Company NameHosedown Securities Limited
DirectorsFrancis Gordon Carnegy Neave and Maureen Carnegy Neave
Company StatusActive
Company NumberSC110753
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(28 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitimark, 39/15 Gardner's Crescent
Edinburgh
Lothian
EH3 8DG
Scotland
Director NameMs Maureen Carnegy Neave
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(28 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitimark, 39/15 Gardner's Crescent
Edinburgh
Lothian
EH3 8DG
Scotland
Director NameMaureen Carnegy Neave
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1988(same day as company formation)
RoleCompany Director
Correspondence Address51 Lauder Road
Edinburgh
Midlothian
EH9 1UE
Scotland
Director NameMr Adam John Ogilvie Whitehouse
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1988(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Cameron Crescent
Windygates
Leven
Fife
KY8 5EB
Scotland
Secretary NameMr Adam John Ogilvie Whitehouse
NationalityBritish
StatusResigned
Appointed26 April 1988(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cameron Crescent
Windygates
Leven
Fife
KY8 5EB
Scotland
Director NameMrs Patricia Mary Nicoll
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland
Secretary NameMrs Patricia Mary Nicoll
NationalityBritish
StatusResigned
Appointed18 January 1994(5 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 July 2008)
RoleSecretary
Country of ResidenceScotland
Correspondence Address14b/5 Orwell Terrace
Edinburgh
EH11 2DY
Scotland
Director NameFrancis Gordon Carnegy Neave
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(10 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 07 March 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKinellan
33/13 Murrayfield Road
Edinburgh
EH12 6EP
Scotland
Director NameMr Robert John Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge
1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameGrant Carnegy Neave
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(17 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitimark, 39/15 Gardner's Crescent
Edinburgh
Lothian
EH3 8DG
Scotland
Secretary NameMs Patricia Mary Nicoll
StatusResigned
Appointed08 March 2013(24 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address64 Corstorphine Road
Edinburgh
Lothian
EH12 6JQ
Scotland

Location

Registered AddressCitimark, 39/15
Gardner's Crescent
Edinburgh
Lothian
EH3 8DG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

100 at £1Ellant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,920
Cash£405
Current Liabilities£22,852

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

8 May 2000Delivered on: 26 May 2000
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 183 meadowburn, bishopbriggs.
Fully Satisfied
9 May 2000Delivered on: 25 May 2000
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Claremont, 80 loughborough road, kirkcaldy.
Fully Satisfied
12 May 2000Delivered on: 25 May 2000
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56A moray park avenue, culloden, inverness.
Fully Satisfied
8 May 2000Delivered on: 26 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Homemount house, 8 gogoside road, largs, ayrshire.
Outstanding
8 May 2000Delivered on: 26 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 550 moss park boulevard, glasgow.
Outstanding

Filing History

6 June 2023Notification of Gordon Neave as a person with significant control on 6 June 2016 (2 pages)
6 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
28 February 2023Cessation of Grant Carnegy Neave as a person with significant control on 15 November 2022 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Patricia Mary Nicoll as a secretary on 15 November 2022 (1 page)
15 November 2022Termination of appointment of Grant Carnegy Neave as a director on 15 November 2022 (1 page)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
22 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
1 November 2018Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citimark, 39/15 Gardner's Crescent Edinburgh Lothian EH3 8DG on 1 November 2018 (1 page)
14 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 April 2017Appointment of Ms Maureen Carnegy Neave as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Francis Gordon Carnegy Neave as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Francis Gordon Carnegy Neave as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Ms Maureen Carnegy Neave as a director on 10 April 2017 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
24 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
11 March 2013Appointment of Ms Patricia Mary Nicoll as a secretary (2 pages)
11 March 2013Appointment of Ms Patricia Mary Nicoll as a secretary (2 pages)
8 March 2013Termination of appointment of Francis Neave as a director (1 page)
8 March 2013Termination of appointment of Francis Neave as a director (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 November 2012Director's details changed for Grant Carnegy Neave on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Grant Carnegy Neave on 5 November 2012 (2 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Grant Carnegy Neave on 5 November 2012 (2 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Director's details changed for Grant Carnegy Neave on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Grant Carnegy Neave on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Francis Gordon Carnegy Neave on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Grant Carnegy Neave on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Francis Gordon Carnegy Neave on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Francis Gordon Carnegy Neave on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
3 September 2008Appointment terminated director robert faulkner (1 page)
3 September 2008Appointment terminated director robert faulkner (1 page)
10 July 2008Appointment terminated secretary patricia nicoll (1 page)
10 July 2008Appointment terminated secretary patricia nicoll (1 page)
6 May 2008Amended accounts made up to 30 April 2007 (6 pages)
6 May 2008Amended accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 March 2007Dec mort/charge * (2 pages)
16 March 2007Dec mort/charge * (2 pages)
16 March 2007Dec mort/charge * (2 pages)
16 March 2007Dec mort/charge * (2 pages)
16 March 2007Dec mort/charge * (2 pages)
16 March 2007Dec mort/charge * (2 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
8 November 2006Return made up to 01/11/06; full list of members (3 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
21 November 2005Return made up to 01/11/05; full list of members (7 pages)
21 November 2005Return made up to 01/11/05; full list of members (7 pages)
16 November 2005Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
16 November 2005Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 November 2004Return made up to 01/11/04; full list of members (7 pages)
21 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 November 2003Return made up to 14/11/03; full list of members (7 pages)
28 November 2003Return made up to 14/11/03; full list of members (7 pages)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page)
14 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2002Return made up to 29/11/02; full list of members (7 pages)
4 December 2002Return made up to 29/11/02; full list of members (7 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Return made up to 10/12/01; full list of members (6 pages)
12 December 2001Return made up to 10/12/01; full list of members (6 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 December 2000Return made up to 19/12/00; full list of members (7 pages)
20 December 2000Return made up to 19/12/00; full list of members (7 pages)
26 May 2000Partic of mort/charge * (3 pages)
26 May 2000Partic of mort/charge * (3 pages)
26 May 2000Partic of mort/charge * (9 pages)
26 May 2000Partic of mort/charge * (9 pages)
26 May 2000Partic of mort/charge * (3 pages)
26 May 2000Partic of mort/charge * (3 pages)
25 May 2000Partic of mort/charge * (5 pages)
25 May 2000Partic of mort/charge * (5 pages)
25 May 2000Partic of mort/charge * (6 pages)
25 May 2000Partic of mort/charge * (6 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 19/12/98; no change of members (4 pages)
4 February 1999Return made up to 19/12/98; no change of members (4 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (9 pages)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (9 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 19/12/97; no change of members (4 pages)
14 January 1998Return made up to 19/12/97; no change of members (4 pages)
15 January 1997Return made up to 19/12/96; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 19/12/96; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 January 1996Return made up to 19/12/95; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (7 pages)
25 January 1996Return made up to 19/12/95; no change of members (4 pages)
25 January 1996Full accounts made up to 31 March 1995 (7 pages)