Company NameHart Estates (City) Limited
Company StatusActive
Company NumberSC285894
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Previous NameMM&S (4082) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 6 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
Appointed21 October 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed13 February 2019(13 years, 8 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(13 years, 10 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Ross Hugh McNaughton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 2005)
RoleBanker
Country of ResidenceScotland
Correspondence Address28 St Ninians Road
Edinburgh
Midlothian
EH12 8AW
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed24 October 2005(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Midlothian
EH14 3HN
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(2 years, 5 months 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(5 years, 11 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(8 years, 9 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 NameVindex Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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

500 at £1Cruden Homes (East) LTD
49.90%
Ordinary A
500 at £1Cruden Homes (East) LTD
49.90%
Ordinary B
2 at £1Cruden Homes (East) LTD
0.20%
Ordinary C

Financials

Year2014
Net Worth£664,841
Cash£296
Current Liabilities£5,765

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks 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
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

Filing History

29 December 2020Full accounts made up to 31 March 2020 (15 pages)
22 June 2020Confirmation statement made on 8 June 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)
26 September 2019Full accounts made up to 31 March 2019 (15 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 April 2019Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages)
18 February 2019Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page)
18 February 2019Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages)
24 August 2018Full accounts made up to 31 March 2018 (15 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 January 2018Register inspection address has been changed from Macmerry Industrial Estate Macmerry 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 Macmerry Industrial Estate Macmerry Tranent East Lothian EH33 1ET (1 page)
22 August 2017Full accounts made up to 31 March 2017 (13 pages)
22 August 2017Full accounts made up to 31 March 2017 (13 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 March 2016 (13 pages)
14 July 2016Full accounts made up to 31 March 2016 (13 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,002
(6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,002
(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)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,002
(6 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,002
(6 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,002
(6 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)
2 July 2014Register(s) moved to registered inspection location (1 page)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(6 pages)
2 July 2014Register inspection address has been changed (1 page)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(6 pages)
2 July 2014Register(s) moved to registered inspection location (1 page)
2 July 2014Register inspection address has been changed (1 page)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,002
(6 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)
9 April 2014Appointment of Mr William Stuart Murray as a secretary (2 pages)
9 April 2014Appointment of Mr William Stuart Murray as a secretary (2 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)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
16 July 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Full accounts made up to 31 March 2012 (11 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 January 2012Termination of appointment of Alistair Hewitt as a director (2 pages)
19 January 2012Termination of appointment of Alistair Hewitt as a director (2 pages)
16 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,002
(4 pages)
16 January 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,002
(4 pages)
9 January 2012Memorandum and Articles of Association (32 pages)
9 January 2012Memorandum and Articles of Association (32 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Abolition of authorised share capital/capitalisation of shares 16/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 August 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
19 August 2011Group of companies' accounts made up to 31 March 2011 (18 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
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)
27 May 2011Termination of appointment of Alastair Hepburn as a director (1 page)
27 May 2011Termination of appointment of Alastair Hepburn as a director (1 page)
7 September 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (18 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 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 2009Director's details changed for Alastair John Harley Hepburn on 1 October 2009 (2 pages)
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 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 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 Kevin David Reid on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Steven George Simpson on 1 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (17 pages)
17 September 2009Full accounts made up to 31 March 2009 (17 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2009Return made up to 08/06/09; full list of members (4 pages)
5 September 2008Full accounts made up to 31 March 2008 (10 pages)
5 September 2008Full accounts made up to 31 March 2008 (10 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
21 December 2007Full accounts made up to 31 March 2007 (10 pages)
21 December 2007Full accounts made up to 31 March 2007 (10 pages)
12 December 2007New director appointed (6 pages)
12 December 2007New director appointed (6 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
2 July 2007Return made up to 08/06/07; full list of members (3 pages)
2 July 2007Return made up to 08/06/07; full list of members (3 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)
28 June 2006Return made up to 08/06/06; full list of members (7 pages)
28 June 2006Return made up to 08/06/06; full list of members (7 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
28 October 2005Partic of mort/charge * (4 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Ad 24/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 2005Partic of mort/charge * (4 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (3 pages)
28 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 October 2005Nc inc already adjusted 21/10/05 (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2005New director appointed (5 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Nc inc already adjusted 21/10/05 (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Ad 24/10/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (3 pages)
28 October 2005New director appointed (5 pages)
28 October 2005Registered office changed on 28/10/05 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (3 pages)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2005Company name changed mm&s (4082) LIMITED\certificate issued on 21/10/05 (3 pages)
21 October 2005Company name changed mm&s (4082) LIMITED\certificate issued on 21/10/05 (3 pages)
8 June 2005Incorporation (14 pages)
8 June 2005Incorporation (14 pages)