This company is commonly known as H And K Enterprises Limited. The company was founded 36 years ago and was given the registration number SC106758. The firm's registered office is in HADDINGTON. You can find them at Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian. This company's SIC code is 08990 - Other mining and quarrying n.e.c..
Name | : | H AND K ENTERPRISES LIMITED |
---|---|---|
Company Number | : | SC106758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian, EH41 4NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ | Director | 01 October 2023 | Active |
Lennoxlove Estate Office, Lennoxlove Estate, Haddington, Scotland, EH41 4NZ | Secretary | 12 December 2023 | Active |
1 Clark Road, Edinburgh, EH5 3BD | Secretary | 24 June 1994 | Active |
Cottage No 1, Barnbeth, Bridge Of Weir, PA11 3RS | Secretary | 18 April 2008 | Active |
12 Orchard Road South, Edinburgh, EH4 3EN | Secretary | - | Active |
Cairns Wood, Innerleithen Road, Peebles, EH45 8BA | Secretary | 29 September 2008 | Active |
16 Dargarvel Avenue, Glasgow, G41 5LU | Secretary | 22 December 1995 | Active |
Sequoia, Lennoxlove, Haddington, EH41 4HH | Secretary | 08 September 2005 | Active |
5th, Floor, 7 Castle Street, Edinburgh, EH2 3AH | Corporate Secretary | 01 June 2008 | Active |
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ | Director | 01 January 2010 | Active |
Auchenross, Comrie, PH6 2JU | Director | 22 February 1994 | Active |
42 Limekilns, Tranent, EH34 5HF | Director | 27 June 2005 | Active |
1, Milverton Road, Giffnock, Glasgow, Scotland, G46 7AU | Director | 01 January 2010 | Active |
Northport, Lennoxlove Estate, Haddington, United Kingdom, EH41 4HH | Director | 29 October 2004 | Active |
Lennoxlove, Haddington, EH41 4NZ | Director | - | Active |
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ | Director | 01 September 2011 | Active |
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ | Director | 01 February 2016 | Active |
12 Orchard Road South, Edinburgh, EH4 3EN | Director | - | Active |
30 Bonaly Avenue, Edinburgh, EH13 0ET | Director | 11 August 2005 | Active |
40 Woodhall Road, Edinburgh, EH13 0DU | Director | 11 August 2005 | Active |
Manse Of The Canongate, Edinburgh, EH8 8HR | Director | 01 March 1993 | Active |
13 Belgrave Crescent, Edinburgh, EH4 3AH | Director | - | Active |
3 Victoria Square, London, SW1W 0QY | Director | - | Active |
Mrs Nicola Anne-Marie Westcott | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Lennoxlove Estate Office, Haddington, EH41 4NZ |
Nature of control | : |
|
Mrs Nicola Anne-Marie Westcott | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | Lennoxlove Estate Office, Haddington, EH41 4NZ |
Nature of control | : |
|
Mr Charles Leighton Dudgeon | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Lennoxlove Estate Office, Haddington, EH41 4NZ |
Nature of control | : |
|
Mr Charles John Warner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, New Square, London, England, WC2A 3QN |
Nature of control | : |
|
Mr Mark Alexander Hedderwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, New Square, London, England, WC2A 3QN |
Nature of control | : |
|
Mr Thomas Alexander Abraham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, New Square, London, England, WC2A 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-13 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-12-05 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.