HART ESTATES (CITY) LIMITED
EDINBURGH MM&S (4082) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH14 3HN

Company number SC285894
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address BABERTON HOUSE, JUNIPER GREEN, EDINBURGH, MIDLOTHIAN, EH14 3HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,002 ; Full accounts made up to 31 March 2015. The most likely internet sites of HART ESTATES (CITY) LIMITED are www.hartestatescity.co.uk, and www.hart-estates-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Edinburgh Rail Station is 5.1 miles; to Aberdour Rail Station is 10.1 miles; to Burntisland Rail Station is 10.5 miles; to Rosyth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hart Estates City Limited is a Private Limited Company. The company registration number is SC285894. Hart Estates City Limited has been working since 08 June 2005. The present status of the company is Active. The registered address of Hart Estates City Limited is Baberton House Juniper Green Edinburgh Midlothian Eh14 3hn. . MURRAY, William Stuart is a Secretary of the company. REID, Kevin David is a Director of the company. SIMPSON, Steven George is a Director of the company. Secretary FAIRCLOUGH, Stuart Thomas has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director HEPBURN, Alastair John Harley has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director MCNAUGHTON, Ross Hugh has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURRAY, William Stuart
Appointed Date: 01 April 2014

Director
REID, Kevin David
Appointed Date: 21 October 2005
58 years old

Director
SIMPSON, Steven George
Appointed Date: 21 October 2005
58 years old

Resigned Directors

Secretary
FAIRCLOUGH, Stuart Thomas
Resigned: 01 April 2014
Appointed Date: 24 October 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 24 October 2005
Appointed Date: 08 June 2005

Director
GATELEY, Donald Kenneth
Resigned: 23 November 2007
Appointed Date: 21 October 2005
60 years old

Director
HEPBURN, Alastair John Harley
Resigned: 25 May 2011
Appointed Date: 23 November 2007
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 16 December 2011
Appointed Date: 25 May 2011
52 years old

Director
MCNAUGHTON, Ross Hugh
Resigned: 30 November 2005
Appointed Date: 21 October 2005
54 years old

Nominee Director
VINDEX LIMITED
Resigned: 21 October 2005
Appointed Date: 08 June 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 21 October 2005
Appointed Date: 08 June 2005

HART ESTATES (CITY) LIMITED Events

14 Jul 2016
Full accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,002

08 Jul 2015
Full accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,002

04 Jul 2014
Full accounts made up to 31 March 2014
...
... and 55 more events
24 Oct 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

24 Oct 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Oct 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Oct 2005
Company name changed mm&s (4082) LIMITED\certificate issued on 21/10/05
08 Jun 2005
Incorporation

HART ESTATES (CITY) LIMITED Charges

2 May 2012
Floating charge
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
24 October 2005
Bond & floating charge
Delivered: 28 October 2005
Status: Satisfied on 6 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…