Inverurie
AB51 5GT
Scotland
Director Name | Alistair Porter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(35 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Director Name | Allan John Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(35 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Centaur House Thainstone Business Park Inverurie AB51 5GT Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1990(16 years, 6 months after company formation) |
Appointment Duration | 34 years, 4 months |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | James Mitchell |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1993) |
Role | Civil Engineer |
Correspondence Address | 8 Rosehill Drive Aberdeen Aberdeenshire AB2 2JG Scotland |
Director Name | Leslie Westland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1993) |
Role | Quantity Surveyor |
Correspondence Address | 14 Mearns Drive Stonehaven Kincardineshire AB3 2DZ Scotland |
Director Name | Robert Forman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 June 2004) |
Role | Civil Engineer |
Correspondence Address | The Sandcraigs Links View Cruden Bay Aberdeenshire AB42 0RF Scotland |
Director Name | Wolter Guy Ian Ramsay Bentinck |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(21 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 June 2015) |
Role | Legal Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Director Name | James Rankin Urquhart |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(27 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 September 2019) |
Role | Chartered Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Ardlui North Deeside Road Kincardine O'Niel Aboyne, Aberdeenshire AB34 5AA Scotland |
Director Name | George Fyfe Strang |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(31 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2008) |
Role | Chartered Civil Engineer |
Correspondence Address | 50 Mearns Drive Stonehaven Kincardineshire AB39 2ES Scotland |
Secretary Name | Davidson & Garden (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1989(15 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 1990) |
Correspondence Address | 2 Queens Road Aberdeen Aberdeenshire AB1 6YT Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1990(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 August 1996) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | hunter-construction.co.uk |
---|
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Hunter Construction (Aberdeen) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
11 June 2004 | Delivered on: 17 June 2004 Satisfied on: 10 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|---|
17 December 1998 | Delivered on: 30 December 1998 Satisfied on: 21 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Coopers court, dunbar street, aberdeen. Fully Satisfied |
10 March 1993 | Delivered on: 23 March 1993 Satisfied on: 21 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that area of ground extending to 630 square metres or thereby within the campus of the university of aberdeen, st machar drive in the aberdeen as relative to disposition by hunter construction (aberdeen) limited in favour of hunter developments (aberdeen) limited. Fully Satisfied |
20 October 1992 | Delivered on: 26 October 1992 Satisfied on: 21 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
8 August 1994 | Delivered on: 15 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 8.49 acres lying on or towards the west or south-west of knockhall road and on or towards the north school road in the village of newburgh, udny, aberdeenshire as relative to feu disposition by the honourable mrs margaret hauteville udny-hamilton or williams with the consent of james frank williams ifo hunter developments (aberdeen) limited, recorded grs (aberdeen) limited 8TH aug 1994. Outstanding |
15 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
10 April 2023 | Termination of appointment of Allan John Williams as a director on 3 April 2023 (1 page) |
20 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
11 May 2021 | Director's details changed for Allan John Williams on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for William John Shepherd on 11 May 2021 (2 pages) |
11 May 2021 | Director's details changed for Alistair Porter on 11 May 2021 (2 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
20 September 2019 | Termination of appointment of James Rankin Urquhart as a director on 12 September 2019 (1 page) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 June 2018 | Director's details changed for Alan John Williams on 19 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 August 2015 | Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
22 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
22 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
1 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alan John Williams on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for William John Shepherd on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for William John Shepherd on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alistair Porter on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for William John Shepherd on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alan John Williams on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alistair Porter on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alan John Williams on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Alistair Porter on 1 January 2010 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
10 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 February 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / william shepherd / 08/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / william shepherd / 08/06/2009 (1 page) |
23 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 October 2008 | Director appointed alistair porter (3 pages) |
16 October 2008 | Director appointed alistair porter (3 pages) |
2 October 2008 | Director appointed alan john williams (2 pages) |
2 October 2008 | Director appointed alan john williams (2 pages) |
23 September 2008 | Appointment terminated director george strang (1 page) |
23 September 2008 | Appointment terminated director george strang (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
13 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: south college street aberdeen AB11 6JX (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: south college street aberdeen AB11 6JX (1 page) |
12 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Dec mort/charge * (4 pages) |
21 June 2004 | Dec mort/charge * (4 pages) |
21 June 2004 | Dec mort/charge * (4 pages) |
21 June 2004 | Dec mort/charge * (4 pages) |
21 June 2004 | Dec mort/charge * (4 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Dec mort/charge * (4 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | Partic of mort/charge * (5 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
17 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
11 September 2001 | Return made up to 08/06/01; full list of members (6 pages) |
11 September 2001 | Return made up to 08/06/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: south college street aberdeen aberdeenshire AB11 6JX (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: south college street aberdeen aberdeenshire AB11 6JX (1 page) |
7 September 2000 | Return made up to 08/06/00; full list of members (5 pages) |
7 September 2000 | Return made up to 08/06/00; full list of members (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
2 December 1999 | Director's particulars changed (1 page) |
2 December 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 08/06/99; no change of members (6 pages) |
24 August 1999 | Return made up to 08/06/99; no change of members (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 December 1998 | Partic of mort/charge * (5 pages) |
30 December 1998 | Partic of mort/charge * (5 pages) |
1 October 1998 | Return made up to 08/06/98; full list of members (6 pages) |
1 October 1998 | Return made up to 08/06/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 August 1997 | Return made up to 08/06/97; full list of members (5 pages) |
19 August 1997 | Return made up to 08/06/97; full list of members (5 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 August 1996 | Return made up to 08/06/96; full list of members
|
22 August 1996 | Return made up to 08/06/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members
|
5 July 1995 | Return made up to 08/06/95; full list of members
|
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |