HARTFIELD HOMES (EASTER INCH) LIMITED
DAMHEAD

Hellopages » Midlothian » Midlothian » EH10 7DP

Company number SC216169
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address PENTLAND HOUSE, DAMHEAD, MIDLOTHIAN, EH10 7DP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of HARTFIELD HOMES (EASTER INCH) LIMITED are www.hartfieldhomeseasterinch.co.uk, and www.hartfield-homes-easter-inch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Edinburgh Rail Station is 5.1 miles; to Brunstane Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 5.8 miles; to South Gyle Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartfield Homes Easter Inch Limited is a Private Limited Company. The company registration number is SC216169. Hartfield Homes Easter Inch Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Hartfield Homes Easter Inch Limited is Pentland House Damhead Midlothian Eh10 7dp. . NEWBOULD, Constance Popiel is a Director of the company. NEWBOULD, David William is a Director of the company. Secretary FOX, Jacqueline Elizabeth has been resigned. Secretary GILLEN, Seamus Joseph has been resigned. Secretary MORRISON, John has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director ALLENBY, Steven has been resigned. Director CARMICHAEL, Joseph Kennedy has been resigned. Director LEITH, Brian James has been resigned. Director LOGUE, David Iain has been resigned. Director MACKAY, Ewan William has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director AWG PROPERTY DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NEWBOULD, Constance Popiel
Appointed Date: 18 May 2001
72 years old

Director
NEWBOULD, David William
Appointed Date: 18 May 2001
76 years old

Resigned Directors

Secretary
FOX, Jacqueline Elizabeth
Resigned: 17 May 2002
Appointed Date: 14 June 2001

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 17 May 2002

Secretary
MORRISON, John
Resigned: 14 June 2001
Appointed Date: 18 May 2001

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 09 June 2008
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 June 2005
Appointed Date: 19 August 2002

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 18 May 2001
Appointed Date: 26 February 2001

Director
ALLENBY, Steven
Resigned: 31 May 2004
Appointed Date: 16 October 2002
62 years old

Director
CARMICHAEL, Joseph Kennedy
Resigned: 31 December 2011
Appointed Date: 12 July 2001
75 years old

Director
LEITH, Brian James
Resigned: 30 September 2002
Appointed Date: 18 May 2001
79 years old

Director
LOGUE, David Iain
Resigned: 01 July 2005
Appointed Date: 22 July 2003
67 years old

Director
MACKAY, Ewan William
Resigned: 31 January 2005
Appointed Date: 18 May 2001
63 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 18 May 2001
Appointed Date: 26 February 2001

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 18 May 2001
Appointed Date: 26 February 2001

Director
AWG PROPERTY DIRECTOR LIMITED
Resigned: 09 June 2008
Appointed Date: 25 January 2005

Persons With Significant Control

Mrs Constance Popiel Newbould
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

HARTFIELD HOMES (EASTER INCH) LIMITED Events

02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
02 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 70 more events
25 May 2001
New director appointed
25 May 2001
Secretary resigned
25 May 2001
Director resigned
25 May 2001
Director resigned
26 Feb 2001
Incorporation

HARTFIELD HOMES (EASTER INCH) LIMITED Charges

8 August 2001
Standard security
Delivered: 21 August 2001
Status: Satisfied on 21 January 2006
Persons entitled: Scottish Enterprise Edinburgh & Lothian
Description: 2.392 hectares at easter inch farm and lands, bathgate.
8 August 2001
Standard security
Delivered: 15 August 2001
Status: Satisfied on 3 February 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: Plot or area of ground lying in the former parish of…
8 August 2001
Standard security
Delivered: 10 August 2001
Status: Satisfied on 21 January 2006
Persons entitled: Morrison Residential Investments Limited
Description: Subjects at easter inch, bathgate.
23 July 2001
Floating charge
Delivered: 1 August 2001
Status: Satisfied on 3 February 2006
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…