Company NameHunter Developments (Aberdeen) Limited
Company StatusActive
Company NumberSC053517
CategoryPrivate Limited Company
Incorporation Date28 June 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William John Shepherd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(31 years after company formation)
Appointment Duration19 years, 9 months
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameAlistair Porter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(35 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Director NameAllan John Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(35 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressCentaur House Thainstone Business Park
Inverurie
AB51 5GT
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusCurrent
Appointed01 January 1990(16 years, 6 months after company formation)
Appointment Duration34 years, 4 months
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameJames Mitchell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1993)
RoleCivil Engineer
Correspondence Address8 Rosehill Drive
Aberdeen
Aberdeenshire
AB2 2JG
Scotland
Director NameLeslie Westland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1993)
RoleQuantity Surveyor
Correspondence Address14 Mearns Drive
Stonehaven
Kincardineshire
AB3 2DZ
Scotland
Director NameRobert Forman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(20 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 June 2004)
RoleCivil Engineer
Correspondence AddressThe Sandcraigs
Links View
Cruden Bay
Aberdeenshire
AB42 0RF
Scotland
Director NameWolter Guy Ian Ramsay Bentinck
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(21 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 June 2015)
RoleLegal Executive
Country of ResidenceScotland
Correspondence Address34 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Director NameJames Rankin Urquhart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(27 years after company formation)
Appointment Duration19 years, 2 months (resigned 12 September 2019)
RoleChartered Civil Engineer
Country of ResidenceScotland
Correspondence AddressArdlui
North Deeside Road
Kincardine O'Niel
Aboyne, Aberdeenshire
AB34 5AA
Scotland
Director NameGeorge Fyfe Strang
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2008)
RoleChartered Civil Engineer
Correspondence Address50 Mearns Drive
Stonehaven
Kincardineshire
AB39 2ES
Scotland
Secretary NameDavidson & Garden (Corporation)
StatusResigned
Appointed07 June 1989(15 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 January 1990)
Correspondence Address2 Queens Road
Aberdeen
Aberdeenshire
AB1 6YT
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed01 January 1990(16 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 August 1996)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitehunter-construction.co.uk

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Hunter Construction (Aberdeen) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

11 June 2004Delivered 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 1998Delivered 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 1993Delivered 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 1992Delivered 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 1994Delivered 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

Filing History

15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
10 April 2023Termination of appointment of Allan John Williams as a director on 3 April 2023 (1 page)
20 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
11 May 2021Director's details changed for Allan John Williams on 11 May 2021 (2 pages)
11 May 2021Director's details changed for William John Shepherd on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Alistair Porter on 11 May 2021 (2 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
20 September 2019Termination of appointment of James Rankin Urquhart as a director on 12 September 2019 (1 page)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 June 2018Director's details changed for Alan John Williams on 19 June 2018 (2 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(7 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(7 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
5 August 2015Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page)
5 August 2015Termination of appointment of Wolter Guy Ian Ramsay Bentinck as a director on 21 June 2015 (1 page)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(8 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(8 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(8 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
22 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(8 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(8 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(8 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
1 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alan John Williams on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
1 July 2010Director's details changed for William John Shepherd on 1 January 2010 (2 pages)
1 July 2010Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for William John Shepherd on 1 January 2010 (2 pages)
1 July 2010Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages)
1 July 2010Director's details changed for James Rankin Urquhart on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alistair Porter on 1 January 2010 (2 pages)
1 July 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
1 July 2010Director's details changed for William John Shepherd on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alan John Williams on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alistair Porter on 1 January 2010 (2 pages)
1 July 2010Director's details changed for Alan John Williams on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Alistair Porter on 1 January 2010 (2 pages)
19 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
10 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
10 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Director's change of particulars / william shepherd / 08/06/2009 (1 page)
9 June 2009Director's change of particulars / william shepherd / 08/06/2009 (1 page)
23 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 October 2008Director appointed alistair porter (3 pages)
16 October 2008Director appointed alistair porter (3 pages)
2 October 2008Director appointed alan john williams (2 pages)
2 October 2008Director appointed alan john williams (2 pages)
23 September 2008Appointment terminated director george strang (1 page)
23 September 2008Appointment terminated director george strang (1 page)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
13 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 July 2006Return made up to 08/06/06; full list of members (3 pages)
24 July 2006Return made up to 08/06/06; full list of members (3 pages)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
7 November 2005Registered office changed on 07/11/05 from: south college street aberdeen AB11 6JX (1 page)
7 November 2005Registered office changed on 07/11/05 from: south college street aberdeen AB11 6JX (1 page)
12 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 July 2005Return made up to 08/06/05; full list of members (8 pages)
4 July 2005Return made up to 08/06/05; full list of members (8 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Dec mort/charge * (4 pages)
21 June 2004Dec mort/charge * (4 pages)
21 June 2004Dec mort/charge * (4 pages)
21 June 2004Dec mort/charge * (4 pages)
21 June 2004Dec mort/charge * (4 pages)
21 June 2004Director resigned (1 page)
21 June 2004Dec mort/charge * (4 pages)
17 June 2004Partic of mort/charge * (5 pages)
17 June 2004Partic of mort/charge * (5 pages)
16 June 2004Return made up to 08/06/04; full list of members (7 pages)
16 June 2004Return made up to 08/06/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 July 2003Return made up to 08/06/03; full list of members (7 pages)
1 July 2003Return made up to 08/06/03; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 July 2002Full accounts made up to 30 September 2001 (11 pages)
17 July 2002Full accounts made up to 30 September 2001 (11 pages)
26 June 2002Return made up to 08/06/02; full list of members (6 pages)
26 June 2002Return made up to 08/06/02; full list of members (6 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
11 September 2001Return made up to 08/06/01; full list of members (6 pages)
11 September 2001Return made up to 08/06/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 October 2000Registered office changed on 17/10/00 from: south college street aberdeen aberdeenshire AB11 6JX (1 page)
17 October 2000Registered office changed on 17/10/00 from: south college street aberdeen aberdeenshire AB11 6JX (1 page)
7 September 2000Return made up to 08/06/00; full list of members (5 pages)
7 September 2000Return made up to 08/06/00; full list of members (5 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
24 August 1999Return made up to 08/06/99; no change of members (6 pages)
24 August 1999Return made up to 08/06/99; no change of members (6 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 December 1998Partic of mort/charge * (5 pages)
30 December 1998Partic of mort/charge * (5 pages)
1 October 1998Return made up to 08/06/98; full list of members (6 pages)
1 October 1998Return made up to 08/06/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 August 1997Return made up to 08/06/97; full list of members (5 pages)
19 August 1997Return made up to 08/06/97; full list of members (5 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 August 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 August 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 July 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)