Edinburgh
EH3 7LP
Scotland
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 13 February 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Alastair John Harley Hepburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Secretary Name | Mr William Stuart Murray |
---|---|
Status | Resigned |
Appointed | 01 April 2014(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh Midlothian EH14 3HN Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | cruden-ltd.co.uk |
---|---|
Telephone | 0131 4423862 |
Telephone region | Edinburgh |
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hart Estates (City) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,431,916 |
Cash | £665 |
Current Liabilities | £4,796,338 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
2 May 2012 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
29 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
15 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
6 March 2020 | Registered 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 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (15 pages) |
12 April 2019 | Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages) |
18 February 2019 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
19 January 2018 | Register 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 2018 | Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
11 May 2017 | Satisfaction of charge 5 in full (4 pages) |
11 May 2017 | Satisfaction of charge 5 in full (4 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 October 2014 | Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page) |
14 October 2014 | Appointment of Mr Stuart Murray as a secretary on 1 April 2014 (2 pages) |
14 October 2014 | Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page) |
14 October 2014 | Secretary's details changed for Mr Stuart Murray on 1 April 2014 (1 page) |
14 October 2014 | Secretary's details changed for Mr Stuart Murray on 1 April 2014 (1 page) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Appointment of Mr Stuart Murray as a secretary on 1 April 2014 (2 pages) |
14 October 2014 | Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page) |
14 October 2014 | Secretary's details changed for Mr Stuart Murray on 1 April 2014 (1 page) |
14 October 2014 | Appointment of Mr Stuart Murray as a secretary on 1 April 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 April 2014 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
9 April 2014 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 January 2012 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
16 January 2012 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (11 pages) |
11 July 2011 | Termination of appointment of Alastair Hepburn as a director (1 page) |
11 July 2011 | Termination of appointment of Alastair Hepburn as a director (1 page) |
31 May 2011 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
31 May 2011 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
18 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
18 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
18 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Steven George Simpson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Steven George Simpson on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Steven George Simpson on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kevin David Reid on 1 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
13 August 2009 | Return made up to 11/10/08; full list of members; amend (10 pages) |
13 August 2009 | Return made up to 11/10/07; full list of members; amend (10 pages) |
13 August 2009 | Return made up to 11/10/08; full list of members; amend (10 pages) |
13 August 2009 | Return made up to 11/10/07; full list of members; amend (10 pages) |
16 April 2009 | Alterations to floating charge 3 (5 pages) |
16 April 2009 | Alterations to floating charge 3 (5 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 December 2007 | New director appointed (6 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (6 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
27 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
6 June 2006 | New director appointed (5 pages) |
6 June 2006 | New director appointed (5 pages) |
14 November 2005 | Partic of mort/charge * (6 pages) |
14 November 2005 | Partic of mort/charge * (6 pages) |
29 October 2005 | Alterations to a floating charge (8 pages) |
29 October 2005 | Alterations to a floating charge (8 pages) |
28 October 2005 | Partic of mort/charge * (4 pages) |
28 October 2005 | Partic of mort/charge * (4 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
10 January 2005 | Partic of mort/charge * (3 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
1 December 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
1 December 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
1 December 2004 | Company name changed lothian shelf (236) LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Company name changed lothian shelf (236) LIMITED\certificate issued on 01/12/04 (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (21 pages) |
11 October 2004 | Incorporation (21 pages) |