This company is commonly known as Hamilton And Kinneil Estates Limited. The company was founded 36 years ago and was given the registration number SC106761. 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 68320 - Management of real estate on a fee or contract basis.
Name | : | HAMILTON AND KINNEIL ESTATES LIMITED |
---|---|---|
Company Number | : | SC106761 |
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 |
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 | 30 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 | 04 June 2007 | Active |
1, Milverton Road, Giffnock, Glasgow, Scotland, G46 7AU | Director | 27 November 2009 | Active |
North Port House, Haddington, Haddington, United Kingdom, EH41 4HH | Director | 24 November 2009 | Active |
Lennoxlove, Haddington, EH41 4NZ | Director | 07 December 1987 | Active |
North Port, Lennoxglove, Haddington, EH41 4HH | Director | - | Active |
60 Eaton Place, London, SW1X 8AT | Director | 07 December 1987 | Active |
Gifford Bank, Edinburgh Road, Gifford, EH41 4JE | Director | 27 June 2005 | Active |
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ | Director | 22 October 2020 | Active |
12 Orchard Road South, Edinburgh, EH4 3EN | Director | 11 November 1990 | Active |
12 Orchard Road South, Edinburgh, EH4 3EN | Director | 11 November 1990 | Active |
30 Bonaly Avenue, Edinburgh, EH13 0ET | Director | 02 July 2005 | Active |
Manse Of The Canongate, Edinburgh, EH8 8HR | Director | 11 November 1990 | Active |
Linkylea House, By Gifford, Haddington, EH41 4PE | Director | 07 July 2004 | Active |
Sequoia, Lennoxlove, Haddington, EH41 4HH | Director | 17 December 2007 | Active |
H & K Enterprises Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Lennoxlove House, Lennoxlove Estate Office, Haddington, Scotland, EH41 4NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-05 | 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 |
2023-06-18 | Confirmation statement | Confirmation statement with no updates. | 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 no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type small. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.