HUNTINGTOWER ESTATES LIMITED
PERTH HUNTING TOWER HOTEL COMPANY LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5NJ

Company number SC083085
Status Active
Incorporation Date 12 May 1983
Company Type Private Limited Company
Address MARKET CHAMBERS, CALEDONIAN ROAD, PERTH, PERTHSHIRE, PH1 5NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HUNTINGTOWER ESTATES LIMITED are www.huntingtowerestates.co.uk, and www.huntingtower-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Huntingtower Estates Limited is a Private Limited Company. The company registration number is SC083085. Huntingtower Estates Limited has been working since 12 May 1983. The present status of the company is Active. The registered address of Huntingtower Estates Limited is Market Chambers Caledonian Road Perth Perthshire Ph1 5nj. . COOPER, Clark John is a Secretary of the company. COOPER, Clark John is a Director of the company. COOPER, Peter Edward Ronald is a Director of the company. Secretary BELL & COMPANY, Messieurs has been resigned. Secretary MESSRS J W WYLLIE & HENDERSON has been resigned. Secretary STEWART, Moira Janet has been resigned. Director BELL, Alan William Smith has been resigned. Director COOPER, Clark John has been resigned. Director COOPER, Kelly Anne has been resigned. Director COOPER, Kimberley Joan has been resigned. Director COOPER, Linda Jane has been resigned. Director HERON, Joan Hunter has been resigned. Director SIMPSON, Kenneth, Colonel has been resigned. Director STEWART, Moira Janet has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOPER, Clark John
Appointed Date: 23 July 2013

Director
COOPER, Clark John
Appointed Date: 23 July 2013
48 years old

Director

Resigned Directors

Secretary
BELL & COMPANY, Messieurs
Resigned: 29 October 2001
Appointed Date: 05 January 2001

Secretary
MESSRS J W WYLLIE & HENDERSON
Resigned: 05 January 2001

Secretary
STEWART, Moira Janet
Resigned: 23 July 2013
Appointed Date: 29 October 2001

Director
BELL, Alan William Smith
Resigned: 05 March 1990
79 years old

Director
COOPER, Clark John
Resigned: 30 June 2006
Appointed Date: 19 April 2001
48 years old

Director
COOPER, Kelly Anne
Resigned: 30 April 2008
Appointed Date: 30 June 2006
41 years old

Director
COOPER, Kimberley Joan
Resigned: 30 September 2008
Appointed Date: 19 April 2001
45 years old

Director
COOPER, Linda Jane
Resigned: 09 April 2001
77 years old

Director
HERON, Joan Hunter
Resigned: 24 March 2002
Appointed Date: 09 April 2001
85 years old

Director
SIMPSON, Kenneth, Colonel
Resigned: 16 June 1989
79 years old

Director
STEWART, Moira Janet
Resigned: 23 July 2013
Appointed Date: 20 November 1995
72 years old

Persons With Significant Control

Mr Peter Edward Ronald Cooper
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HUNTINGTOWER ESTATES LIMITED Events

04 Feb 2017
Compulsory strike-off action has been discontinued
03 Feb 2017
Confirmation statement made on 30 October 2016 with updates
17 Jan 2017
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 831,500

...
... and 124 more events
12 Jun 1987
Return made up to 15/10/85; full list of members

12 Jun 1987
Return made up to 15/10/85; full list of members

12 Jun 1987
Full accounts made up to 30 June 1985

23 Jun 1983
Company name changed\certificate issued on 23/06/83
12 May 1983
Incorporation

HUNTINGTOWER ESTATES LIMITED Charges

27 March 2007
Standard security
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glenshee ski school, glenshee PTH20013.
22 July 2002
Standard security
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 & 5 atholl street, dunkeld, perth.
3 July 1990
Standard security
Delivered: 11 July 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Parish of tibermore & county of perth parish of kirkmichael…
28 June 1990
Bond & floating charge
Delivered: 13 July 1990
Status: Satisfied on 15 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
2 August 1988
Standard security
Delivered: 11 August 1988
Status: Satisfied on 10 January 1994
Persons entitled: The Scottish Tourist Board
Description: Parish of tibermore & county of perth parish of kirkmichael…
13 June 1988
Standard security
Delivered: 24 June 1988
Status: Satisfied on 21 October 1996
Persons entitled: The Scottish Tourist Board
Description: Parish of tibermore & county of perth parish of kirkmichael…
25 March 1988
Standard security
Delivered: 14 April 1988
Status: Satisfied on 8 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: River edge chalets and ground, bridge of earn, perthshire.
25 March 1988
Standard security
Delivered: 14 April 1988
Status: Satisfied on 17 February 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground being part of the lands and estate of…
25 March 1988
Standard security
Delivered: 14 April 1988
Status: Satisfied on 21 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground with the hospice building erected thereon…
1 February 1988
Mandate
Delivered: 9 February 1988
Status: Satisfied on 8 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Scottish tourist board 23 ravelston terrace edinburgh.
3 November 1987
Bond & floating charge
Delivered: 16 November 1987
Status: Satisfied on 3 September 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 December 1986
Standard security
Delivered: 12 January 1987
Status: Satisfied on 8 February 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Hunting lowe hotel almond bank perth.