Alnwick
Northumberland
NE66 5PY
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 | Andrew Dane Winskell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2009) |
Role | Chartered Surveyor |
Correspondence Address | 15 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 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 | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Secretary Name | Robert Alexander Hammond Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 August 2003) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Secretary Name | Mr Henry Charles Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Director Name | Mrs Michelle Fairfax |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2016) |
Role | Banking Executive |
Country of Residence | England |
Correspondence Address | Mindrum Mindrum Northumberland TD12 4QN Scotland |
Director Name | Mr Henry William Humble |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hawkhill House Lesbury Alnwick Northumberland NE66 3PG |
Website | www.hunterreim.com |
---|---|
Telephone | 0131 2283344 |
Telephone region | Edinburgh |
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 |
650 at £1 | Mark Summers Hunter 68.42% Ordinary |
---|---|
50 at £1 | John Mcgregor 5.26% Ordinary |
50 at £1 | Michelle Fairfax 5.26% Ordinary |
100 at £1 | Henry Charles Abram 10.53% Ordinary |
100 at £1 | Robert Alexander Hammond-chambers 10.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,414,576 |
Net Worth | £1,106,719 |
Cash | £38,140 |
Current Liabilities | £1,352,872 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 May 2003 | Delivered on: 15 May 2003 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 |
---|
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (1 page) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
11 December 2018 | Termination of appointment of Henry Charles Abram as a director on 1 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Henry Charles Abram as a secretary on 1 December 2018 (1 page) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
31 July 2018 | Cessation of Mark Summers Hunter as a person with significant control on 31 December 2017 (3 pages) |
31 July 2018 | Notification of Hunter Reim Holdings Limited as a person with significant control on 1 January 2018 (4 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
6 February 2018 | Termination of appointment of Henry William Humble as a director on 31 December 2017 (1 page) |
15 January 2018 | Resolutions
|
15 January 2018 | Particulars of variation of rights attached to shares (3 pages) |
15 January 2018 | Change of share class name or designation (2 pages) |
18 October 2017 | Cancellation of shares. Statement of capital on 28 September 2017
|
18 October 2017 | Cancellation of shares. Statement of capital on 28 September 2017
|
11 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
24 June 2017 | Accounts for a small company made up to 30 September 2016 (20 pages) |
24 June 2017 | Accounts for a small company made up to 30 September 2016 (20 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (20 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) |
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
17 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
9 September 2015 | Statement of capital on 9 September 2015
|
9 September 2015 | Statement by Directors (1 page) |
9 September 2015 | Statement of capital on 9 September 2015
|
9 September 2015 | Statement by Directors (1 page) |
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
9 September 2015 | Resolutions
|
9 September 2015 | Solvency Statement dated 25/08/15 (1 page) |
9 September 2015 | Resolutions
|
9 September 2015 | Statement of capital on 9 September 2015
|
9 September 2015 | Solvency Statement dated 25/08/15 (1 page) |
16 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
16 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
11 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
11 June 2015 | Cancellation of shares. Statement of capital on 26 May 2015
|
2 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Resolutions
|
27 February 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 27 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
13 February 2015 | Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
13 February 2015 | Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
3 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Henry William Humble on 1 September 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Henry William Humble on 1 September 2013 (2 pages) |
19 February 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Henry William Humble on 1 September 2013 (2 pages) |
22 January 2014 | Company name changed hunter property fund management LTD.\certificate issued on 22/01/14
|
22 January 2014 | Company name changed hunter property fund management LTD.\certificate issued on 22/01/14
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
5 November 2013 | Termination of appointment of Robert Hammond Chambers as a director (1 page) |
5 November 2013 | Termination of appointment of Robert Hammond Chambers as a director (1 page) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
19 February 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
15 November 2012 | Appointment of Mr Henry William Humble as a director (2 pages) |
15 November 2012 | Appointment of Mr Henry William Humble as a director (2 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
29 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Purchase of own shares. (3 pages) |
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
14 November 2011 | Cancellation of shares. Statement of capital on 14 November 2011
|
14 November 2011 | Purchase of own shares. (3 pages) |
30 August 2011 | Cancellation of shares. Statement of capital on 30 August 2011
|
30 August 2011 | Cancellation of shares. Statement of capital on 30 August 2011
|
24 August 2011 | Resolutions
|
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Purchase of own shares. (3 pages) |
24 August 2011 | Resolutions
|
1 July 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
1 July 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
21 June 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
21 June 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
24 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
24 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
16 April 2009 | Director appointed michelle fairfax (2 pages) |
16 April 2009 | Director appointed michelle fairfax (2 pages) |
10 February 2009 | Appointment terminate, director andrew dane winskell logged form (1 page) |
10 February 2009 | Appointment terminate, director andrew dane winskell logged form (1 page) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
3 February 2009 | Appointment terminated director andrew winskell (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 17 rutland street edinburgh EH1 2AE (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Appointment terminated director andrew winskell (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 17 rutland street edinburgh EH1 2AE (1 page) |
3 February 2009 | Location of debenture register (1 page) |
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
29 March 2007 | Return made up to 25/01/07; full list of members (9 pages) |
29 March 2007 | Return made up to 25/01/07; full list of members (9 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (9 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (9 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 (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members
|
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Return made up to 31/08/03; full list of members
|
15 May 2003 | Partic of mort/charge * (6 pages) |
15 May 2003 | Partic of mort/charge * (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Amending res. Lodged on 260303 (10 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | Amending res. Lodged on 260303 (10 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Ad 17/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Ad 17/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page) |
28 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 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) |
14 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
14 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) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 August 1999 | Incorporation (19 pages) |
31 August 1999 | Incorporation (19 pages) |