Chatton
Alnwick
Northumberland
NE66 5PY
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Secretary Name | Mr Henry Charles Abram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Secretary Name | Sandra McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rutland Street Edinburgh Midlothian EH1 2AE Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2013) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Andrew Dane Winskell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2009) |
Role | Chartered Surveyor |
Correspondence Address | 15 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mrs Michelle Fairfax |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2016) |
Role | Banking Executive |
Country of Residence | England |
Correspondence Address | Mindrum House Mindrum Northumberland TD12 4QN Scotland |
Website | hunterpropertyfundmanagement.co. |
---|
Registered Address | 107 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hunter Real Estate Investment Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£204,601 |
Cash | £6,949 |
Current Liabilities | £211,550 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 May 2003 | Delivered on: 12 May 2003 Satisfied on: 4 May 2012 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 |
---|
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 August 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 June 2016 | Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages) |
18 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
18 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
14 September 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
14 September 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
18 September 2014 | Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages) |
18 September 2014 | Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
29 October 2013 | Termination of appointment of Robert Hammond Chambers as a director (2 pages) |
29 October 2013 | Termination of appointment of Robert Hammond Chambers as a director (2 pages) |
4 September 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
4 September 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 December 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
13 December 2011 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (13 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (13 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
23 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
23 June 2009 | Director appointed michelle fairfax (2 pages) |
23 June 2009 | Director appointed michelle fairfax (2 pages) |
10 February 2009 | Appointment terminated director andrew winskell (1 page) |
10 February 2009 | Appointment terminated director andrew winskell (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 17 rutland street edinburgh midlothian EH1 2AE (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 17 rutland street edinburgh midlothian EH1 2AE (1 page) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
21 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 September 2004 | Return made up to 31/08/04; full list of members
|
2 September 2004 | Return made up to 31/08/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 October 2003 | Registered office changed on 11/10/03 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page) |
11 October 2003 | Registered office changed on 11/10/03 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page) |
2 October 2003 | Return made up to 31/08/03; full list of members
|
2 October 2003 | Return made up to 31/08/03; full list of members
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
12 May 2003 | Partic of mort/charge * (6 pages) |
12 May 2003 | Partic of mort/charge * (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 31/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
23 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
23 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
23 June 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
31 August 1999 | Incorporation (19 pages) |
31 August 1999 | Incorporation (19 pages) |