This company is commonly known as Hunterston Estates Limited. The company was founded 51 years ago and was given the registration number SC051591. The firm's registered office is in EDINBURGH. You can find them at 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian. This company's SIC code is 01500 - Mixed farming.
Name | : | HUNTERSTON ESTATES LIMITED |
---|---|---|
Company Number | : | SC051591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY | Director | 15 March 2017 | Active |
55, York Place, Perth, Scotland, PH2 8EH | Director | 21 May 2014 | Active |
Drem Farmhouse, Drem, North Berwick, Scotland, EH39 5AP | Director | 23 February 2021 | Active |
16 Gordon Terrace, Edinburgh, EH16 5QR | Secretary | - | Active |
Drem Farmhouse, Drem, East Lothian, EH39 5AP | Secretary | 07 July 1992 | Active |
Kinloss House, Cupar, KY15 4ND | Director | 07 July 1992 | Active |
Cedar House, La Grande Route Des Mielles, St Ouen, Channel Islands, JE3 2FN | Director | 13 March 2008 | Active |
Hunterston House, West Kilbride, KA23 9QG | Director | 27 May 2005 | Active |
Cockston Farm, Kilbirnie, KA25 7JR | Director | 03 March 2009 | Active |
Auchendrane, Ayr, KA7 4TW | Director | - | Active |
Cotswold, La Rue De Letocquet, St. John, Jersey, JE3 4AE | Director | 30 September 2004 | Active |
Plover's Ridge, Lon Crecrist, Trearddur Bay, United Kingdom, LL65 2AZ | Director | 30 June 2009 | Active |
Orchrds End, Park Road, Winchester, SO23 7BE | Director | 07 July 1992 | Active |
Hunterston House, Hunterston Estate, West Kilbride, KA23 9QG | Director | 14 December 1995 | Active |
38, Wootton St. Lawrence, Hampshire, United Kingdom, RG23 8PE | Director | 10 September 2010 | Active |
16 Gordon Terrace, Edinburgh, EH16 5QR | Director | - | Active |
The Coach House, 1 Newmains Farm Steading, Drem, EH39 5BL | Director | 07 July 1992 | Active |
L'Hermitage Les Varines, St Saviour, Jersey, JE2 7SB | Director | 14 December 1995 | Active |
Jtc Plc | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 28, Esplanade, St. Helier, Jersey, JE2 3QA |
Nature of control | : |
|
Sanne Group Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, Saint Helier, Jersey, JE4 5UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Termination director company with name termination date. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.