Company NameHaddington Estates Ltd.
DirectorsScott Fraser and Dorothy Louise Fraser
Company StatusActive
Company NumberSC264859
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Scott Fraser
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBallencrieff House
Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Secretary NameMr Scott Fraser
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBallencrieff House
Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director NameMrs Dorothy Louise Fraser
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalllencrieff House Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director NameMr Kenneth Alexander McEwan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address15 Albany Street
Edinburgh
EH7 3PY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Ridings
Coates Farm
Longniddry
East Lothian
EH32 0PL
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Scott Fraser
51.00%
Ordinary
49 at £1Kenneth Alexander Mcewan
49.00%
Ordinary

Financials

Year2014
Net Worth£423,092
Cash£5,874
Current Liabilities£151,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

13 October 2016Delivered on: 19 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 28C lochen road north, musselburgh, EH21 6BG being the northwestmost house on the second floor of the block 28A to 28F inclusive, 26 and 30 lochend road being the subjects registered in the land register of scotland under title number MID108668.
Outstanding
13 October 2016Delivered on: 19 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects being the house entering from the first door on the left on the second flat above the street or ground flat at 936 springfield road, glasgow, G31 4HE of the tenement 934 and 936 springfield road being the subjects registered in the land register of scotland under title number GLA77487.
Outstanding
13 October 2016Delivered on: 19 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 24-25 east princes street, rothesay, isle of bute PA20 9DL being the ground floor shop to the northeast of the close 23 east princes street of the tenement 19 to 25 (inclusive) east princes street being the subjects registered in the land register of scotland under title number BUT2060.
Outstanding
13 October 2016Delivered on: 19 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects being the westmost house on the second floor above the ground floor at 80 cartvale road, glasgow G42 9SW of the tenement 78 – 80 (even numbers) cartvale road being the subjects registered in the land register of scotland under title number GLA42638.
Outstanding
30 September 2016Delivered on: 13 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 October 2006Delivered on: 28 October 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42/1 annandale street, glasgow.
Outstanding
19 October 2005Delivered on: 28 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 71 high street, galashiels.
Outstanding
20 May 2004Delivered on: 28 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North westmost main door dwellinghouse forming 15 annandale street, edinburgh.
Outstanding
17 March 2022Delivered on: 17 March 2022
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2019Delivered on: 24 December 2019
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: All and whole the subjects known as flat 17, 2 sherriff brae, edinburgh being the subjects registered in the land register of scotland under title number MID114265.
Outstanding
22 February 2018Delivered on: 24 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole 84/1 dickson street, edinburgh, MID88264.
Outstanding
21 October 2016Delivered on: 26 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects being 6, the maltings, athelstaneford, north berwick, EH39 5BJ being the subjects registered in the land register of scotland under title number ELN12319.
Outstanding
14 October 2016Delivered on: 26 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole (1) the ground floor flat, number 43A abercorn street, dundee DD4 7FA and (2) the first floor flat, number 43C abercorn street, dundee, DD4 7FA, each forming part of the blocks of flats 35 to 45 abercorn street, dundee, DD4 7FA and registered in the land register of scotland under title number ANG67916.
Outstanding
26 April 2004Delivered on: 6 May 2004
Satisfied on: 11 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 May 2023Registered office address changed from 1-3 Huntington Place Annandale Street Edinburgh EH7 4AT United Kingdom to The Ridings Coates Farm Longniddry East Lothian EH32 0PL on 10 May 2023 (1 page)
22 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
15 March 2023Change of share class name or designation (2 pages)
15 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2023Particulars of variation of rights attached to shares (2 pages)
21 February 2023Memorandum and Articles of Association (4 pages)
21 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 June 2022Notification of Dorothy Louise Fraser as a person with significant control on 6 June 2022 (2 pages)
25 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
17 March 2022Registration of charge SC2648590014, created on 17 March 2022 (16 pages)
25 January 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 June 2021Satisfaction of charge SC2648590007 in full (3 pages)
19 June 2021Satisfaction of charge SC2648590006 in full (4 pages)
19 June 2021Satisfaction of charge SC2648590011 in full (4 pages)
19 June 2021Satisfaction of charge SC2648590005 in full (4 pages)
19 June 2021Satisfaction of charge SC2648590009 in full (4 pages)
19 June 2021Satisfaction of charge SC2648590010 in full (4 pages)
19 June 2021Satisfaction of charge SC2648590012 in full (4 pages)
19 June 2021Satisfaction of charge SC2648590013 in full (4 pages)
19 June 2021Satisfaction of charge SC2648590008 in full (4 pages)
2 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 March 2020Confirmation statement made on 12 March 2020 with updates (6 pages)
24 December 2019Registration of charge SC2648590013, created on 13 December 2019 (30 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Resolutions
  • RES13 ‐ New share classes created ordinary c shares and ordinary d shares 21/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 June 2019Change of share class name or designation (2 pages)
27 June 2019Particulars of variation of rights attached to shares (3 pages)
