HUTTON AND READ LIMITED
KIRKNEWTON

Hellopages » City of Edinburgh » City of Edinburgh » EH27 8EA

Company number SC190532
Status Active
Incorporation Date 22 October 1998
Company Type Private Limited Company
Address BURNWYND WORKS, KIRKNEWTON, MID LOTHIAN, EH27 8EA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Steven Benjamin Gess as a director on 5 December 2016; Appointment of Mr Graeme David Livingstone as a director on 5 December 2016. The most likely internet sites of HUTTON AND READ LIMITED are www.huttonandread.co.uk, and www.hutton-and-read.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to South Gyle Rail Station is 4.2 miles; to Uphall Rail Station is 4.5 miles; to Slateford Rail Station is 5.9 miles; to Rosyth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hutton and Read Limited is a Private Limited Company. The company registration number is SC190532. Hutton and Read Limited has been working since 22 October 1998. The present status of the company is Active. The registered address of Hutton and Read Limited is Burnwynd Works Kirknewton Mid Lothian Eh27 8ea. . GESS, Steven Benjamin is a Director of the company. LIVINGSTONE, Graeme David is a Director of the company. READ, Clifford George is a Director of the company. READ, Dawn is a Director of the company. Secretary CO, Keegan Walker And has been resigned. Secretary MORISON BISHOP has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Secretary TURCAN CONNELL has been resigned. Director KENNEDY, Charles John has been resigned. Director READ, Clifford Walter has been resigned. Director READ, Clifford Walter has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
GESS, Steven Benjamin
Appointed Date: 05 December 2016
59 years old

Director
LIVINGSTONE, Graeme David
Appointed Date: 05 December 2016
50 years old

Director
READ, Clifford George
Appointed Date: 22 October 1998
82 years old

Director
READ, Dawn
Appointed Date: 22 October 1998
60 years old

Resigned Directors

Secretary
CO, Keegan Walker And
Resigned: 01 June 2000
Appointed Date: 22 October 1998

Secretary
MORISON BISHOP
Resigned: 31 July 2002
Appointed Date: 01 June 2000

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 25 January 2010
Appointed Date: 31 July 2002

Secretary
TURCAN CONNELL
Resigned: 30 October 2012
Appointed Date: 25 January 2010

Director
KENNEDY, Charles John
Resigned: 08 May 2006
Appointed Date: 01 June 2002
71 years old

Director
READ, Clifford Walter
Resigned: 17 February 2010
Appointed Date: 26 November 2001
58 years old

Director
READ, Clifford Walter
Resigned: 30 November 1998
Appointed Date: 22 October 1998
58 years old

Persons With Significant Control

Mr Clifford George Read
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dawn Read
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUTTON AND READ LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Dec 2016
Appointment of Mr Steven Benjamin Gess as a director on 5 December 2016
13 Dec 2016
Appointment of Mr Graeme David Livingstone as a director on 5 December 2016
08 Nov 2016
Second filing of Confirmation Statement dated 22/10/2016
03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Part 5 has been replaced by a second filing on 08/11/2016

...
... and 70 more events
22 Mar 1999
Partic of mort/charge *
09 Mar 1999
Accounting reference date shortened from 31/10/99 to 31/05/99
09 Dec 1998
Registered office changed on 09/12/98 from: pentland house ground floor, livingston, west lothian EH54 6NG
08 Dec 1998
Director resigned
22 Oct 1998
Incorporation

HUTTON AND READ LIMITED Charges

23 May 2005
Bond & floating charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 March 1999
Floating charge
Delivered: 22 March 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…