Edinburgh
EH3 7LP
Scotland
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 8 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(12 years, 7 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(12 years, 9 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 |
Director Name | Donald Kenneth Gateley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2007) |
Role | Banker |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN 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(1 year, 4 months 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 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(4 years, 10 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 EH14 3HN Scotland |
Secretary Name | Mr William Stuart Murray |
---|---|
Status | Resigned |
Appointed | 01 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh EH14 3HN Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ 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 |
---|---|
Gross Profit | -£3,614 |
Net Worth | -£4,730,682 |
Cash | £307 |
Current Liabilities | £5,791,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months 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 |
---|---|
16 April 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
29 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
6 March 2020 | Registered 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 2019 | Full accounts made up to 31 March 2019 (16 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Euan James Edward Haggerty as a director on 12 April 2019 (2 pages) |
18 February 2019 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages) |
24 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 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) |
22 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 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) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page) |
13 August 2014 | Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET (1 page) |
4 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 April 2014 | Appointment of Mr William Stuart Murray as a secretary (2 pages) |
9 April 2014 | Appointment of Mr William Stuart Murray as a secretary (2 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) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
19 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 17 July 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 1 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (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 charge /full /charge no 4 (3 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 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) |
7 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2010 | Alterations to floating charge 1 (5 pages) |
1 April 2010 | Alterations to floating charge 1 (5 pages) |
18 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (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 2 (3 pages) |
7 December 2009 | Application 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 2009 | Application 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 2009 | Application 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 2009 | Application 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 2009 | Application 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 2009 | Application 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 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) |
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 Steven George Simpson on 1 October 2009 (2 pages) |
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 Kevin David Reid on 1 October 2009 (2 pages) |
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 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) |
17 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 17/07/08; full list of members (4 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 | New director appointed (6 pages) |
12 December 2007 | Director resigned (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (3 pages) |
27 October 2006 | Partic of mort/charge * (6 pages) |
27 October 2006 | Partic of mort/charge * (6 pages) |
25 October 2006 | New director appointed (8 pages) |
25 October 2006 | New director appointed (8 pages) |
24 October 2006 | Alterations to a floating charge (8 pages) |
24 October 2006 | Alterations to a floating charge (8 pages) |
16 October 2006 | Partic of mort/charge * (5 pages) |
16 October 2006 | Partic of mort/charge * (5 pages) |
14 September 2006 | Company name changed hart estates (fourthquarter) lim ited\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed hart estates (fourthquarter) lim ited\certificate issued on 14/09/06 (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New director appointed (2 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
31 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
31 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
29 August 2006 | Company name changed mm&s (5136) LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed mm&s (5136) LIMITED\certificate issued on 29/08/06 (2 pages) |
17 July 2006 | Incorporation (14 pages) |
17 July 2006 | Incorporation (14 pages) |