20 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
24 February 2018Registration of charge SC2648590012, created on 22 February 2018 (13 pages)
20 August 2017Appointment of Dorothy Louise Fraser as a director on 18 August 2017 (2 pages)
20 August 2017Appointment of Dorothy Louise Fraser as a director on 18 August 2017 (2 pages)
16 August 2017Cessation of Kenneth Alexander Mcewan as a person with significant control on 14 August 2017 (1 page)
16 August 2017Change of details for Scott Fraser as a person with significant control on 14 August 2017 (2 pages)
16 August 2017Termination of appointment of Kenneth Alexander Mcewan as a director on 14 August 2017 (1 page)
16 August 2017Termination of appointment of Kenneth Alexander Mcewan as a director on 14 August 2017 (1 page)
16 August 2017Cessation of Kenneth Alexander Mcewan as a person with significant control on 14 August 2017 (1 page)
16 August 2017Change of details for Scott Fraser as a person with significant control on 14 August 2017 (2 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
6 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 December 2016Change of share class name or designation (2 pages)
6 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 December 2016Change of share class name or designation (2 pages)
26 October 2016Registration of charge SC2648590011, created on 21 October 2016 (14 pages)
26 October 2016Registration of charge SC2648590011, created on 21 October 2016 (14 pages)
26 October 2016Registration of charge SC2648590010, created on 14 October 2016 (14 pages)
26 October 2016Registration of charge SC2648590010, created on 14 October 2016 (14 pages)
19 October 2016Registration of charge SC2648590006, created on 13 October 2016 (13 pages)
19 October 2016Registration of charge SC2648590007, created on 13 October 2016 (13 pages)
19 October 2016Registration of charge SC2648590007, created on 13 October 2016 (13 pages)
19 October 2016Registration of charge SC2648590009, created on 13 October 2016 (13 pages)
19 October 2016Registration of charge SC2648590009, created on 13 October 2016 (13 pages)
19 October 2016Registration of charge SC2648590008, created on 13 October 2016 (13 pages)
19 October 2016Registration of charge SC2648590006, created on 13 October 2016 (13 pages)
19 October 2016Registration of charge SC2648590008, created on 13 October 2016 (13 pages)
13 October 2016Registration of charge SC2648590005, created on 30 September 2016 (9 pages)
13 October 2016Registration of charge SC2648590005, created on 30 September 2016 (9 pages)
16 September 2016Satisfaction of charge 4 in full (4 pages)
16 September 2016Satisfaction of charge 3 in full (4 pages)
16 September 2016Satisfaction of charge 2 in full (4 pages)
16 September 2016Satisfaction of charge 2 in full (4 pages)
16 September 2016Satisfaction of charge 3 in full (4 pages)
16 September 2016Satisfaction of charge 4 in full (4 pages)
20 May 2016All of the property or undertaking has been released from charge 4 (5 pages)
20 May 2016All of the property or undertaking has been released from charge 4 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 May 2016All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
5 May 2016All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
5 May 2016All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
5 May 2016All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
8 April 2016Registered office address changed from 3 Huntington Place Annandale Street Edinburgh EH7 4AT United Kingdom to 1-3 Huntington Place Annandale Street Edinburgh EH7 4AT on 8 April 2016 (1 page)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Registered office address changed from 3 Huntington Place Annandale Street Edinburgh EH7 4AT United Kingdom to 1-3 Huntington Place Annandale Street Edinburgh EH7 4AT on 8 April 2016 (1 page)
9 March 2016Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 3 Huntington Place Annandale Street Edinburgh EH7 4AT on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 3 Huntington Place Annandale Street Edinburgh EH7 4AT on 9 March 2016 (1 page)
8 October 2015Part of the property or undertaking has been released from charge 2 (5 pages)
8 October 2015Part of the property or undertaking has been released from charge 3 (5 pages)
8 October 2015Part of the property or undertaking has been released from charge 3 (5 pages)
8 October 2015Part of the property or undertaking has been released from charge 2 (5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
11 October 2014Satisfaction of charge 1 in full (4 pages)
11 October 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 March 2011Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages)
31 March 2011Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 April 2009Return made up to 12/03/09; full list of members (4 pages)
9 April 2009Return made up to 12/03/09; full list of members (4 pages)
15 December 2008Capitals not rolled up (2 pages)
15 December 2008Capitals not rolled up (2 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / ken mcewan / 12/03/2008 (1 page)
14 April 2008Director's change of particulars / ken mcewan / 12/03/2008 (1 page)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 April 2007Return made up to 12/03/07; full list of members (7 pages)
2 April 2007Return made up to 12/03/07; full list of members (7 pages)
28 October 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Return made up to 12/03/06; full list of members (7 pages)
26 May 2006Return made up to 12/03/06; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Partic of mort/charge * (3 pages)
28 October 2005Partic of mort/charge * (3 pages)
25 May 2005Return made up to 12/03/05; full list of members (7 pages)
25 May 2005Return made up to 12/03/05; full list of members (7 pages)
23 March 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
23 March 2005Registered office changed on 23/03/05 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
23 March 2005Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page)
23 March 2005Registered office changed on 23/03/05 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
6 May 2004Partic of mort/charge * (6 pages)
6 May 2004Partic of mort/charge * (6 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004Accounting reference date extended from 31/03/05 to 05/04/05 (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (15 pages)
12 March 2004Incorporation (15 pages)