Company NameHurstonian Investments Limited
DirectorFiona Katherine Amy Leishman
Company StatusActive
Company NumberSC174929
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Fiona Katherine Amy Leishman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craighall Gardens
Trinity
Edinburgh
Midlothian
EH6 4RH
Scotland
Director NameGordon Mungall Russell Steele
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2005)
RoleAdvocate
Correspondence Address6 Douglas Gardens Mews
Edinburgh
Midlothian
EH4 3BZ
Scotland
Director NameMr Struan Leishman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 March 2020)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address5 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Secretary NameMr Struan Leishman
NationalityBritish
StatusResigned
Appointed04 September 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Craighall Gardens
Edinburgh
Midlothian
EH6 4RH
Scotland
Secretary NameMrs Fiona Katherine Amy Leishman
NationalityBritish
StatusResigned
Appointed22 December 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered Address5 Craighall Gardens
Trinity
Edinburgh
Midlothian
EH6 4RH
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Struan Leishman
100.00%
Ordinary

Financials

Year2014
Net Worth£301,736
Cash£13,603
Current Liabilities£61,867

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Charges

21 September 2000Delivered on: 4 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 henderson street, bridge of allan.
Outstanding
4 September 2000Delivered on: 7 September 2000
Satisfied on: 11 January 2016
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

Filing History

30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 November 2020Cessation of Struan Leishman (Executors of the Late) as a person with significant control on 13 March 2020 (1 page)
1 May 2020Notification of Fiona Katherine Amy Leishman as a person with significant control on 1 May 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 April 2020Termination of appointment of Struan Leishman as a director on 13 March 2020 (1 page)
30 April 2020Appointment of Fiona Katherine Amy Leishman as a director on 13 March 2020 (2 pages)
30 April 2020Change of details for Mr Struan Leishman as a person with significant control on 13 March 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Director's details changed for Struan Leishman on 1 January 2016 (2 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Director's details changed for Struan Leishman on 1 January 2016 (2 pages)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (16 pages)
6 June 2011Second filing of AR01 previously delivered to Companies House made up to 30 April 2011 (16 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2011
(4 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Annual return made up to 28 April 2007 (6 pages)
3 June 2010Annual return made up to 28 April 2007 (6 pages)
3 June 2010Annual return made up to 28 April 2009 (5 pages)
3 June 2010Annual return made up to 28 April 2009 (4 pages)
3 June 2010Annual return made up to 28 April 2009 (4 pages)
3 June 2010Annual return made up to 28 April 2006. List of shareholders has changed (5 pages)
3 June 2010Annual return made up to 28 April 2006. List of shareholders has changed (5 pages)
3 June 2010Annual return made up to 28 April 2009 (5 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Struan Leishman on 28 April 2010 (2 pages)
30 April 2010Director's details changed for Struan Leishman on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
11 November 2009Termination of appointment of Fiona Leishman as a secretary (2 pages)
11 November 2009Termination of appointment of Fiona Leishman as a secretary (2 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Return made up to 28/04/09; full list of members; amend (5 pages)
1 July 2009Return made up to 28/04/09; full list of members; amend (5 pages)
18 May 2009Return made up to 28/04/09; full list of members (3 pages)
18 May 2009Return made up to 28/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 June 2008Return made up to 28/04/08; no change of members (6 pages)
17 June 2008Return made up to 28/04/08; no change of members (6 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Return made up to 28/04/07; no change of members (6 pages)
4 May 2007Return made up to 28/04/07; no change of members (6 pages)
4 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
4 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
4 May 2006Return made up to 28/04/06; full list of members (6 pages)
4 May 2006Return made up to 28/04/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 January 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 May 2005Return made up to 28/04/05; full list of members (7 pages)
4 May 2005Return made up to 28/04/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
10 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
21 November 2003Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
21 November 2003Registered office changed on 21/11/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
16 April 2003Return made up to 28/04/03; full list of members (7 pages)
16 April 2003Return made up to 28/04/03; full list of members (7 pages)
18 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
18 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
21 October 2002Registered office changed on 21/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
21 October 2002Registered office changed on 21/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
5 June 2002Return made up to 28/04/02; full list of members (7 pages)
5 June 2002Return made up to 28/04/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 May 2001Return made up to 28/04/01; full list of members (6 pages)
23 May 2001Return made up to 28/04/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
4 October 2000Partic of mort/charge * (5 pages)
4 October 2000Partic of mort/charge * (5 pages)
7 September 2000Partic of mort/charge * (6 pages)
7 September 2000Partic of mort/charge * (6 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)
9 June 2000Return made up to 28/04/00; full list of members (6 pages)
9 June 2000Return made up to 28/04/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
16 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 May 1999Return made up to 28/04/99; no change of members (4 pages)
12 May 1999Return made up to 28/04/99; no change of members (4 pages)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Return made up to 28/04/98; full list of members (6 pages)
22 June 1998Return made up to 28/04/98; full list of members (6 pages)
30 October 1997Company name changed hbj 350 LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed hbj 350 LIMITED\certificate issued on 31/10/97 (2 pages)
28 April 1997Incorporation (18 pages)
28 April 1997Incorporation (18 pages)