Company NameHattonburn Limited
Company StatusDissolved
Company NumberSC163602
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Ronald Gordon Flavell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(2 weeks after company formation)
Appointment Duration22 years, 11 months (closed 29 January 2019)
RolePrinter
Country of ResidenceScotland
Correspondence AddressQ Court, 3 Quality Street
Davidson's Mains
Edinburgh
EH4 5BP
Scotland
Secretary NameProf Alexander Blair McDougall
NationalityBritish
StatusClosed
Appointed06 March 1996(2 weeks after company formation)
Appointment Duration22 years, 11 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court, 3 Quality Street
Davidson's Mains
Edinburgh
EH4 5BP
Scotland
Director NameMrs Jane Alexandra Flavell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(2 years, 2 months after company formation)
Appointment Duration20 years, 8 months (closed 29 January 2019)
RoleHome Economist
Country of ResidenceScotland
Correspondence AddressQ Court, 3 Quality Street
Davidson's Mains
Edinburgh
EH4 5BP
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.strathmartintrust.org
Telephone01334 478644
Telephone regionSt Andrews

Location

Registered AddressQ Court, 3 Quality Street
Davidson's Mains
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Jane Alexandra Flavell
50.00%
Ordinary
1 at £1Mr Ronald Gordon Flavell
50.00%
Ordinary

Financials

Year2014
Net Worth-£73
Current Liabilities£75

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

27 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
21 March 2010Secretary's details changed for Professor Alexander Blair Mcdougall on 20 March 2010 (1 page)
21 March 2010Director's details changed for Mr Ronald Gordon Flavell on 20 March 2010 (2 pages)
21 March 2010Director's details changed for Jane Alexandra Flavell on 20 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 April 2009Return made up to 21/02/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 April 2007Return made up to 21/02/07; full list of members (2 pages)
27 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
2 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2006Return made up to 21/02/06; full list of members (2 pages)
17 May 2005Return made up to 21/02/05; full list of members (3 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2004Return made up to 21/02/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 May 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Registered office changed on 01/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
30 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Registered office changed on 03/01/02 from: hattonburn house milnathort kinross-shire KY13 7SA (1 page)
21 November 2001Compulsory strike-off action has been discontinued (1 page)
16 November 2001Return made up to 21/02/01; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
7 September 2001First Gazette notice for compulsory strike-off (1 page)
21 December 2000Accounting reference date extended from 28/02/00 to 31/05/00 (1 page)
28 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
28 March 2000Return made up to 21/02/00; full list of members (6 pages)
12 May 1999Return made up to 21/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Accounts for a small company made up to 28 February 1997 (4 pages)
13 May 1998Return made up to 21/02/98; no change of members (4 pages)
15 April 1997Return made up to 21/02/97; full list of members (6 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: 89 caiyside edinburgh EH10 7HR (1 page)
8 March 1996Secretary resigned (1 page)
21 February 1996Incorporation (14 pages)