Company NameHunter Real Estate Investment Managers Limited
Company StatusDissolved
Company NumberSC199327
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameHunter Property Fund Management Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleProperty Investment Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Chatton
Alnwick
Northumberland
NE66 5PY
Secretary NameSandra McCaig
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Rutland Street
Edinburgh
Midlothian
EH1 2AE
Scotland
Director NameAndrew Dane Winskell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2009)
RoleChartered Surveyor
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Secretary NameRobert Alexander Hammond Chambers
NationalityBritish
StatusResigned
Appointed17 March 2003(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 2003)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Secretary NameMr Henry Charles Abram
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Director NameMrs Michelle Fairfax
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2016)
RoleBanking Executive
Country of ResidenceEngland
Correspondence AddressMindrum Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMr Henry William Humble
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHawkhill House Lesbury
Alnwick
Northumberland
NE66 3PG

Contact

Websitewww.hunterreim.com
Telephone0131 2283344
Telephone regionEdinburgh

Location

Registered Address107 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650 at £1Mark Summers Hunter
68.42%
Ordinary
50 at £1John Mcgregor
5.26%
Ordinary
50 at £1Michelle Fairfax
5.26%
Ordinary
100 at £1Henry Charles Abram
10.53%
Ordinary
100 at £1Robert Alexander Hammond-chambers
10.53%
Ordinary

Financials

Year2014
Turnover£1,414,576
Net Worth£1,106,719
Cash£38,140
Current Liabilities£1,352,872

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 May 2003Delivered 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

