HALLHILL DEVELOPMENTS LIMITED
BRODTECHS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC191932
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 960,002 . The most likely internet sites of HALLHILL DEVELOPMENTS LIMITED are www.hallhilldevelopments.co.uk, and www.hallhill-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Hallhill Developments Limited is a Private Limited Company. The company registration number is SC191932. Hallhill Developments Limited has been working since 14 December 1998. The present status of the company is Active. The registered address of Hallhill Developments Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCNEIL, Brenda Marie is a Director of the company. MCNEIL, James is a Director of the company. Nominee Secretary BRODIES WS has been resigned. Nominee Director CAMPBELL, Alistair Carnegie has been resigned. Director VOGE, Julian Cecil Arthur has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 30 April 2004

Director
MCNEIL, Brenda Marie
Appointed Date: 17 December 1998
69 years old

Director
MCNEIL, James
Appointed Date: 17 December 1998
81 years old

Resigned Directors

Nominee Secretary
BRODIES WS
Resigned: 01 May 2004
Appointed Date: 14 December 1998

Nominee Director
CAMPBELL, Alistair Carnegie
Resigned: 17 December 1998
Appointed Date: 14 December 1998
71 years old

Director
VOGE, Julian Cecil Arthur
Resigned: 17 December 1998
Appointed Date: 14 December 1998
67 years old

Persons With Significant Control

Mr James Mcneil
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

HALLHILL DEVELOPMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 960,002

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Registration of charge SC1919320003, created on 23 June 2015
...
... and 45 more events
26 Mar 1999
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

01 Mar 1999
Company name changed brodtechs LIMITED\certificate issued on 01/03/99
01 Mar 1999
New director appointed
01 Mar 1999
New director appointed
14 Dec 1998
Incorporation

HALLHILL DEVELOPMENTS LIMITED Charges

23 June 2015
Charge code SC19 1932 0003
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Balfour Beatty Regional Construction Limited
Description: Title number ELN16664…
12 December 2014
Charge code SC19 1932 0002
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: 1.77 hectares and 0.72 hectares to north of brodie road…
26 November 2014
Charge code SC19 1932 0001
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: All and whole that area of ground at hallhill, dunbar shown…