Company number SC181969
Status Active
Incorporation Date 9 January 1998
Company Type Private Limited Company
Address 27 BANKHEAD DRIVE, EDINBURGH, EH11 4DN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Director's details changed for Michael Moore Hunter on 17 March 2017; Director's details changed for Michael Charles Hunter on 17 March 2017; Confirmation statement made on 9 January 2017 with updates. The most likely internet sites of HUNTER INVESTMENTS LIMITED are www.hunterinvestments.co.uk, and www.hunter-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Aberdour Rail Station is 8.9 miles; to Burntisland Rail Station is 9.4 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hunter Investments Limited is a Private Limited Company.
The company registration number is SC181969. Hunter Investments Limited has been working since 09 January 1998.
The present status of the company is Active. The registered address of Hunter Investments Limited is 27 Bankhead Drive Edinburgh Eh11 4dn. . HUNTER, Charles Andrew Moore is a Director of the company. HUNTER, Michael Charles is a Director of the company. HUNTER, Michael Moore is a Director of the company. MITCHELL, Charlotte Jennifer is a Director of the company. Secretary HUNTER, John Ian has been resigned. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director HUNTER, Charlotte Fraser has been resigned. Director MORTON FRASER has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 25 February 1998
Appointed Date: 09 January 1998
Director
MORTON FRASER
Resigned: 25 February 1998
Appointed Date: 09 January 1998
Persons With Significant Control
Charles Andrew Moore Hunter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Michael Charles Hunter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HUNTER INVESTMENTS LIMITED Events
21 Mar 2017
Director's details changed for Michael Moore Hunter on 17 March 2017
21 Mar 2017
Director's details changed for Michael Charles Hunter on 17 March 2017
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Director's details changed for Michael Moore Hunter on 2 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 62 more events
06 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
02 Mar 1998
Memorandum and Articles of Association
02 Mar 1998
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
13 Feb 1998
Company name changed york place (no.184) LIMITED\certificate issued on 16/02/98
09 Jan 1998
Incorporation
24 January 2006
Standard security
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 bankhead drive, edinburgh.
24 January 2006
Standard security
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 396 gorgie road, edinburgh.
8 December 2005
Bond & floating charge
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 February 2001
Standard security
Delivered: 23 February 2001
Status: Satisfied
on 24 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground to the west side of bankhead drive…
30 January 2001
Floating charge
Delivered: 6 February 2001
Status: Satisfied
on 10 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 June 1998
Standard security
Delivered: 8 June 1998
Status: Satisfied
on 24 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 392-396A gorgie road,edinburgh.