Company NameHasties Property Company Limited
DirectorAlistair Iain MacDonald
Company StatusActive
Company NumberSC180062
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair Iain MacDonald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(2 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Secretary NameMarian Elizabeth MacDonald
NationalityBritish
StatusCurrent
Appointed01 February 2006(8 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address16 Cameron March
Edinburgh
Midlothian
EH16 5XG
Scotland
Director NameDavid Cargill Gordon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2007)
RoleSolicitor
Correspondence Address62 Woodend Drive
Glasgow
G13 1TG
Scotland
Secretary NameMr Alistair Iain MacDonald
NationalityBritish
StatusResigned
Appointed30 October 1997(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Cameron March
Edinburgh
Lothian
EH16 5XG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMacDonald Licensing
21a Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

300 at £1Mrs Marian Elizabeth Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£502,436
Cash£4,912
Current Liabilities£39,637

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

6 February 2009Delivered on: 12 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 rutland square, edinburgh MID115897.
Outstanding
14 March 2000Delivered on: 20 March 2000
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.
Outstanding
6 March 1998Delivered on: 13 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 south bridge street,edinburgh.
Outstanding
22 November 2000Delivered on: 8 December 2000
Satisfied on: 14 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 woodside place, glasgow.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 28 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 October 2018Confirmation statement made on 28 October 2018 with updates (7 pages)
23 October 2018Second filing of Confirmation Statement dated 28/10/2017 (8 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 28 October 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/10/2018
(4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(4 pages)
20 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
(4 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 300
(4 pages)
31 October 2013Registered office address changed from C/O C/O Macdonald Licensing Solicitors Ltd 21a Rutland Square Edinburgh EH1 2BB Scotland on 31 October 2013 (1 page)
31 October 2013Secretary's details changed for Marion Elizabeth Macdonald on 31 October 2013 (1 page)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(4 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 300
(4 pages)
31 October 2013Registered office address changed from C/O C/O Macdonald Licensing Solicitors Ltd 21a Rutland Square Edinburgh EH1 2BB Scotland on 31 October 2013 (1 page)
31 October 2013Secretary's details changed for Marion Elizabeth Macdonald on 31 October 2013 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2012Registered office address changed from C/O C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH1 2BB Scotland on 6 December 2012 (1 page)
6 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from C/O C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH1 2BB Scotland on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH1 2BB Scotland on 6 December 2012 (1 page)
6 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
2 February 2011Registered office address changed from C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH2 1BB on 2 February 2011 (1 page)
2 February 2011Registered office address changed from C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH2 1BB on 2 February 2011 (1 page)
2 February 2011Registered office address changed from C/O Macdonald Licensing Limited 21a Rutland Square Edinburgh Lothian EH2 1BB on 2 February 2011 (1 page)
2 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 April 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Registered office changed on 07/04/2009 from thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page)
7 April 2009Registered office changed on 07/04/2009 from thistle court 1-2 thistle street edinburgh lothian, EH2 1DR (1 page)
27 February 2009Return made up to 28/10/08; full list of members (5 pages)
27 February 2009Return made up to 28/10/08; full list of members (5 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Return made up to 28/10/07; full list of members (6 pages)
14 November 2007Return made up to 28/10/07; full list of members (6 pages)
20 March 2007£ ic 600/300 22/02/07 £ sr 300@1=300 (1 page)
20 March 2007£ ic 600/300 22/02/07 £ sr 300@1=300 (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
30 November 2006Return made up to 28/10/06; full list of members (7 pages)
30 November 2006Return made up to 28/10/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 28/10/05; full list of members (7 pages)
16 November 2005Return made up to 28/10/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 28/10/04; full list of members (7 pages)
8 November 2004Return made up to 28/10/04; full list of members (7 pages)
14 October 2004Dec mort/charge * (4 pages)
14 October 2004Dec mort/charge * (4 pages)
1 February 2004Registered office changed on 01/02/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
1 February 2004Registered office changed on 01/02/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
25 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 51 south bridge edinburgh lothian EH1 1PP (1 page)
11 April 2003Registered office changed on 11/04/03 from: 51 south bridge edinburgh lothian EH1 1PP (1 page)
9 December 2002Return made up to 28/10/02; full list of members (8 pages)
9 December 2002Return made up to 28/10/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 November 2001Return made up to 28/10/01; full list of members (7 pages)
9 November 2001Return made up to 28/10/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 December 2000Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
14 November 2000Return made up to 28/10/00; full list of members (7 pages)
14 November 2000Return made up to 28/10/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 March 2000Partic of mort/charge * (5 pages)
20 March 2000Partic of mort/charge * (5 pages)
3 November 1999Return made up to 28/10/99; full list of members (7 pages)
3 November 1999Return made up to 28/10/99; full list of members (7 pages)
9 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 November 1998Return made up to 28/10/98; full list of members (6 pages)
10 November 1998Return made up to 28/10/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: 43 york place edinburgh lothian EH1 3HT (1 page)
29 April 1998Registered office changed on 29/04/98 from: 43 york place edinburgh lothian EH1 3HT (1 page)
13 March 1998Partic of mort/charge * (7 pages)
13 March 1998Partic of mort/charge * (7 pages)
3 March 1998Ad 24/02/98--------- £ si 598@1=598 £ ic 2/600 (2 pages)
3 March 1998Ad 24/02/98--------- £ si 598@1=598 £ ic 2/600 (2 pages)
26 February 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
26 February 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
12 December 1997Memorandum and Articles of Association (8 pages)
12 December 1997Memorandum and Articles of Association (8 pages)
11 December 1997Company name changed screenmarble LIMITED\certificate issued on 12/12/97 (2 pages)
11 December 1997Company name changed screenmarble LIMITED\certificate issued on 12/12/97 (2 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 December 1997Registered office changed on 08/12/97 from: 24 great king street edinburgh EH3 6QN (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
28 October 1997Incorporation (9 pages)
28 October 1997Incorporation (9 pages)