Hopetoun
South Queensferry
EH30 9SL
Scotland
Director Name | Mr Donald Iain Noble |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Factor |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Estates Office Home Farm Hopetoun South Queensferry EH30 9SL Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2021(2 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE Scotland |
Director Name | Mr Gavin Michael Pope |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr David Thomas McGrath |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Registered Address | 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE Scotland |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
27 December 2018 | Delivered on: 28 December 2018 Persons entitled: Aithrie Limited Classification: A registered charge Particulars: 1) areas of land shown tinted yellow on map and 2)areas of land shown tinted pink. Please refer to map for further information. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Mr Gavin Michael Pope as a director on 5 August 2022 (2 pages) |
25 November 2022 | Termination of appointment of David Thomas Mcgrath as a director on 5 August 2022 (1 page) |
18 October 2022 | Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 18 October 2022 (1 page) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
9 November 2021 | Appointment of Mr Peter Joseph Cummings as a director on 21 March 2021 (2 pages) |
2 November 2021 | Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
30 September 2019 | Change of details for Winchburgh Developments Limited as a person with significant control on 14 December 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
30 September 2019 | Notification of Earl of Hopetoun as a person with significant control on 14 December 2018 (2 pages) |
23 May 2019 | Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE United Kingdom to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page) |
19 February 2019 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
24 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
8 January 2019 | Appointment of Mr David Thomas Mcgrath as a director on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Earl of Hopetoun as a director on 7 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Donald Iain Noble as a director on 7 January 2019 (2 pages) |
28 December 2018 | Resolutions
|
28 December 2018 | Registration of charge SC6083310001, created on 27 December 2018 (8 pages) |
28 December 2018 | Change of share class name or designation (2 pages) |
18 September 2018 | Incorporation Statement of capital on 2018-09-18
|