scotland
Director NameAlasdair Gordon Fox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(44 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address5th Floor 1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland
Director NameMr Hugh Douglas Ian Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(48 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDrem Farmhouse Drem
North Berwick
EH39 5AP
Scotland
Director NameAnthony Leslie Elvy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1992)
RoleEstate Factor
Correspondence AddressAuchendrane
Ayr
KA7 4TW
Scotland
Director NameIan Dalrymple Ross
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 1992)
RoleSolicitor
Correspondence Address16 Gordon Terrace
Edinburgh
Midlothian
EH16 5QR
Scotland
Secretary NameIan Dalrymple Ross
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 1992)
RoleCompany Director
Correspondence Address16 Gordon Terrace
Edinburgh
Midlothian
EH16 5QR
Scotland
Director NameMr Christopher Barr Addison-Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 February 2012)
RoleEstate Factor
Country of ResidenceScotland
Correspondence AddressKinloss House
Cupar
Fife
KY15 4ND
Scotland
Director NameHugh Douglas Ian Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 1995)
RoleSolicitor
Correspondence AddressThe Coach House
1 Newmains Farm Steading
Drem
East Lothian
EH39 5BL
Scotland
Director NameAlexander Ramsay Irvine-Fortescue
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1994)
RoleStockbroker
Correspondence AddressOrchrds End
Park Road
Winchester
Hants
SO23 7BE
Secretary NameMr Hugh Douglas Ian Smith
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrem Farmhouse
Drem
East Lothian
EH39 5AP
Scotland
Director NameNigel James Kennedy-Cochran-Patrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressHunterston House, Hunterston Estate
West Kilbride
Ayrshire
KA23 9QG
Scotland
Director NameMr Graeme Alan Witts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(23 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2004)
RoleAccountant
Correspondence AddressL'Hermitage Les Varines
St Saviour
Jersey
Channel Islands
JE2 7SB
Director NameAlan Peter Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(31 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2008)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressCotswold
La Rue De Letocquet, St. John
Jersey
JE3 4AE
Director NameAngus Ralston Kennedy Cochran-Patrick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2010)
RoleInterior Design
Correspondence AddressHunterston House
West Kilbride
Atrshire
KA23 9QG
Scotland
Director NameMr Simon Paul Alan Brewer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(35 years, 5 months after company formation)
Appointment Duration9 years (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
La Grande Route Des Mielles
St Ouen
Jersey
JE3 2FN
Director NameNigel James Kennedy Cochran-Patrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(36 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 November 2011)
RoleRenovator
Correspondence AddressCockston Farm
Kilbirnie
Ayrshire
KA25 7JR
Scotland
Director NameMrs Pauline Natalie Hunter Of Hunterston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(36 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2014)
RoleClan Chief
Country of ResidenceUnited Kingdom
Correspondence AddressPlover's Ridge Lon Crecrist
Trearddur Bay
Anglesey
LL65 2AZ
Wales
Director NameRichard Kennedy-Cochran-Patrick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(37 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2014)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address38 Wootton St. Lawrence
Hampshire
RG23 8PE

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ladyland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£670,898
Cash£104
Current Liabilities£216,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

29 April 2013Delivered on: 3 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 April 2004Delivered on: 23 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 May 2023Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page)
21 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 July 2021Cessation of Sanne Group Plc as a person with significant control on 1 July 2020 (1 page)
27 July 2021Notification of Jtc Plc as a person with significant control on 1 July 2020 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2021Appointment of Hugh Douglas Ian Smith as a director on 23 February 2021 (2 pages)
9 March 2021Termination of appointment of Hugh Douglas Ian Smith as a secretary on 23 February 2021 (1 page)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 January 2019Withdrawal of a person with significant control statement on 21 January 2019 (2 pages)
21 January 2019Notification of Sanne Group Plc as a person with significant control on 30 June 2016 (1 page)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Appointment of Alasdair Gordon Fox as a director on 15 March 2017 (2 pages)
31 March 2017Termination of appointment of Simon Paul Alan Brewer as a director on 15 March 2017 (1 page)
31 March 2017Termination of appointment of Simon Paul Alan Brewer as a director on 15 March 2017 (1 page)
31 March 2017Appointment of Alasdair Gordon Fox as a director on 15 March 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Termination of appointment of Pauline Natalie Hunter of Hunterston as a director on 21 May 2014 (2 pages)
22 August 2014Termination of appointment of Richard Kennedy-Cochran-Patrick as a director on 21 May 2014 (2 pages)
22 August 2014Appointment of Mr Jonathan Robert Mitchell Henson as a director on 21 May 2014 (3 pages)
22 August 2014Termination of appointment of Richard Kennedy-Cochran-Patrick as a director on 21 May 2014 (2 pages)
22 August 2014Termination of appointment of Pauline Natalie Hunter of Hunterston as a director on 21 May 2014 (2 pages)
