Company NameHaddockston Estate Limited
DirectorsElizabeth Anne Scott and Hugh Scott
Company StatusActive
Company NumberSC344125
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Anne Scott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressKilbrannan Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Director NameMr Hugh Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director/Property Developer
Country of ResidenceScotland
Correspondence AddressKilbrannan Gryffe Road
Kilmacolm
PA13 4BB
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed10 June 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed22 July 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2017)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered Address32a Hamilton Street
Saltcoats
KA21 5DS
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Anne Scott
50.00%
Ordinary
50 at £1Hugh Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,914
Current Liabilities£380,807

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

25 June 2008Delivered on: 15 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
11 June 2019Change of details for Mr Hugh Scott as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Elizabeth Anne Scott on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Hugh Scott on 11 June 2019 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
17 March 2017Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Hugh Scott on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Hugh Scott on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Elizabeth Anne Scott on 17 March 2017 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 17 February 2017 (1 page)
3 February 2017Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Lindsays as a secretary on 31 January 2017 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(7 pages)
15 September 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
(7 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages)
11 August 2015Appointment of Lindsays as a secretary on 22 July 2015 (3 pages)
11 August 2015Termination of appointment of Burness Paull Llp as a secretary on 22 July 2015 (2 pages)
11 August 2015Appointment of Lindsays as a secretary on 22 July 2015 (3 pages)
28 July 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
27 July 2015Secretary's details changed for Burness Paull Llp on 10 June 2015 (1 page)
27 July 2015Secretary's details changed for Burness Paull Llp on 10 June 2015 (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 June 2008Director appointed hugh scott (3 pages)
19 June 2008Director appointed elizabeth anne scott (3 pages)
19 June 2008Director appointed elizabeth anne scott (3 pages)
19 June 2008Director appointed hugh scott (3 pages)
16 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 June 2008Appointment terminated director burness (directors) LIMITED (1 page)
16 June 2008Appointment terminated director burness (directors) LIMITED (1 page)
10 June 2008Incorporation (17 pages)
10 June 2008Incorporation (17 pages)