Company NameHaddo Properties Limited
DirectorsAdrian Edward Robert Bell and Morton Fraser Directors Limited
Company StatusActive
Company NumberSC749682
CategoryPrivate Limited Company
Incorporation Date8 November 2022(1 year, 5 months ago)
Previous NameLister Square (HP) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusCurrent
Appointed08 November 2022(same day as company formation)
Correspondence AddressFifth Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressMeston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Next Accounts Due8 August 2024 (3 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

19 March 2024Registration of charge SC7496820005, created on 6 March 2024 (9 pages)
19 March 2024Registration of charge SC7496820003, created on 6 March 2024 (8 pages)
19 March 2024Registration of charge SC7496820004, created on 6 March 2024 (8 pages)
18 March 2024Registration of charge SC7496820002, created on 6 March 2024 (7 pages)
15 March 2024Registration of charge SC7496820001, created on 1 March 2024 (12 pages)
11 March 2024Alterations to floating charge SC7496820001 (21 pages)
8 March 2024Sub-division of shares on 23 February 2024 (4 pages)
8 March 2024Resolutions
  • RES13 ‐ Sub-division of shares: 1 ordinary share of £1 be subdividied into 100 ordinary shares of £0.01 each 23/02/2024
(1 page)
4 March 2024Cessation of Joanna Clodagh Aberdeen as a person with significant control on 1 March 2024 (1 page)
4 March 2024Notification of George Ian Alastair Aberdeen as a person with significant control on 1 March 2024 (2 pages)
21 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
13 July 2023Change of details for Joanna Clodagh Aberdeen as a person with significant control on 19 January 2023 (2 pages)
13 July 2023Appointment of Emily Sarah Telford as a director on 12 July 2023 (2 pages)
12 July 2023Notification of Joanna Clodagh Aberdeen as a person with significant control on 19 January 2023 (2 pages)
12 July 2023Cessation of Morton Fraser Directors Limited as a person with significant control on 19 January 2023 (1 page)
12 July 2023Termination of appointment of Adrian Edward Robert Bell as a director on 19 January 2023 (1 page)
12 July 2023Termination of appointment of Morton Fraser Directors Limited as a director on 19 January 2023 (1 page)
20 January 2023Company name changed lister square (hp) LIMITED\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-20
(3 pages)
19 January 2023Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 19 January 2023 (1 page)
19 January 2023Appointment of Mr Mark Henry Tresham Andrew as a director on 19 January 2023 (2 pages)
19 January 2023Appointment of Mr George Ian Alastair Aberdeen as a director on 19 January 2023 (2 pages)
8 November 2022Incorporation
Statement of capital on 2022-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)