HILLBURN PROPERTIES LIMITED
EDINBURGH DUNWILCO (1023) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC241460
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 12-16 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of HILLBURN PROPERTIES LIMITED are www.hillburnproperties.co.uk, and www.hillburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Hillburn Properties Limited is a Private Limited Company. The company registration number is SC241460. Hillburn Properties Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Hillburn Properties Limited is 12 16 Hope Street Edinburgh Midlothian Eh2 4db. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. SPRATT, Susan Elizabeth Anne is a Director of the company. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ATF LIMITED has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 19 November 2004

Director
SPRATT, Susan Elizabeth Anne
Appointed Date: 19 November 2004
69 years old

Resigned Directors

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 19 November 2004
Appointed Date: 20 December 2002

Director
ATF LIMITED
Resigned: 19 November 2004
Appointed Date: 20 December 2002

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 19 November 2004
Appointed Date: 20 December 2002

Persons With Significant Control

Susan Elizabeth Anne Spratt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HILLBURN PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 20 December 2016 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Satisfaction of charge 1 in full
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 658,600

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
23 Nov 2004
Company name changed dunwilco (1023) LIMITED\certificate issued on 23/11/04
23 Nov 2004
Registered office changed on 23/11/04 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN
13 Sep 2004
Accounts for a dormant company made up to 31 December 2003
26 Jan 2004
Return made up to 20/12/03; full list of members
20 Dec 2002
Incorporation

HILLBURN PROPERTIES LIMITED Charges

11 May 2005
Standard security
Delivered: 20 May 2005
Status: Satisfied on 12 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Those subjects known as 7 bakehouse close, edinburgh (title…