HADDINGTON DEVELOPMENTS LIMITED
EDINBURGH NEVILLE'S CROSS DEVELOPMENTS LIMITED PACIFIC SHELF 1291 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5AD
Company number SC278800
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 89 MAIN STREET, DAVIDSON'S MAINS, EDINBURGH, EH4 5AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 100 . The most likely internet sites of HADDINGTON DEVELOPMENTS LIMITED are www.haddingtondevelopments.co.uk, and www.haddington-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Haddington Developments Limited is a Private Limited Company. The company registration number is SC278800. Haddington Developments Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Haddington Developments Limited is 89 Main Street Davidson S Mains Edinburgh Eh4 5ad. . ROBERTSON, Sandra Alison is a Secretary of the company. CESSFORD, Nigel Alistair is a Director of the company. GAFFNEY, Paul is a Director of the company. MYERSCOUGH, Philip John is a Director of the company. Secretary MYERSCOUGH, Philip John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LAPPING, Andrew Christopher has been resigned. Director MYERSCOUGH, Philip John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROBERTSON, Sandra Alison
Appointed Date: 04 October 2007

Director
CESSFORD, Nigel Alistair
Appointed Date: 01 December 2007
62 years old

Director
GAFFNEY, Paul
Appointed Date: 07 May 2014
69 years old

Director
MYERSCOUGH, Philip John
Appointed Date: 23 October 2007
69 years old

Resigned Directors

Secretary
MYERSCOUGH, Philip John
Resigned: 04 October 2007
Appointed Date: 02 February 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 February 2005
Appointed Date: 24 January 2005

Director
LAPPING, Andrew Christopher
Resigned: 04 October 2007
Appointed Date: 02 February 2005
62 years old

Director
MYERSCOUGH, Philip John
Resigned: 23 October 2007
Appointed Date: 02 February 2005
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 February 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr Philip John Myerscough
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Sean Gaffney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HADDINGTON DEVELOPMENTS LIMITED Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 42 more events
02 Feb 2005
New director appointed
02 Feb 2005
New secretary appointed
25 Jan 2005
Secretary resigned
25 Jan 2005
Director resigned
24 Jan 2005
Incorporation

HADDINGTON DEVELOPMENTS LIMITED Charges

21 November 2007
Standard security
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground on east side of hardgate, haddington, east lothian.
13 November 2007
Bond & floating charge
Delivered: 22 November 2007
Status: Satisfied on 29 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…