About

Registered Number: SC264859
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 1-3 Huntington Place Annandale Street, Edinburgh, EH7 4AT,

 

Based in Edinburgh, Haddington Estates Ltd was setup in 2004. There are no directors listed for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 25 March 2020
MR01 - N/A 24 December 2019
AA - Annual Accounts 18 December 2019
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
RESOLUTIONS - N/A 27 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 27 June 2019
SH08 - Notice of name or other designation of class of shares 27 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 23 March 2018
MR01 - N/A 24 February 2018
AP01 - Appointment of director 20 August 2017
PSC04 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 24 March 2017
RESOLUTIONS - N/A 06 December 2016
SH08 - Notice of name or other designation of class of shares 06 December 2016
MR01 - N/A 26 October 2016
MR01 - N/A 26 October 2016
MR01 - N/A 19 October 2016
MR01 - N/A 19 October 2016
MR01 - N/A 19 October 2016
MR01 - N/A 19 October 2016
MR01 - N/A 13 October 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR05 - N/A 20 May 2016
AA - Annual Accounts 13 May 2016
MR05 - N/A 05 May 2016
MR05 - N/A 05 May 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 08 April 2016
AD01 - Change of registered office address 09 March 2016
MR05 - N/A 08 October 2015
MR05 - N/A 08 October 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 02 April 2015
MR04 - N/A 11 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 02 April 2007
410(Scot) - N/A 28 October 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 01 November 2005
410(Scot) - N/A 28 October 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 23 March 2005
287 - Change in situation or address of Registered Office 23 March 2005
410(Scot) - N/A 28 May 2004
410(Scot) - N/A 06 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
225 - Change of Accounting Reference Date 14 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

A registered charge 21 October 2016 Outstanding

N/A

A registered charge 14 October 2016 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

A registered charge 13 October 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

Standard security 19 October 2006 Fully Satisfied

N/A

Standard security 19 October 2005 Fully Satisfied

N/A

Standard security 20 May 2004 Fully Satisfied

N/A

Floating charge 26 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.