Glasgow
G23 5HE
Scotland
Director Name | Mr John Beattie |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Director Name | Michelle Beattie |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch, Milton Of Campsie Glasgow G66 8AN Scotland |
Secretary Name | Mr George Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodburn House Auchenreoch Milton Of Campsie G66 8AN Scotland |
Director Name | Mr George Beattie |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hunter Environmental Village Balmuildy Road Glasgow G23 5HE Scotland |
Director Name | Mr Hamish Campbell Maclaine Mitchell |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 West Bowling Green Street Leith Edinburgh EH6 5PB Scotland |
Director Name | Mr Simon Nicholas Hope Cooper |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 48 West Bowling Green Street Leith Edinburgh EH6 5PB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hunterdemolition.com |
---|---|
Telephone | 0141 7620800 |
Telephone region | Glasgow |
Registered Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | George Beattie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2024 (7 months, 1 week from now) |
23 July 2015 | Delivered on: 11 August 2015 Persons entitled: LTF2 Limited Classification: A registered charge Outstanding |
---|
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 June 2019 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
13 October 2017 | Registered office address changed from 48 West Bowling Green Street Leith Edinburgh EH6 5PB Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 13 October 2017 (1 page) |
13 October 2017 | Notification of Niddry (Winchburgh) Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Ltf2 Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Hamish Campbell Maclaine Mitchell as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Simon Nicholas Hope Cooper as a director on 13 October 2017 (1 page) |
13 October 2017 | Satisfaction of charge SC2415210001 in full (1 page) |
13 October 2017 | Registered office address changed from 48 West Bowling Green Street Leith Edinburgh EH6 5PB Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 13 October 2017 (1 page) |
13 October 2017 | Notification of Niddry (Winchburgh) Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Cessation of Ltf2 Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Hamish Campbell Maclaine Mitchell as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Simon Nicholas Hope Cooper as a director on 13 October 2017 (1 page) |
13 October 2017 | Satisfaction of charge SC2415210001 in full (1 page) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
23 August 2017 | Appointment of Mr Hamish Campbell Maclaine Mitchell as a director on 28 March 2017 (2 pages) |
23 August 2017 | Appointment of Mr Simon Nicholas Hope Cooper as a director on 15 August 2017 (2 pages) |
23 August 2017 | Cessation of George Beattie as a person with significant control on 23 November 2016 (1 page) |
23 August 2017 | Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 48 West Bowling Green Street Leith Edinburgh EH6 5PB on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of George Beattie as a director on 31 July 2017 (1 page) |
23 August 2017 | Appointment of Mr Hamish Campbell Maclaine Mitchell as a director on 28 March 2017 (2 pages) |
23 August 2017 | Appointment of Mr Simon Nicholas Hope Cooper as a director on 15 August 2017 (2 pages) |
23 August 2017 | Cessation of George Beattie as a person with significant control on 23 November 2016 (1 page) |
23 August 2017 | Registered office address changed from Hunter Environmental Village Balmuildy Road Glasgow G23 5HE to 48 West Bowling Green Street Leith Edinburgh EH6 5PB on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of George Beattie as a director on 31 July 2017 (1 page) |
15 August 2017 | Notification of Ltf2 Limited as a person with significant control on 23 November 2016 (4 pages) |
15 August 2017 | Notification of Ltf2 Limited as a person with significant control on 23 November 2016 (4 pages) |
31 July 2017 | Appointment of Mr John Beattie as a director on 28 May 2017 (2 pages) |
31 July 2017 | Appointment of Mr John Beattie as a director on 28 May 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2015 | Registration of charge SC2415210001, created on 23 July 2015 (18 pages) |
11 August 2015 | Registration of charge SC2415210001, created on 23 July 2015 (18 pages) |
24 June 2015 | Termination of appointment of George Beattie as a secretary on 1 February 2015 (1 page) |
24 June 2015 | Appointment of Mr George Beattie as a director on 5 January 2015 (2 pages) |
24 June 2015 | Termination of appointment of George Beattie as a director on 1 March 2015 (1 page) |
24 June 2015 | Termination of appointment of George Beattie as a secretary on 1 February 2015 (1 page) |
24 June 2015 | Appointment of Mr George Beattie as a director on 5 January 2015 (2 pages) |
24 June 2015 | Termination of appointment of George Beattie as a director on 1 March 2015 (1 page) |
24 June 2015 | Termination of appointment of George Beattie as a secretary on 1 February 2015 (1 page) |
24 June 2015 | Appointment of Mr George Beattie as a director on 5 January 2015 (2 pages) |
24 June 2015 | Termination of appointment of George Beattie as a director on 1 March 2015 (1 page) |
9 April 2015 | Company name changed niddrie bing LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed niddrie bing LIMITED\certificate issued on 09/04/15
|
8 April 2015 | Company name changed hunter demolition LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed hunter demolition LIMITED\certificate issued on 08/04/15
|
12 March 2015 | Termination of appointment of George Beattie as a director on 27 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Michelle Beattie as a director on 27 February 2015 (1 page) |
12 March 2015 | Termination of appointment of George Beattie as a director on 27 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Michelle Beattie as a director on 27 February 2015 (1 page) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 14B Garrell Road Burnside Industrial Estate Kilsyth Glasgow G65 9JX on 13 January 2014 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 June 2012 | Appointment of George Beattie as a director (2 pages) |
1 June 2012 | Appointment of George Beattie as a director (2 pages) |
6 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michelle Beattie on 23 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Michelle Beattie on 23 December 2009 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 231/233 st vincent street glasgow G2 5QY (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 231/233 st vincent street glasgow G2 5QY (1 page) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 January 2006 | Return made up to 23/12/05; full list of members
|
23 January 2006 | Return made up to 23/12/05; full list of members
|
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
16 January 2003 | Memorandum and Articles of Association (9 pages) |
16 January 2003 | Memorandum and Articles of Association (9 pages) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 January 2003 | Company name changed plantloop LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed plantloop LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New secretary appointed;new director appointed (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |