Company NameHart Estates (Forthquarter) Limited
Company StatusActive
Company NumberSC305524
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Previous NamesMM&S (5136) Limited and Hart Estates (Fourthquarter) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
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
Appointed23 August 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Secretary NameMrs Paula Dimond
StatusCurrent
Appointed13 February 2019(12 years, 7 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(12 years, 9 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Walker Street
Edinburgh
EH3 7LP
Scotland
Director NameDonald Kenneth Gateley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2007)
RoleBanker
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMr Alastair John Harley Hepburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 2011)
RoleBanker
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2011)
RoleBanker
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Secretary NameMr William Stuart Murray
StatusResigned
Appointed01 April 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 2019)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
EH14 3HN
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 July 2006(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

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

Financials

Year2014
Gross Profit-£3,614
Net Worth-£4,730,682
Cash£307
Current Liabilities£5,791,720

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 Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months 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
16 April 2010Delivered on: 21 April 2010
Persons entitled: Hillcrest Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at granton road edinburgh mid 96175.
Outstanding
17 October 2006Delivered on: 27 October 2006
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: Part of those subjects at granton, edinburgh MID15716.
Fully Satisfied
17 October 2006Delivered on: 27 October 2006
Satisfied on: 17 February 2010
Persons entitled: Port Greenwich Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of those subjects at granton, edinburgh known as plot 18.
Fully Satisfied
17 October 2006Delivered on: 27 October 2006
Satisfied on: 17 February 2010
Persons entitled: Port Greenwich Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That part of those subjects at granton, edinburgh known as plot 19.
Fully Satisfied
28 September 2006Delivered on: 16 October 2006
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)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 March 2020Registered office address changed from Baberton House Juniper Green Edinburgh 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 (16 pages)
17 July 2019Confirmation statement made on 17 July 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 (16 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 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)
22 August 2017Full accounts made up to 31 March 2017 (14 pages)
22 August 2017Full accounts made up to 31 March 2017 (14 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 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)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
8 July 2015Full accounts made up to 31 March 2015 (13 pages)
8 July 2015Full accounts made up to 31 March 2015 (13 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(5 pages)
13 August 2014Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page)
13 August 2014Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page)
4 July 2014Full accounts made up to 31 March 2014 (13 pages)
4 July 2014Full accounts made up to 31 March 2014 (13 pages)
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)
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)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(5 pages)
19 July 2013Full accounts made up to 31 March 2013 (14 pages)
19 July 2013Full accounts made up to 31 March 2013 (14 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 July 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 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 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 charge /full /charge no 4 (3 pages)
19 August 2011Full accounts made up to 31 March 2011 (13 pages)
19 August 2011Full accounts made up to 31 March 2011 (13 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 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)
7 September 2010Full accounts made up to 31 March 2010 (14 pages)
7 September 2010Full accounts made up to 31 March 2010 (14 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Alterations to floating charge 1 (5 pages)
1 April 2010Alterations to floating charge 1 (5 pages)
18 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (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 2 (3 pages)
7 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
7 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
1 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
1 December 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
24 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
24 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
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)
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 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 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)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
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)
17 September 2009Full accounts made up to 31 March 2009 (24 pages)
17 September 2009Full accounts made up to 31 March 2009 (24 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)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
29 August 2008Full accounts made up to 31 March 2008 (12 pages)
29 August 2008Full accounts made up to 31 March 2008 (12 pages)
30 July 2008Return made up to 17/07/08; full list of members (4 pages)
30 July 2008Return made up to 17/07/08; full list of members (4 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 2007New director appointed (6 pages)
12 December 2007Director resigned (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (3 pages)
27 October 2006Partic of mort/charge * (6 pages)
27 October 2006Partic of mort/charge * (6 pages)
25 October 2006New director appointed (8 pages)
25 October 2006New director appointed (8 pages)
24 October 2006Alterations to a floating charge (8 pages)
24 October 2006Alterations to a floating charge (8 pages)
16 October 2006Partic of mort/charge * (5 pages)
16 October 2006Partic of mort/charge * (5 pages)
14 September 2006Company name changed hart estates (fourthquarter) lim ited\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed hart estates (fourthquarter) lim ited\certificate issued on 14/09/06 (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006New director appointed (2 pages)
31 August 2006Registered office changed on 31/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
31 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
31 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
31 August 2006Registered office changed on 31/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
29 August 2006Company name changed mm&s (5136) LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed mm&s (5136) LIMITED\certificate issued on 29/08/06 (2 pages)
17 July 2006Incorporation (14 pages)
17 July 2006Incorporation (14 pages)