22 August 2014Appointment of Mr Jonathan Robert Mitchell Henson as a director on 21 May 2014 (3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Registration of charge 0515910002 (20 pages)
3 May 2013Registration of charge 0515910002 (20 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 February 2013Director's details changed for Simon Paul Alan Brewer on 31 January 2013 (2 pages)
5 February 2013Director's details changed for Simon Paul Alan Brewer on 31 January 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 February 2012Termination of appointment of Christopher Addison-Scott as a director (2 pages)
20 February 2012Termination of appointment of Christopher Addison-Scott as a director (2 pages)
20 February 2012Annual return made up to 31 January 2012 (17 pages)
20 February 2012Annual return made up to 31 January 2012 (17 pages)
7 February 2012Full accounts made up to 31 March 2011 (10 pages)
7 February 2012Full accounts made up to 31 March 2011 (10 pages)
16 December 2011Termination of appointment of Nigel Cochran-Patrick as a director (2 pages)
16 December 2011Termination of appointment of Nigel Cochran-Patrick as a director (2 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (17 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (17 pages)
28 January 2011Full accounts made up to 31 March 2010 (10 pages)
28 January 2011Full accounts made up to 31 March 2010 (10 pages)
24 September 2010Appointment of Richard Kennedy-Cochran-Patrick as a director (3 pages)
24 September 2010Appointment of Richard Kennedy-Cochran-Patrick as a director (3 pages)
24 September 2010Termination of appointment of Angus Cochran-Patrick as a director (2 pages)
24 September 2010Termination of appointment of Angus Cochran-Patrick as a director (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
1 February 2010Full accounts made up to 31 March 2009 (10 pages)
1 February 2010Full accounts made up to 31 March 2009 (10 pages)
29 August 2009Director appointed pauline natalie hunter of hunterston logged form (2 pages)
29 August 2009Director appointed pauline natalie hunter of hunterston logged form (2 pages)
11 August 2009Director appointed pauline natalie hunter of hunterston (2 pages)
11 August 2009Director appointed pauline natalie hunter of hunterston (2 pages)
26 March 2009Director appointed nigel james kennedy cochran-patrick (2 pages)
26 March 2009Director appointed nigel james kennedy cochran-patrick (2 pages)
14 February 2009Return made up to 31/01/09; no change of members (6 pages)
14 February 2009Return made up to 31/01/09; no change of members (6 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 May 2008Registered office changed on 29/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
29 May 2008Registered office changed on 29/05/2008 from level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
28 April 2008Return made up to 31/01/08; no change of members (7 pages)
28 April 2008Appointment terminated director alan harrison (1 page)
28 April 2008Director appointed simon paul alan brewer (2 pages)
28 April 2008Appointment terminated director alan harrison (1 page)
28 April 2008Return made up to 31/01/08; no change of members (7 pages)
28 April 2008Director appointed simon paul alan brewer (2 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
7 February 2007Return made up to 31/01/07; full list of members (7 pages)
7 February 2007Return made up to 31/01/07; full list of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
22 March 2006Full accounts made up to 31 March 2005 (10 pages)
22 March 2006Full accounts made up to 31 March 2005 (10 pages)
3 February 2006Return made up to 31/01/06; full list of members (7 pages)
3 February 2006Return made up to 31/01/06; full list of members (7 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
15 February 2005Return made up to 12/02/05; full list of members (8 pages)
15 February 2005Return made up to 12/02/05; full list of members (8 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
31 January 2005Full accounts made up to 31 March 2004 (10 pages)
29 January 2005Memorandum and Articles of Association (5 pages)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2005Memorandum and Articles of Association (5 pages)
28 January 2005New director appointed (5 pages)
28 January 2005New director appointed (5 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
23 April 2004Partic of mort/charge * (6 pages)
23 April 2004Partic of mort/charge * (6 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
18 February 2004Return made up to 12/02/04; full list of members (7 pages)
11 February 2004Full accounts made up to 31 March 2003 (10 pages)
11 February 2004Full accounts made up to 31 March 2003 (10 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
8 March 2002Return made up to 12/02/02; full list of members (6 pages)
8 March 2002Return made up to 12/02/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
13 March 2001Return made up to 12/02/01; full list of members (6 pages)
13 March 2001Return made up to 12/02/01; full list of members (6 pages)
16 February 2001Amended full accounts made up to 31 March 2000 (10 pages)
16 February 2001Amended full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
23 February 1999Return made up to 12/02/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
10 February 1998Return made up to 12/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 February 1997Return made up to 12/02/97; no change of members (4 pages)
6 February 1997Return made up to 12/02/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 January 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1996Return made up to 12/02/96; full list of members (6 pages)
1 February 1996Return made up to 12/02/96; full list of members (6 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
29 December 1995New director appointed (3 pages)
29 December 1995New director appointed (3 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
11 December 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1972Incorporation (10 pages)
17 October 1972Incorporation (10 pages)