Company NameHaughlands Properties Limited
DirectorsLindsay Lorna Hellaby and Jill Elizabeth Proctor
Company StatusActive
Company NumberSC241030
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Jill Elizabeth Proctor
NationalityBritish
StatusCurrent
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Comely Bank Terrace
Edinburgh
EH4 1AT
Scotland
Director NameLindsay Lorna Hellaby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleHomeopath
Country of ResidenceNew Zealand
Correspondence Address13 North Road
Clevedon Papakura
Auckland
New Zealand
Director NameMs Jill Elizabeth Proctor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address19 Comely Bank Terrace
Edinburgh
EH4 1AT
Scotland
Director NameCarolyn Proctor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleManaging Director
Correspondence Address23 Royal Crescent
Edinburgh
Midlothian
EH3 6QA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £1Jill Elizabeth Proctor
50.00%
Ordinary
150 at £1Lindsay Hellaby
50.00%
Ordinary

Financials

Year2014
Net Worth£236,236
Cash£46,287
Current Liabilities£209,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 300
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 300
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(5 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom on 14 December 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Lindsay Lorna Hellaby on 1 December 2011 (2 pages)
14 March 2012Director's details changed for Lindsay Lorna Hellaby on 1 December 2011 (2 pages)
14 March 2012Director's details changed for Lindsay Lorna Hellaby on 1 December 2011 (2 pages)
14 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Lindsay Lorna Hellaby on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Lindsay Lorna Hellaby on 1 December 2011 (2 pages)
8 March 2012Director's details changed for Lindsay Lorna Hellaby on 1 December 2011 (2 pages)
8 March 2012Director's details changed for Lindsay Lorna Hellaby on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Lindsay Lorna Hellaby on 1 December 2011 (2 pages)
8 March 2012Director's details changed for Lindsay Lorna Hellaby on 8 March 2012 (2 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)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ on 17 January 2011 (1 page)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 December 2009Director's details changed for Jill Elizabeth Proctor on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Lindsay Lorna Hellaby on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Jill Elizabeth Proctor on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Lindsay Lorna Hellaby on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jill Elizabeth Proctor on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Lindsay Lorna Hellaby on 1 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
23 December 2008Return made up to 12/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 December 2007Registered office changed on 27/12/07 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: chapelshade house 78-84 bell street dundee DD1 1HW (1 page)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
28 August 2007Return made up to 12/12/06; full list of members (3 pages)
28 August 2007Return made up to 12/12/06; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 20 reform street dundee DD1 1RQ (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 20 reform street dundee DD1 1RQ (1 page)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
12 January 2006Return made up to 12/12/05; full list of members (2 pages)
12 January 2006Return made up to 12/12/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 12/12/04; full list of members (6 pages)
5 January 2005Return made up to 12/12/04; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 12/12/03; full list of members (6 pages)
5 January 2004Return made up to 12/12/03; full list of members (6 pages)
26 February 2003Ad 06/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
26 February 2003Ad 06/02/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 December 2002Incorporation (16 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Secretary resigned (1 page)