Alnwick
Northumberland
NE66 5PY
Secretary Name | Mr Henry Charles Abram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 27 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 72 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | Robert Alexander Hammond Chambers |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2013) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 3 Liberton Tower Lane Edinburgh Midlothian EH16 6TQ Scotland |
Director Name | Andrew Dane Winskell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 20 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 15 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mrs Michelle Fairfax |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mindrum Mindrum Northumberland TD12 4QN Scotland |
Director Name | Mr Henry William Humble |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkhill House Lesbury Alnwick Northumberland NE66 3PG |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | hunterpropertyfundmanagement.co. |
---|
Registered Address | 107 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hunter Real Estate Investment Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,946 |
Cash | £2,554 |
Current Liabilities | £4,318 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Henry William Humble as a director on 31 December 2017 (1 page) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
6 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
1 June 2016 | Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
23 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
26 March 2015 | Director's details changed for Michelle Fairfax on 26 February 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
26 March 2015 | Director's details changed for Mr Henry William Humble on 26 February 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
26 March 2015 | Director's details changed for Michelle Fairfax on 26 February 2015 (2 pages) |
26 March 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Mr Henry William Humble on 26 February 2015 (2 pages) |
19 March 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
19 March 2015 | Total exemption full accounts made up to 30 September 2014 (14 pages) |
9 March 2015 | Director's details changed for Michelle Fairfay on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Michelle Fairfay on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Michelle Fairfay on 9 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 March 2014 | Appointment of Mr Henry William Humble as a director (3 pages) |
31 March 2014 | Appointment of Mr Henry William Humble as a director (3 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Appointment of Michelle Fairfay as a director (3 pages) |
31 March 2014 | Resolutions
|
31 March 2014 | Appointment of Michelle Fairfay as a director (3 pages) |
28 October 2013 | Termination of appointment of Robert Hammond Chambers as a director (2 pages) |
28 October 2013 | Termination of appointment of Robert Hammond Chambers as a director (2 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
28 March 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
17 August 2012 | Current accounting period extended from 30 July 2012 to 30 September 2012 (1 page) |
17 August 2012 | Current accounting period extended from 30 July 2012 to 30 September 2012 (1 page) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption full accounts made up to 30 July 2011 (10 pages) |
18 October 2011 | Total exemption full accounts made up to 30 July 2011 (10 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption full accounts made up to 30 July 2010 (10 pages) |
25 August 2010 | Total exemption full accounts made up to 30 July 2010 (10 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Total exemption full accounts made up to 30 July 2009 (8 pages) |
7 September 2009 | Total exemption full accounts made up to 30 July 2009 (8 pages) |
23 July 2009 | Appointment terminated director andrew winskell (1 page) |
23 July 2009 | Appointment terminated director andrew winskell (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 17 rutland street edinburgh midlothian EH1 2AE (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 17 rutland street edinburgh midlothian EH1 2AE (1 page) |
24 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
10 November 2008 | Total exemption full accounts made up to 30 July 2008 (6 pages) |
10 November 2008 | Total exemption full accounts made up to 30 July 2008 (6 pages) |
29 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated (1 page) |
28 May 2008 | Appointment terminated (1 page) |
21 May 2008 | Appointment terminated director henry abram (1 page) |
21 May 2008 | Appointment terminated director henry abram (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
12 July 2007 | New secretary appointed;new director appointed (3 pages) |
12 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Accounting reference date extended from 31/03/08 to 30/07/08 (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | Accounting reference date extended from 31/03/08 to 30/07/08 (1 page) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
8 May 2007 | Company name changed york place (no. 408) LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed york place (no. 408) LIMITED\certificate issued on 08/05/07 (2 pages) |
16 March 2007 | Incorporation (20 pages) |
16 March 2007 | Incorporation (20 pages) |