HADDINGTON ESTATES LTD.
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4AT

Company number SC264859
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address 1-3 HUNTINGTON PLACE, ANNANDALE STREET, EDINBURGH, UNITED KINGDOM, EH7 4AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge SC2648590011, created on 21 October 2016. The most likely internet sites of HADDINGTON ESTATES LTD. are www.haddingtonestates.co.uk, and www.haddington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Haddington Estates Ltd is a Private Limited Company. The company registration number is SC264859. Haddington Estates Ltd has been working since 12 March 2004. The present status of the company is Active. The registered address of Haddington Estates Ltd is 1 3 Huntington Place Annandale Street Edinburgh United Kingdom Eh7 4at. . FRASER, Scott is a Secretary of the company. FRASER, Scott is a Director of the company. MCEWAN, Kenneth Alexander is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRASER, Scott
Appointed Date: 12 March 2004

Director
FRASER, Scott
Appointed Date: 12 March 2004
62 years old

Director
MCEWAN, Kenneth Alexander
Appointed Date: 12 March 2004
64 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 12 March 2004
Appointed Date: 12 March 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 12 March 2004
Appointed Date: 12 March 2004

HADDINGTON ESTATES LTD. Events

06 Dec 2016
Change of share class name or designation
06 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Oct 2016
Registration of charge SC2648590011, created on 21 October 2016
26 Oct 2016
Registration of charge SC2648590010, created on 14 October 2016
19 Oct 2016
Registration of charge SC2648590008, created on 13 October 2016
...
... and 49 more events
14 Apr 2004
New director appointed
14 Apr 2004
Accounting reference date extended from 31/03/05 to 05/04/05
18 Mar 2004
Director resigned
18 Mar 2004
Secretary resigned
12 Mar 2004
Incorporation

HADDINGTON ESTATES LTD. Charges

21 October 2016
Charge code SC26 4859 0011
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects being 6, the maltings…
14 October 2016
Charge code SC26 4859 0010
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole (1) the ground floor flat, number 43A…
13 October 2016
Charge code SC26 4859 0009
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects at 28C lochen road north…
13 October 2016
Charge code SC26 4859 0008
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects being the house entering from…
13 October 2016
Charge code SC26 4859 0007
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects at 24-25 east princes street…
13 October 2016
Charge code SC26 4859 0006
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole the subjects being the westmost house on the…
30 September 2016
Charge code SC26 4859 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
19 October 2006
Standard security
Delivered: 28 October 2006
Status: Satisfied on 16 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42/1 annandale street, glasgow.
19 October 2005
Standard security
Delivered: 28 October 2005
Status: Satisfied on 16 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor shop premises 71 high street, galashiels.
20 May 2004
Standard security
Delivered: 28 May 2004
Status: Satisfied on 16 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: North westmost main door dwellinghouse forming 15 annandale…
26 April 2004
Floating charge
Delivered: 6 May 2004
Status: Satisfied on 11 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…