UKBizDB.co.uk

H AND K ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 08990 - Other mining and quarrying n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian, EH41 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ

Director01 October 2023Active
Lennoxlove Estate Office, Lennoxlove Estate, Haddington, Scotland, EH41 4NZ

Secretary12 December 2023Active
1 Clark Road, Edinburgh, EH5 3BD

Secretary24 June 1994Active
Cottage No 1, Barnbeth, Bridge Of Weir, PA11 3RS

Secretary18 April 2008Active
12 Orchard Road South, Edinburgh, EH4 3EN

Secretary-Active
Cairns Wood, Innerleithen Road, Peebles, EH45 8BA

Secretary29 September 2008Active
16 Dargarvel Avenue, Glasgow, G41 5LU

Secretary22 December 1995Active
Sequoia, Lennoxlove, Haddington, EH41 4HH

Secretary08 September 2005Active
5th, Floor, 7 Castle Street, Edinburgh, EH2 3AH

Corporate Secretary01 June 2008Active
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ

Director01 January 2010Active
Auchenross, Comrie, PH6 2JU

Director22 February 1994Active
42 Limekilns, Tranent, EH34 5HF

Director27 June 2005Active
1, Milverton Road, Giffnock, Glasgow, Scotland, G46 7AU

Director01 January 2010Active
Northport, Lennoxlove Estate, Haddington, United Kingdom, EH41 4HH

Director29 October 2004Active
Lennoxlove, Haddington, EH41 4NZ

Director-Active
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ

Director01 September 2011Active
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ

Director01 February 2016Active
12 Orchard Road South, Edinburgh, EH4 3EN

Director-Active
30 Bonaly Avenue, Edinburgh, EH13 0ET

Director11 August 2005Active
40 Woodhall Road, Edinburgh, EH13 0DU

Director11 August 2005Active
Manse Of The Canongate, Edinburgh, EH8 8HR

Director01 March 1993Active
13 Belgrave Crescent, Edinburgh, EH4 3AH

Director-Active
3 Victoria Square, London, SW1W 0QY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.