BERNARD HUNTER LIMITED
MIDLOTHIAN HBJ 491 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH17 8RY

Company number SC202420
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 600 GILMERTON ROAD, EDINBURGH, MIDLOTHIAN, EH17 8RY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BERNARD HUNTER LIMITED are www.bernardhunter.co.uk, and www.bernard-hunter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Edinburgh Rail Station is 4.3 miles; to Haymarket Rail Station is 4.8 miles; to Slateford Rail Station is 4.9 miles; to Prestonpans Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bernard Hunter Limited is a Private Limited Company. The company registration number is SC202420. Bernard Hunter Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Bernard Hunter Limited is 600 Gilmerton Road Edinburgh Midlothian Eh17 8ry. . HBJG SECRETARIAL LIMITED is a Nominee Secretary of the company. PURSLOW, Ian William is a Director of the company. RAFFERTY, James is a Director of the company. RAFFERTY, Mark is a Director of the company. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director HUNTER, Bernard Cuthbert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Nominee Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 16 December 1999

Director
PURSLOW, Ian William
Appointed Date: 27 August 2010
73 years old

Director
RAFFERTY, James
Appointed Date: 21 January 2000
70 years old

Director
RAFFERTY, Mark
Appointed Date: 27 August 2010
41 years old

Resigned Directors

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 21 January 2000
Appointed Date: 16 December 1999

Director
HUNTER, Bernard Cuthbert
Resigned: 11 August 2010
Appointed Date: 21 January 2000
77 years old

Persons With Significant Control

Mr James Rafferty
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERNARD HUNTER LIMITED Events

19 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 400

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
30 Jan 2000
Registered office changed on 30/01/00 from: 19 ainslie place, edinburgh, midlothian EH3 6AU
30 Jan 2000
Director resigned
30 Jan 2000
New director appointed
30 Jan 2000
New director appointed
16 Dec 1999
Incorporation

BERNARD HUNTER LIMITED Charges

14 July 2015
Charge code SC20 2420 0005
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: James Rafferty, Elizabeth Sutherland Rafferty, Mark James Rafferty, @Ssas (Pension Trustees) Limited
Description: 1 gilmerton station road, edinburgh…
22 March 2001
Standard security
Delivered: 29 March 2001
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: 600 gilmerton road, edinburgh.
22 March 2001
Standard security
Delivered: 29 March 2001
Status: Satisfied on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: 1 gilmerton station road, edinburgh.
22 March 2001
Standard security
Delivered: 29 March 2001
Status: Satisfied on 12 December 2002
Persons entitled: National Westminster Bank PLC
Description: The wisp, woolmet, edinburgh.
2 June 2000
Floating charge
Delivered: 15 June 2000
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…