HERMISTON SECURITIES LIMITED
INVERKEITHING, FIFE

Hellopages » Fife » Fife » KY11 1HY

Company number SC027075
Status Active
Incorporation Date 28 May 1949
Company Type Private Limited Company
Address MUIR HOUSE, BELLEKNOWES INDUSTRIAL ESTATE, INVERKEITHING, FIFE, KY11 1HY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100,000 ; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100,000 . The most likely internet sites of HERMISTON SECURITIES LIMITED are www.hermistonsecurities.co.uk, and www.hermiston-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. The distance to to Aberdour Rail Station is 4.1 miles; to Lochgelly Rail Station is 7.5 miles; to South Gyle Rail Station is 8.1 miles; to Uphall Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermiston Securities Limited is a Private Limited Company. The company registration number is SC027075. Hermiston Securities Limited has been working since 28 May 1949. The present status of the company is Active. The registered address of Hermiston Securities Limited is Muir House Belleknowes Industrial Estate Inverkeithing Fife Ky11 1hy. . WATT, John Shearer Hardie is a Secretary of the company. BLACK, Ewan is a Director of the company. CAMPBELL, Ian Tofts, Sir is a Director of the company. MCPHAIL, Stewart is a Director of the company. MUIR, Christina is a Director of the company. MUIR, John Wood is a Director of the company. MUIR, Ronald William is a Director of the company. Secretary CRAYTHORNE, Geoffrey has been resigned. Secretary MUIR, Christina has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WATT, John Shearer Hardie
Appointed Date: 14 June 1999

Director
BLACK, Ewan
Appointed Date: 01 September 2011
53 years old

Director
CAMPBELL, Ian Tofts, Sir
Appointed Date: 11 June 1990
102 years old

Director
MCPHAIL, Stewart
Appointed Date: 24 September 2012
65 years old

Director
MUIR, Christina

90 years old

Director
MUIR, John Wood

89 years old

Director
MUIR, Ronald William

67 years old

Resigned Directors

Secretary
CRAYTHORNE, Geoffrey
Resigned: 22 March 1996

Secretary
MUIR, Christina
Resigned: 14 June 1999
Appointed Date: 22 March 1996

HERMISTON SECURITIES LIMITED Events

04 Aug 2016
Full accounts made up to 31 January 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100,000

28 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000

18 Jun 2015
Full accounts made up to 1 February 2015
13 Oct 2014
Full accounts made up to 2 February 2014
...
... and 101 more events
16 Jan 1987
Full accounts made up to 31 January 1986

16 Jan 1987
Return made up to 15/12/86; full list of members

11 Nov 1986
Registered office changed on 11/11/86 from: 33/34 charlotte square edinburgh

16 Oct 1986
Return made up to 04/01/86; full list of members

28 May 1949
Certificate of incorporation

HERMISTON SECURITIES LIMITED Charges

6 July 2009
Standard security
Delivered: 13 July 2009
Status: Satisfied on 9 May 2012
Persons entitled: Sainsbury's Supermarkets LTD
Description: Area of ground at brechin road, montrose ANG33012.
17 June 2009
Standard security
Delivered: 25 June 2009
Status: Satisfied on 3 September 2010
Persons entitled: Dobbies Garden Centre PLC
Description: Area of ground at houston mains, dechmont, west lothian.
3 April 2008
Standard security
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: George Forsyth Sinclair
Description: 36.29 hectares known as lands and farm of glendevon, perth.
3 December 2007
Standard security
Delivered: 20 December 2007
Status: Satisfied on 6 February 2009
Persons entitled: The University Court of the University of St Andrews
Description: 10.09 hectares being subjects at largo road, st andrews.
13 July 2007
Standard security
Delivered: 20 July 2007
Status: Satisfied on 7 September 2010
Persons entitled: Anstruther Realisations Limited
Description: Area of ground at anstruther holiday village, anstruther…
13 October 2004
Standard security
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Messrs a & a Sturrock
Description: Carlogie farm, carnoustie, angus.
26 August 2004
Standard security
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Angus Council
Description: That area of ground extending to 16.3 hectares at…
7 July 2004
Standard security
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: David Alexander Ramsay
Description: Area of ground at halkerton farm by forfar in the county of…
28 April 2000
Standard security
Delivered: 8 May 2000
Status: Satisfied on 11 March 2011
Persons entitled: Botany Investments Limited
Description: Area of ground extending to 11.47 hectares lying to the…
23 December 1999
Standard security
Delivered: 6 January 2000
Status: Satisfied on 12 November 2010
Persons entitled: Anstruther Properties Limited
Description: Three areas of ground extending to 3.27 hectares or thereby…
7 September 1998
Standard security
Delivered: 18 September 1998
Status: Satisfied on 1 October 1999
Persons entitled: Mcnab Distilleries Limited
Description: Ground at brechin road,montrose.
14 July 1994
Standard security
Delivered: 21 July 1994
Status: Satisfied on 8 December 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and estate of blairs, maryculter, kincardineshire…
24 June 1994
Standard security
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: The Most Reverend Thomas Joseph Winning and Others as Trustees
Description: All and whole the subjects known as st. Mary's…