HART ESTATES (FORTHQUARTER) LIMITED
EDINBURGH HART ESTATES (FOURTHQUARTER) LIMITED MM&S (5136) LIMITED

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

Company number SC305524
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address BABERTON HOUSE, JUNIPER GREEN, EDINBURGH, EH14 3HN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 1 . The most likely internet sites of HART ESTATES (FORTHQUARTER) LIMITED are www.hartestatesforthquarter.co.uk, and www.hart-estates-forthquarter.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three 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 Forthquarter Limited is a Private Limited Company. The company registration number is SC305524. Hart Estates Forthquarter Limited has been working since 17 July 2006. The present status of the company is Active. The registered address of Hart Estates Forthquarter Limited is Baberton House Juniper Green Edinburgh 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. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MURRAY, William Stuart
Appointed Date: 01 April 2014

Director
REID, Kevin David
Appointed Date: 23 August 2006
58 years old

Director
SIMPSON, Steven George
Appointed Date: 23 August 2006
58 years old

Resigned Directors

Secretary
FAIRCLOUGH, Stuart Thomas
Resigned: 01 April 2014
Appointed Date: 23 August 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 23 August 2006
Appointed Date: 17 July 2006

Director
GATELEY, Donald Kenneth
Resigned: 23 November 2007
Appointed Date: 23 August 2006
74 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

Nominee Director
VINDEX LIMITED
Resigned: 23 August 2006
Appointed Date: 17 July 2006

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 23 August 2006
Appointed Date: 17 July 2006

Persons With Significant Control

Cruden Homes (East) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HART ESTATES (FORTHQUARTER) LIMITED Events

26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
14 Jul 2016
Full accounts made up to 31 March 2016
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

08 Jul 2015
Full accounts made up to 31 March 2015
13 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1

...
... and 51 more events
01 Sep 2006
New director appointed
31 Aug 2006
Accounting reference date shortened from 31/07/07 to 31/03/07
31 Aug 2006
Registered office changed on 31/08/06 from: 3 glenfinlas street edinburgh EH3 6AQ
29 Aug 2006
Company name changed mm&s (5136) LIMITED\certificate issued on 29/08/06
17 Jul 2006
Incorporation

HART ESTATES (FORTHQUARTER) 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…
16 April 2010
Standard security
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Hillcrest Housing Association Limited
Description: Area of ground at granton road edinburgh mid 96175.
17 October 2006
Standard security
Delivered: 27 October 2006
Status: Satisfied on 6 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of those subjects at granton, edinburgh MID15716.
17 October 2006
Standard security
Delivered: 27 October 2006
Status: Satisfied on 17 February 2010
Persons entitled: Port Greenwich Limited
Description: Part of those subjects at granton, edinburgh known as plot…
17 October 2006
Standard security
Delivered: 27 October 2006
Status: Satisfied on 17 February 2010
Persons entitled: Port Greenwich Limited
Description: That part of those subjects at granton, edinburgh known as…
28 September 2006
Bond & floating charge
Delivered: 16 October 2006
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…