HARTFIELD HOMES (LIVINGSTON) LTD.
EDINBURGH PAVILION DEVELOPMENTS LIMITED

Hellopages » Midlothian » Midlothian » EH10 7DP

Company number SC164199
Status Active
Incorporation Date 15 March 1996
Company Type Private Limited Company
Address PENTLAND HOUSE, DAMHEAD, EDINBURGH, EH10 7DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 2 . The most likely internet sites of HARTFIELD HOMES (LIVINGSTON) LTD. are www.hartfieldhomeslivingston.co.uk, and www.hartfield-homes-livingston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine 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 Livingston Ltd is a Private Limited Company. The company registration number is SC164199. Hartfield Homes Livingston Ltd has been working since 15 March 1996. The present status of the company is Active. The registered address of Hartfield Homes Livingston Ltd is Pentland House Damhead Edinburgh Eh10 7dp. . NEWBOULD, Constance Popiel is a Secretary of the company. NEWBOULD, Constance Popiel is a Director of the company. Secretary CARMICHAEL, Colin Macadam has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SWANSTON, Elizebeth Ann has been resigned. Director CARMICHAEL, Colin Macadam has been resigned. Director CARMICHAEL, Joseph Kennedy has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director SWANSTON, Elizebeth Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEWBOULD, Constance Popiel
Appointed Date: 05 January 2004

Director
NEWBOULD, Constance Popiel
Appointed Date: 01 August 1996
72 years old

Resigned Directors

Secretary
CARMICHAEL, Colin Macadam
Resigned: 05 January 2004
Appointed Date: 01 May 1999

Nominee Secretary
REID, Brian
Resigned: 15 March 1996
Appointed Date: 15 March 1996

Secretary
SWANSTON, Elizebeth Ann
Resigned: 01 May 1999
Appointed Date: 15 March 1996

Director
CARMICHAEL, Colin Macadam
Resigned: 01 August 1996
Appointed Date: 15 March 1996
70 years old

Director
CARMICHAEL, Joseph Kennedy
Resigned: 30 November 2011
Appointed Date: 17 December 2003
75 years old

Nominee Director
MABBOTT, Stephen
Resigned: 15 March 1996
Appointed Date: 15 March 1996
74 years old

Director
SWANSTON, Elizebeth Ann
Resigned: 01 August 1996
Appointed Date: 15 March 1996
58 years old

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 (LIVINGSTON) LTD. Events

19 Mar 2017
Confirmation statement made on 15 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 56 more events
18 Jun 1996
New secretary appointed;new director appointed
18 Jun 1996
Secretary resigned
18 Jun 1996
Director resigned
31 May 1996
Registered office changed on 31/05/96 from: 5 bank street alloa
15 Mar 1996
Incorporation

HARTFIELD HOMES (LIVINGSTON) LTD. Charges

3 March 2008
Standard security
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Plot 15 cromarty court livingston.
26 June 2006
Standard security
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Plot 9 cromarty court livingston.
6 March 2006
Standard security
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11 cromarty court, craigshill, livingston.
2 February 2006
Standard security
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: That plot no. 14 to be known as 14 cromarty court…
2 February 2004
Standard security
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Anglo Irish Corporation PLC
Description: Land at craigshill, livingston.
24 December 2003
Bond & floating charge
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Undertaking and all property and assets present and future…