HART ESTATES (GRANTON HARBOUR) LIMITED
EDINBURGH LOTHIAN SHELF (236) LIMITED

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

Company number SC274559
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address BABERTON HOUSE, JUNIPER GREEN, EDINBURGH, MIDLOTHIAN, EH14 3HN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of HART ESTATES (GRANTON HARBOUR) LIMITED are www.hartestatesgrantonharbour.co.uk, and www.hart-estates-granton-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve 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 Granton Harbour Limited is a Private Limited Company. The company registration number is SC274559. Hart Estates Granton Harbour Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Hart Estates Granton Harbour 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. Secretary BURNESS 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 BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MURRAY, William Stuart
Appointed Date: 01 April 2014

Director
REID, Kevin David
Appointed Date: 26 November 2004
58 years old

Director
SIMPSON, Steven George
Appointed Date: 26 November 2004
58 years old

Resigned Directors

Secretary
FAIRCLOUGH, Stuart Thomas
Resigned: 01 April 2014
Appointed Date: 26 November 2004

Secretary
BURNESS LLP
Resigned: 26 November 2004
Appointed Date: 11 October 2004

Director
GATELEY, Donald Kenneth
Resigned: 23 November 2007
Appointed Date: 19 April 2006
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

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 26 November 2004
Appointed Date: 11 October 2004

Persons With Significant Control

Hart Estates (City) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HART ESTATES (GRANTON HARBOUR) LIMITED Events

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
14 Jul 2016
Full accounts made up to 31 March 2016
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

08 Jul 2015
Full accounts made up to 31 March 2015
14 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1

...
... and 54 more events
01 Dec 2004
Accounting reference date extended from 31/10/05 to 31/03/06
01 Dec 2004
Registered office changed on 01/12/04 from: 50 lothian road edinburgh midlothian EH3 9WJ
01 Dec 2004
Secretary resigned
01 Dec 2004
Director resigned
11 Oct 2004
Incorporation

HART ESTATES (GRANTON HARBOUR) 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…
1 April 2009
Standard security
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Forth Property Developments Limited
Description: The land registered under title number MID70808.
2 November 2005
Standard security
Delivered: 14 November 2005
Status: Satisfied on 6 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those subjects situated at granton harbour, edinburgh known…
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…
5 January 2005
Standard security
Delivered: 10 January 2005
Status: Satisfied on 17 February 2010
Persons entitled: Forth Property Developments Limited
Description: Plot 29, granton harbour, edinburgh.
5 January 2005
Standard security
Delivered: 10 January 2005
Status: Satisfied on 17 February 2010
Persons entitled: Forth Property Developments Limited
Description: Plot 29, granton harbour, edinburgh.