Company NameHacindy Properties Limited
DirectorDerek Lawrence Dickerson
Company StatusIn Administration
Company NumberSC469621
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Lawrence Dickerson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Direstor
Country of ResidenceScotland
Correspondence Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Director NameMr Derek Lawrence Dickerson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Director NameMr Mark William Blair
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland
Director NameMrs Norma Walker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 November 2019)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address6 School Brae Business Centre
Peebles
EH45 8AT
Scotland

Location

Registered AddressC/O Begbies Traynor
1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Dld Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 September 2023 (6 months, 3 weeks ago)
Next Return Due6 October 2024 (5 months, 3 weeks from now)

Charges

26 October 2021Delivered on: 27 October 2021
Persons entitled: Crowd Property Limited as Security Agent

Classification: A registered charge
Particulars: All and whole the discontiguous areas of ground lying to the south of macmerry, tranent, being the subjects registered in the land register of scotland under title number ELN24548.
Outstanding
22 October 2021Delivered on: 26 October 2021
Persons entitled: Crowd Property Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

12 June 2023Approval of administrator’s proposals (3 pages)
30 May 2023Notice of Administrator's proposal (20 pages)
27 April 2023Registered office address changed from 6 School Brae Business Centre Peebles EH45 8AT to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 27 April 2023 (2 pages)
5 April 2023Appointment of an administrator (8 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 October 2021Registration of charge SC4696210002, created on 26 October 2021 (15 pages)
26 October 2021Registration of charge SC4696210001, created on 22 October 2021 (18 pages)
22 September 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
22 September 2021Cessation of Mark William Blair as a person with significant control on 1 September 2021 (1 page)
22 September 2021Notification of Derek Lawrence Dickerson as a person with significant control on 1 September 2021 (2 pages)
6 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 April 2021Notification of Mark William Blair as a person with significant control on 1 January 2020 (2 pages)
6 April 2021Cessation of Derek Lawrence Dickerson as a person with significant control on 1 January 2020 (1 page)
25 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
21 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
29 November 2019Appointment of Mr Derek Lawrence Dickerson as a director on 12 November 2019 (2 pages)
29 November 2019Termination of appointment of Norma Walker as a director on 12 November 2019 (1 page)
29 November 2019Notification of Derek Lawrence Dickerson as a person with significant control on 12 November 2019 (2 pages)
29 November 2019Cessation of Norma Walker as a person with significant control on 12 November 2019 (1 page)
1 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 November 2018Notification of Norma Walker as a person with significant control on 1 November 2018 (2 pages)
21 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 November 2018Termination of appointment of a director (1 page)
31 October 2018Appointment of Mrs Norma Walker as a director on 31 October 2018 (2 pages)
31 October 2018Cessation of Mark William Blair as a person with significant control on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Mark William Blair as a director on 31 October 2018 (1 page)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
20 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
20 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
18 February 2016Termination of appointment of Derek Lawrence Dickerson as a director on 1 February 2016 (1 page)
18 February 2016Appointment of Mr Mark William Blair as a director on 1 February 2016 (2 pages)
18 February 2016Appointment of Mr Mark William Blair as a director on 1 February 2016 (2 pages)
18 February 2016Termination of appointment of Derek Lawrence Dickerson as a director on 1 February 2016 (1 page)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)