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
9 December 2020Application to strike the company off the register (1 page)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
11 December 2018Termination of appointment of Henry Charles Abram as a director on 1 December 2018 (1 page)
11 December 2018Termination of appointment of Henry Charles Abram as a secretary on 1 December 2018 (1 page)
21 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
31 July 2018Cessation of Mark Summers Hunter as a person with significant control on 31 December 2017 (3 pages)
31 July 2018Notification of Hunter Reim Holdings Limited as a person with significant control on 1 January 2018 (4 pages)
7 February 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
6 February 2018Termination of appointment of Henry William Humble as a director on 31 December 2017 (1 page)
15 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 January 2018Particulars of variation of rights attached to shares (3 pages)
15 January 2018Change of share class name or designation (2 pages)
18 October 2017Cancellation of shares. Statement of capital on 28 September 2017
  • GBP 650
(4 pages)
18 October 2017Cancellation of shares. Statement of capital on 28 September 2017
  • GBP 650
(4 pages)
11 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
24 June 2017Accounts for a small company made up to 30 September 2016 (20 pages)
24 June 2017Accounts for a small company made up to 30 September 2016 (20 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
15 June 2016Full accounts made up to 30 September 2015 (20 pages)
15 June 2016Full accounts made up to 30 September 2015 (20 pages)
1 June 2016Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages)
1 June 2016Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 850
(8 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 850
(8 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 595,850.00
(4 pages)
17 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 595,850.00
(4 pages)
9 September 2015Statement of capital on 9 September 2015
  • GBP 850
(4 pages)
9 September 2015Statement by Directors (1 page)
9 September 2015Statement of capital on 9 September 2015
  • GBP 850
(4 pages)
9 September 2015Statement by Directors (1 page)
9 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of the investment revaluation reserve of the company 25/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of the investment revaluation reserve of the company 25/08/2015
(19 pages)
9 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2015Solvency Statement dated 25/08/15 (1 page)
9 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2015Statement of capital on 9 September 2015
  • GBP 850
(4 pages)
9 September 2015Solvency Statement dated 25/08/15 (1 page)
16 June 2015Full accounts made up to 30 September 2014 (20 pages)
16 June 2015Full accounts made up to 30 September 2014 (20 pages)
11 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 950
(4 pages)
11 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 950
(4 pages)
2 June 2015Purchase of own shares. (3 pages)
2 June 2015Purchase of own shares. (3 pages)
2 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 February 2015Registered 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 2015Registered 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 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 950
(8 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 950
(8 pages)
13 February 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
13 February 2015Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages)
13 February 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
13 February 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
13 February 2015Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages)
13 February 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
13 February 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 July 2014Full accounts made up to 30 September 2013 (20 pages)
3 July 2014Full accounts made up to 30 September 2013 (20 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 950
(8 pages)
19 February 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Henry William Humble on 1 September 2013 (2 pages)
19 February 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 950
(8 pages)
19 February 2014Director's details changed for Mr Henry William Humble on 1 September 2013 (2 pages)
19 February 2014Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Mr Henry William Humble on 1 September 2013 (2 pages)
22 January 2014Company name changed hunter property fund management LTD.\certificate issued on 22/01/14
  • CONNOT ‐
(3 pages)
22 January 2014Company name changed hunter property fund management LTD.\certificate issued on 22/01/14
  • CONNOT ‐
(3 pages)
22 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-20
(1 page)
22 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-20
(1 page)
5 November 2013Termination of appointment of Robert Hammond Chambers as a director (1 page)
5 November 2013Termination of appointment of Robert Hammond Chambers as a director (1 page)
25 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 950
(3 pages)
5 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 950
(3 pages)
19 February 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
19 February 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
19 February 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
19 February 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
15 November 2012Appointment of Mr Henry William Humble as a director (2 pages)
15 November 2012Appointment of Mr Henry William Humble as a director (2 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
14 November 2011Purchase of own shares. (3 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 900
(4 pages)
14 November 2011Cancellation of shares. Statement of capital on 14 November 2011
  • GBP 900
(4 pages)
14 November 2011Purchase of own shares. (3 pages)
30 August 2011Cancellation of shares. Statement of capital on 30 August 2011
  • GBP 960
(4 pages)
30 August 2011Cancellation of shares. Statement of capital on 30 August 2011
  • GBP 960
(4 pages)
24 August 2011Resolutions
  • RES13 ‐ Approval of share purchase agreement 03/08/2011
(1 page)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Purchase of own shares. (3 pages)
24 August 2011Resolutions
  • RES13 ‐ Approval of share purchase agreement 03/08/2011
(1 page)
1 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
1 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
21 June 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
24 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
24 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
16 April 2009Director appointed michelle fairfax (2 pages)
16 April 2009Director appointed michelle fairfax (2 pages)
10 February 2009Appointment terminate, director andrew dane winskell logged form (1 page)
10 February 2009Appointment terminate, director andrew dane winskell logged form (1 page)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 February 2009Appointment terminated director andrew winskell (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from 17 rutland street edinburgh EH1 2AE (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Appointment terminated director andrew winskell (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from 17 rutland street edinburgh EH1 2AE (1 page)
3 February 2009Location of debenture register (1 page)
21 July 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
21 July 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
29 March 2007Return made up to 25/01/07; full list of members (9 pages)
29 March 2007Return made up to 25/01/07; full list of members (9 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 January 2006Return made up to 25/01/06; full list of members (9 pages)
31 January 2006Return made up to 25/01/06; full list of members (9 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 January 2005Return made up to 25/01/05; full list of members (9 pages)
28 January 2005Return made up to 25/01/05; full list of members (9 pages)
2 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
8 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 May 2003Partic of mort/charge * (6 pages)
15 May 2003Partic of mort/charge * (6 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 March 2003New director appointed (2 pages)
28 March 2003Amending res. Lodged on 260303 (10 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003Amending res. Lodged on 260303 (10 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2003Ad 17/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 March 2003Ad 17/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page)
14 November 2002Registered office changed on 14/11/02 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page)
28 August 2002Return made up to 31/08/02; full list of members (7 pages)
28 August 2002Return made up to 31/08/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
23 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
23 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 August 1999Incorporation (19 pages)
31 August 1999Incorporation (19 pages)