Company NameHMT Investments (Scotland) Limited
DirectorAndrew Edward David Taylor
Company StatusActive
Company NumberSC312178
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address112 Heaton Road
Newcastle Upon Tyne
NE6 5HN
Secretary NameMrs Susan Elizabeth Taylor
NationalityBritish
StatusCurrent
Appointed21 October 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressWoodlands
Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
Director NameMr John Horsburgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address30 Fernielaw Avenue
Edinburgh
EH13 0EF
Scotland
Director NameMr Steven William Murray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address2 Juniper Park Road
Edinburgh
Midlothian
EH14 5DX
Scotland
Secretary NameMr John Horsburgh
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address30 Fernielaw Avenue
Edinburgh
EH13 0EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address7a Broomieknowe
Lasswade
Midlothian
EH18 1LN
Scotland
ConstituencyMidlothian
WardBonnyrigg

Shareholders

100 at £1Andrew Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£6,001
Cash£19,565
Current Liabilities£555,646

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

27 July 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 257/259 simonside terrace newcastle upon tyne.
Outstanding
27 July 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest of 17 fourth avenue heaton newcastle upon tyne with the freehold interest o F19 fourth avenue heaton newcastle upon tyne.
Outstanding
27 July 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 July 2023Delivered on: 4 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 257 and 259 simonside terrace, heaton, newcastle upon tyne, NE6 5DZ.
Outstanding
26 June 2023Delivered on: 26 June 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 & 60 balmoral terrace, heaton, newcastle upon tyne, NE6 5YA.
Outstanding
9 June 2023Delivered on: 9 June 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 41 eighth avenue, heaton, newcastle upon tyne, NE6 5YB.
Outstanding
27 July 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 135 stratford road newcastle upon tyne together with 133 stratford road heaton newcastle upon tyne.
Outstanding
27 July 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41 eighth avenue newcastle upon tyne.
Outstanding
27 July 2012Delivered on: 9 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58-60 balmoral terrace heaton newcastle upon tyne.
Outstanding
18 January 2008Delivered on: 19 January 2008
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 58 & 60 balmoral terrace, heaton, newcastle upon tyne.
Fully Satisfied
14 January 2008Delivered on: 15 January 2008
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over freeehold property at 257 & 259 simonside terrace, heaton, newcastle upon tyne.
Fully Satisfied
6 November 2007Delivered on: 21 November 2007
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 135 stratford road heaton newcastle upon tyne and 133 stratford road heaton newcastle upon tyne.
Fully Satisfied
6 November 2007Delivered on: 16 November 2007
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 41 eighth avenue, heaton, newcastle upon tyne.
Fully Satisfied
12 November 2007Delivered on: 16 November 2007
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 17 fourth avenue, heaton, newcastle upon tyne together with the freehold reversion known as 19 fourth avenue, heaton, newcastle upon tyne.
Fully Satisfied
30 July 2007Delivered on: 9 August 2007
Satisfied on: 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 June 2019Satisfaction of charge 12 in full (1 page)
11 June 2019Satisfaction of charge 8 in full (1 page)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Satisfaction of charge 3 in full (4 pages)
8 January 2015Satisfaction of charge 6 in full (4 pages)
8 January 2015Satisfaction of charge 4 in full (5 pages)
8 January 2015Satisfaction of charge 4 in full (5 pages)
8 January 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
8 January 2015Satisfaction of charge 6 in full (4 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
8 January 2015Satisfaction of charge 3 in full (4 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Director's details changed for Mr Andrew Edward Davis Taylor on 1 October 2014 (2 pages)
2 December 2014Director's details changed for Mr Andrew Edward Davis Taylor on 1 October 2014 (2 pages)
2 December 2014Director's details changed for Mr Andrew Edward Davis Taylor on 1 October 2014 (2 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Andrew Taylor on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Andrew Taylor on 31 March 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 May 2012Amended accounts made up to 31 March 2011 (6 pages)
31 May 2012Amended accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from Dundas House Westfield Park Eskbank Dalkeith EH22 3FB on 24 February 2010 (1 page)
24 February 2010Director's details changed for Andrew Taylor on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Dundas House Westfield Park Eskbank Dalkeith EH22 3FB on 24 February 2010 (1 page)
24 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Andrew Taylor on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
11 December 2008Return made up to 20/11/08; full list of members (3 pages)
28 October 2008Secretary appointed susan elizabeth taylor (2 pages)
28 October 2008Secretary appointed susan elizabeth taylor (2 pages)
21 October 2008Appointment terminated secretary john horsburgh (1 page)
21 October 2008Appointment terminated director john horsburgh (1 page)
21 October 2008Appointment terminated director steven murray (1 page)
21 October 2008Appointment terminated director steven murray (1 page)
21 October 2008Appointment terminated secretary john horsburgh (1 page)
21 October 2008Appointment terminated director john horsburgh (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
11 December 2007Return made up to 20/11/07; full list of members (3 pages)
11 December 2007Return made up to 20/11/07; full list of members (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
16 November 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
13 December 2006Ad 12/12/06-12/12/06 £ si 98@1=98 £ ic 2/100 (1 page)
13 December 2006Ad 12/12/06-12/12/06 £ si 98@1=98 £ ic 2/100 (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
24 November 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
20 November 2006Incorporation (16 pages)
20 November 2006Incorporation (16 pages)