UKBizDB.co.uk

HUNTERSTON ESTATES LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian, EH3 8UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland, EH3 8FY

Director15 March 2017Active
55, York Place, Perth, Scotland, PH2 8EH

Director21 May 2014Active
Drem Farmhouse, Drem, North Berwick, Scotland, EH39 5AP

Director23 February 2021Active
16 Gordon Terrace, Edinburgh, EH16 5QR

Secretary-Active
Drem Farmhouse, Drem, East Lothian, EH39 5AP

Secretary07 July 1992Active
Kinloss House, Cupar, KY15 4ND

Director07 July 1992Active
Cedar House, La Grande Route Des Mielles, St Ouen, Channel Islands, JE3 2FN

Director13 March 2008Active
Hunterston House, West Kilbride, KA23 9QG

Director27 May 2005Active
Cockston Farm, Kilbirnie, KA25 7JR

Director03 March 2009Active
Auchendrane, Ayr, KA7 4TW

Director-Active
Cotswold, La Rue De Letocquet, St. John, Jersey, JE3 4AE

Director30 September 2004Active
Plover's Ridge, Lon Crecrist, Trearddur Bay, United Kingdom, LL65 2AZ

Director30 June 2009Active
Orchrds End, Park Road, Winchester, SO23 7BE

Director07 July 1992Active
Hunterston House, Hunterston Estate, West Kilbride, KA23 9QG

Director14 December 1995Active
38, Wootton St. Lawrence, Hampshire, United Kingdom, RG23 8PE

Director10 September 2010Active
16 Gordon Terrace, Edinburgh, EH16 5QR

Director-Active
The Coach House, 1 Newmains Farm Steading, Drem, EH39 5BL

Director07 July 1992Active
L'Hermitage Les Varines, St Saviour, Jersey, JE2 7SB

Director14 December 1995Active

People with Significant Control

Jtc Plc
Notified on:01 July 2020
Status:Active
Country of residence:Jersey
Address:28, Esplanade, St. Helier, Jersey, JE2 3QA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-01Address

Change registered office address company with date old address new address.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.