UKBizDB.co.uk

HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED

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

This company is commonly known as Hunter Real Estate Investment Managers Limited. The company was founded 24 years ago and was given the registration number SC199327. The firm's registered office is in EDINBURGH. You can find them at 107 George Street, , Edinburgh, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED
Company Number:SC199327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:107 George Street, Edinburgh, Scotland, EH2 3ES
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Chatton, Alnwick, United Kingdom, NE66 5PY

Director31 August 1999Active
56/4, India Street, Edinburgh, Scotland, EH3 6HD

Secretary01 August 2006Active
3 Liberton Tower Lane, Edinburgh, EH16 6TQ

Secretary17 March 2003Active
17 Rutland Street, Edinburgh, EH1 2AE

Secretary31 August 1999Active
56/4, India Street, Edinburgh, Scotland, EH3 6HD

Director17 March 2003Active
Mindrum, Mindrum, Northumberland, United Kingdom, TD12 4QN

Director01 April 2009Active
3 Liberton Tower Lane, Edinburgh, EH16 6TQ

Director17 March 2003Active
Hawkhill House, Lesbury, Alnwick, United Kingdom, NE66 3PG

Director01 October 2012Active
15 Kingsburgh Road, Edinburgh, EH12 6DZ

Director01 April 2000Active

People with Significant Control

Hunter Reim Holdings Limited
Notified on:01 January 2018
Status:Active
Address:71, Queen Victoria Street, London, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Summers Hunter
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:Scotland
Address:107, George Street, Edinburgh, Scotland, EH2 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-09Dissolution

Dissolution application strike off company.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-15Capital

Capital variation of rights attached to shares.

Download
2018-01-15Capital

Capital name of class of shares.

Download
2017-10-18Capital

Capital cancellation shares.

Download
2017-09-11Accounts

Change account reference date company current extended.

Download
2017-06-24Accounts

Accounts with accounts type small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type full.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Resolution

Resolution.

Download
2015-09-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.