Company NameHuntly Properties Ltd.
Company StatusActive
Company NumberSC224247
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameNorma Mackay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCromdale
Broomhill Road
Keith
AB55 5EX
Scotland
Director NameRobert Hugh Mackay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCromdale Broomhill Road
Keith
Banffshire
AB55 5EX
Scotland
Secretary NameNorma Mackay
NationalityBritish
StatusCurrent
Appointed15 October 2001(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCromdale
Broomhill Road
Keith
AB55 5EX
Scotland
Director NameJulie Goggin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(10 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromdale House Broomhill Road
Keith
AB55 5EX
Scotland
Director NameRonald Norman Mackay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCromdale Broomhill Road
Keith
Moray
AB55 5EX
Scotland
Director NameLindsey Cruickshank
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleFarmer
Correspondence AddressParkfield
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DL
Scotland
Director NameWilliam Malcolm Cruickshank
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleDirector & Farmer
Correspondence AddressParkfield
Old Meldrum
Inverurie
Aberdeenshire
AB51 0DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01466 794444
Telephone regionHuntly

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Robert Hugh Mackay
42.86%
Ordinary
50 at £1Norma Mackay
28.57%
Ordinary A
25 at £1Julie Goggin
14.29%
Ordinary B
25 at £1Norma Mackay
14.29%
Ordinary B

Financials

Year2014
Net Worth£1,138,255
Current Liabilities£349,198

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 Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

8 April 2002Delivered on: 17 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at depot road, huntly, aberdeenshire.
Outstanding
4 April 2002Delivered on: 11 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises at steven road, huntly.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 February 2023Satisfaction of charge 1 in full (4 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
28 October 2022Change of details for Robert Hugh Mackay as a person with significant control on 6 April 2016 (2 pages)
28 October 2022Change of details for Norma Mackay as a person with significant control on 6 April 2016 (2 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
26 February 2020Director's details changed for Norma Mackay on 26 February 2020 (2 pages)
26 February 2020Change of details for Norma Mackay as a person with significant control on 26 February 2020 (2 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 175
(9 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 175
(9 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)
5 December 2014Appointment of Ronald Norman Mackay as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Ronald Norman Mackay as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Ronald Norman Mackay as a director on 1 December 2014 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 175
(8 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 175
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 175
(8 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 175
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 January 2012Appointment of Julie Goggin as a director (2 pages)
4 January 2012Appointment of Julie Goggin as a director (2 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
6 August 2008Appointment terminated director william cruickshank (1 page)
6 August 2008Appointment terminated director william cruickshank (1 page)
6 August 2008Appointment terminated director lindsey cruickshank (1 page)
6 August 2008Appointment terminated director lindsey cruickshank (1 page)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2007Return made up to 15/10/07; no change of members (2 pages)
16 October 2007Return made up to 15/10/07; no change of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 15/10/06; no change of members (2 pages)
5 January 2007Return made up to 15/10/06; no change of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 15/10/05; full list of members (7 pages)
19 December 2005Return made up to 15/10/05; full list of members (7 pages)
27 October 2005Dec mort/charge release * (2 pages)
27 October 2005Dec mort/charge release * (2 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2004Return made up to 15/10/04; no change of members (5 pages)
19 October 2004Return made up to 15/10/04; no change of members (5 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 15/10/03; no change of members (5 pages)
16 October 2003Return made up to 15/10/03; no change of members (5 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (10 pages)
25 November 2002Return made up to 15/10/02; full list of members (7 pages)
25 November 2002Return made up to 15/10/02; full list of members (7 pages)
17 April 2002Partic of mort/charge * (5 pages)
17 April 2002Partic of mort/charge * (5 pages)
11 April 2002Partic of mort/charge * (6 pages)
11 April 2002Partic of mort/charge * (6 pages)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Location of register of members (1 page)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Location of register of members (1 page)
8 November 2001New director appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 October 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2001Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
15 October 2001Incorporation (17 pages)
15 October 2001Incorporation (17 pages)