Company NameHart Estates (Granton Harbour) Limited
Company StatusActive
Company NumberSC274559
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Previous NameLothian Shelf (236) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Steven George Simpson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed13 February 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(14 years, 6 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed26 November 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Midlothian
EH14 3HN
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2011)
RoleBanker
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Midlothian
EH14 3HN
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2011)
RoleBanker
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Midlothian
EH14 3HN
Scotland
Secretary NameMr William Stuart Murray
StatusResigned
Appointed01 April 2014(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Midlothian
EH14 3HN
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitecruden-ltd.co.uk
Telephone0131 4423862
Telephone regionEdinburgh

Location

Registered Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hart Estates (City) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,431,916
Cash£665
Current Liabilities£4,796,338

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

2 May 2012Delivered on: 16 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 April 2009Delivered on: 9 April 2009
Persons entitled: Forth Property Developments Limited

Classification: Standard security
Secured details: Overage payment and certain other obligations due in terms of missives.
Particulars: The land registered under title number MID70808.
Outstanding
2 November 2005Delivered on: 14 November 2005
Satisfied on: 6 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects situated at granton harbour, edinburgh known as plot 29, granton harbour, being the area of ground situated in the county of midlothian mid 70808.
Fully Satisfied
24 October 2005Delivered on: 28 October 2005
Satisfied on: 6 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
5 January 2005Delivered on: 10 January 2005
Satisfied on: 17 February 2010
Persons entitled: Forth Property Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 29, granton harbour, edinburgh.
Fully Satisfied
5 January 2005Delivered on: 10 January 2005
Satisfied on: 17 February 2010
Persons entitled: Forth Property Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 29, granton harbour, edinburgh.
Fully Satisfied

Filing History

29 December 2020Full accounts made up to 31 March 2020 (15 pages)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Edinburgh Midlothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (15 pages)
12 April 2019Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages)
18 February 2019Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages)
18 February 2019Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 August 2018Full accounts made up to 31 March 2018 (15 pages)
19 January 2018Register inspection address has been changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB (1 page)
18 January 2018Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 31 March 2017 (13 pages)
22 August 2017Full accounts made up to 31 March 2017 (13 pages)
11 May 2017Satisfaction of charge 5 in full (4 pages)
11 May 2017Satisfaction of charge 5 in full (4 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 July 2016Full accounts made up to 31 March 2016 (14 pages)
14 July 2016Full accounts made up to 31 March 2016 (14 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
8 July 2015Full accounts made up to 31 March 2015 (12 pages)
8 July 2015Full accounts made up to 31 March 2015 (12 pages)
14 October 2014Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page)
14 October 2014Appointment of Mr Stuart Murray as a secretary on 1 April 2014 (2 pages)
14 October 2014Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page)
14 October 2014Secretary's details changed for Mr Stuart Murray on 1 April 2014 (1 page)
14 October 2014Secretary's details changed for Mr Stuart Murray on 1 April 2014 (1 page)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Appointment of Mr Stuart Murray as a secretary on 1 April 2014 (2 pages)
14 October 2014Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page)
14 October 2014Secretary's details changed for Mr Stuart Murray on 1 April 2014 (1 page)
14 October 2014Appointment of Mr Stuart Murray as a secretary on 1 April 2014 (2 pages)
4 July 2014Full accounts made up to 31 March 2014 (12 pages)
4 July 2014Full accounts made up to 31 March 2014 (12 pages)
9 April 2014Termination of appointment of Stuart Fairclough as a secretary (1 page)
9 April 2014Termination of appointment of Stuart Fairclough as a secretary (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 March 2012 (13 pages)
16 July 2012Full accounts made up to 31 March 2012 (13 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 January 2012Termination of appointment of Alistair Hewitt as a director (2 pages)
16 January 2012Termination of appointment of Alistair Hewitt as a director (2 pages)
9 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 August 2011Full accounts made up to 31 March 2011 (11 pages)
19 August 2011Full accounts made up to 31 March 2011 (11 pages)
11 July 2011Termination of appointment of Alastair Hepburn as a director (1 page)
11 July 2011Termination of appointment of Alastair Hepburn as a director (1 page)
31 May 2011Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
31 May 2011Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
7 September 2010Full accounts made up to 31 March 2010 (11 pages)
7 September 2010Full accounts made up to 31 March 2010 (11 pages)
18 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
18 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
18 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Steven George Simpson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Steven George Simpson on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Steven George Simpson on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Kevin David Reid on 1 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (16 pages)
17 September 2009Full accounts made up to 31 March 2009 (16 pages)
17 August 2009Resolutions
  • RES13 ‐ Section 175 2006 act 12/08/2009
(1 page)
17 August 2009Resolutions
  • RES13 ‐ Section 175 2006 act 12/08/2009
(1 page)
13 August 2009Return made up to 11/10/08; full list of members; amend (10 pages)
13 August 2009Return made up to 11/10/07; full list of members; amend (10 pages)
13 August 2009Return made up to 11/10/08; full list of members; amend (10 pages)
13 August 2009Return made up to 11/10/07; full list of members; amend (10 pages)
16 April 2009Alterations to floating charge 3 (5 pages)
16 April 2009Alterations to floating charge 3 (5 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
20 October 2008Return made up to 11/10/08; full list of members (4 pages)
5 September 2008Full accounts made up to 31 March 2008 (11 pages)
5 September 2008Full accounts made up to 31 March 2008 (11 pages)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
21 December 2007Full accounts made up to 31 March 2007 (11 pages)
12 December 2007New director appointed (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (6 pages)
27 November 2007Return made up to 11/10/07; full list of members (2 pages)
27 November 2007Return made up to 11/10/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
27 October 2006Return made up to 11/10/06; full list of members (7 pages)
27 October 2006Return made up to 11/10/06; full list of members (7 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
28 September 2006Full accounts made up to 31 March 2006 (10 pages)
6 June 2006New director appointed (5 pages)
6 June 2006New director appointed (5 pages)
14 November 2005Partic of mort/charge * (6 pages)
14 November 2005Partic of mort/charge * (6 pages)
29 October 2005Alterations to a floating charge (8 pages)
29 October 2005Alterations to a floating charge (8 pages)
28 October 2005Partic of mort/charge * (4 pages)
28 October 2005Partic of mort/charge * (4 pages)
26 October 2005Return made up to 11/10/05; full list of members (7 pages)
26 October 2005Return made up to 11/10/05; full list of members (7 pages)
10 January 2005Partic of mort/charge * (3 pages)
10 January 2005Partic of mort/charge * (3 pages)
10 January 2005Partic of mort/charge * (3 pages)
10 January 2005Partic of mort/charge * (3 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
1 December 2004Registered office changed on 01/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
1 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
1 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
1 December 2004Company name changed lothian shelf (236) LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Registered office changed on 01/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Company name changed lothian shelf (236) LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
11 October 2004Incorporation (21 pages)
11 October 2004Incorporation (21 pages)