HMT INVESTMENTS (SCOTLAND) LIMITED
LASSWADE

Hellopages » Midlothian » Midlothian » EH18 1LN

Company number SC312178
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address 7A BROOMIEKNOWE, LASSWADE, MIDLOTHIAN, EH18 1LN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HMT INVESTMENTS (SCOTLAND) LIMITED are www.hmtinvestmentsscotland.co.uk, and www.hmt-investments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Edinburgh Rail Station is 5.8 miles; to Slateford Rail Station is 6 miles; to Haymarket Rail Station is 6.1 miles; to Prestonpans Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmt Investments Scotland Limited is a Private Limited Company. The company registration number is SC312178. Hmt Investments Scotland Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Hmt Investments Scotland Limited is 7a Broomieknowe Lasswade Midlothian Eh18 1ln. . TAYLOR, Susan Elizabeth is a Secretary of the company. TAYLOR, Andrew Edward Davis is a Director of the company. Secretary HORSBURGH, John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HORSBURGH, John has been resigned. Director MURRAY, Steven William has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TAYLOR, Susan Elizabeth
Appointed Date: 21 October 2008

Director
TAYLOR, Andrew Edward Davis
Appointed Date: 20 November 2006
40 years old

Resigned Directors

Secretary
HORSBURGH, John
Resigned: 21 October 2008
Appointed Date: 20 November 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Director
HORSBURGH, John
Resigned: 21 October 2008
Appointed Date: 20 November 2006
54 years old

Director
MURRAY, Steven William
Resigned: 21 October 2008
Appointed Date: 20 November 2006
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Mr Andrew Edward Davis Taylor
Notified on: 1 July 2016
40 years old
Nature of control: Ownership of shares – 75% or more

HMT INVESTMENTS (SCOTLAND) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
24 Nov 2006
New director appointed
24 Nov 2006
Accounting reference date extended from 30/11/07 to 31/03/08
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
20 Nov 2006
Incorporation

HMT INVESTMENTS (SCOTLAND) LIMITED Charges

27 July 2012
Standard security
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 135 stratford road newcastle upon tyne together with 133…
27 July 2012
Standard security
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 eighth avenue newcastle upon tyne.
27 July 2012
Standard security
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58-60 balmoral terrace heaton newcastle upon tyne.
27 July 2012
Standard security
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 257/259 simonside terrace newcastle upon tyne.
27 July 2012
Standard security
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Leasehold interest of 17 fourth avenue heaton newcastle…
27 July 2012
Bond & floating charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
18 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over 58 & 60 balmoral terrace, heaton…
14 January 2008
Legal mortgage
Delivered: 15 January 2008
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over freeehold property at 257 & 259…
12 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Legal mortgage over the property known as 17 fourth avenue…
6 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 135 stratford road heaton newcastle upon tyne and 133…
6 November 2007
Legal mortgage
Delivered: 16 November 2007
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 eighth avenue, heaton, newcastle upon tyne.
30 July 2007
Floating charge
Delivered: 9 August 2007
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…