About

Registered Number: SC030263
Date of Incorporation: 03/09/1954 (69 years and 7 months ago)
Company Status: Active
Registered Address: 16 Walker Street, Edinburgh, EH3 7LP,

 

Founded in 1954, Hart Builders (Edinburgh) Ltd has its registered office in Edinburgh. This company has 26 directors listed as Dimond, Paula, Cooper, Martin, Haggerty, Euan James Edward, Henry, Gillian Caroline, Mclinden, Andrew, Reid, Kevin David, Simpson, Steven George, Fairclough, Stuart Thomas, Murray, William Stuart, Paterson, Matthew Inglis, Adams, Harold Thomas, Anderson, Russell James, Dalgarno, John Alexander, Hamilton, Mark, Jack, Colin David, Jenkins, Richard Buchanan, Kerr, Robert James, Lyon, Donald Grant, Macdonald, Colin, Mallice, Andrew, Matthews, Malcolm Robert Angus, Murray, William Stuart, Reid, John Leishman, Rowley, Michael John, Small, David Morris, Tait, Kenneth Mclean in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Martin 07 January 2020 - 1
HAGGERTY, Euan James Edward 12 April 2019 - 1
HENRY, Gillian Caroline 03 April 2018 - 1
MCLINDEN, Andrew 07 January 2020 - 1
REID, Kevin David 12 January 2004 - 1
SIMPSON, Steven George 01 September 2020 - 1
ADAMS, Harold Thomas 01 April 1994 20 November 1998 1
ANDERSON, Russell James 01 April 1994 30 November 1996 1
DALGARNO, John Alexander 01 January 1999 25 December 2003 1
HAMILTON, Mark 01 April 2016 16 October 2018 1
JACK, Colin David 01 May 2006 18 January 2019 1
JENKINS, Richard Buchanan 26 November 2018 08 November 2019 1
KERR, Robert James 01 April 1994 18 April 2014 1
LYON, Donald Grant 01 January 1999 15 August 2000 1
MACDONALD, Colin 14 June 2004 27 July 2018 1
MALLICE, Andrew 09 April 2018 21 August 2020 1
MATTHEWS, Malcolm Robert Angus N/A 31 December 1998 1
MURRAY, William Stuart 01 April 2014 13 February 2019 1
REID, John Leishman N/A 31 December 1998 1
ROWLEY, Michael John N/A 09 March 2016 1
SMALL, David Morris 01 May 1999 31 December 2015 1
TAIT, Kenneth Mclean N/A 05 August 2009 1
Secretary Name Appointed Resigned Total Appointments
DIMOND, Paula 13 February 2019 - 1
FAIRCLOUGH, Stuart Thomas 20 December 1996 01 April 2014 1
MURRAY, William Stuart 01 April 2014 13 February 2019 1
PATERSON, Matthew Inglis N/A 20 December 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 06 July 2020
AD01 - Change of registered office address 06 March 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 21 November 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 12 April 2019
AP03 - Appointment of secretary 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 24 June 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 04 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2017
AD01 - Change of registered office address 14 November 2017
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 24 July 2017
MR01 - N/A 13 June 2017
MR01 - N/A 13 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 25 August 2015
MR01 - N/A 21 August 2015
AA - Annual Accounts 09 July 2015
MR04 - N/A 13 September 2014
AR01 - Annual Return 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 09 April 2014
AP03 - Appointment of secretary 09 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 06 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 September 2011
466(Scot) - N/A 01 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 08 September 2010
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 26 March 2010
MG02s - Statement of satisfaction in full or in part of a charge 23 March 2010
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
410(Scot) - N/A 19 September 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 06 September 2006
419a(Scot) - N/A 15 August 2006
363a - Annual Return 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 08 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
AUD - Auditor's letter of resignation 17 December 2003
419a(Scot) - N/A 18 November 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 08 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
363s - Annual Return 20 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
410(Scot) - N/A 30 October 1998
AA - Annual Accounts 14 August 1998
363s - Annual Return 06 August 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 04 August 1997
410(Scot) - N/A 11 February 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 17 July 1996
410(Scot) - N/A 25 March 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 09 August 1995
410(Scot) - N/A 18 April 1995
410(Scot) - N/A 27 September 1994
410(Scot) - N/A 11 July 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 08 July 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
410(Scot) - N/A 29 March 1994
419a(Scot) - N/A 12 November 1993
419a(Scot) - N/A 04 November 1993
AA - Annual Accounts 17 August 1993
363s - Annual Return 28 July 1993
419a(Scot) - N/A 26 March 1993
419a(Scot) - N/A 26 February 1993
419a(Scot) - N/A 26 February 1993
419a(Scot) - N/A 29 January 1993
419a(Scot) - N/A 27 January 1993
419a(Scot) - N/A 22 January 1993
419a(Scot) - N/A 08 January 1993
419a(Scot) - N/A 08 January 1993
410(Scot) - N/A 17 November 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 04 August 1992
410(Scot) - N/A 09 April 1992
410(Scot) - N/A 13 January 1992
410(Scot) - N/A 30 October 1991
AA - Annual Accounts 20 August 1991
363 - Annual Return 13 August 1991
RESOLUTIONS - N/A 28 September 1990
RESOLUTIONS - N/A 28 September 1990
MEM/ARTS - N/A 28 September 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
288 - N/A 03 July 1990
419a(Scot) - N/A 31 August 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
410(Scot) - N/A 09 December 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 17 August 1988
288 - N/A 10 May 1988
288 - N/A 15 December 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 10 August 1987
410(Scot) - N/A 08 May 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
AA - Annual Accounts 09 November 1979
AA - Annual Accounts 11 May 1979
AA - Annual Accounts 10 October 1978
AA - Annual Accounts 15 December 1976
MISC - Miscellaneous document 08 January 1973
NEWINC - New incorporation documents 03 September 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2017 Outstanding

N/A

A registered charge 12 January 2017 Outstanding

N/A

A registered charge 18 August 2015 Outstanding

N/A

Assignation in security 03 May 2012 Fully Satisfied

N/A

Standard security 30 August 2011 Outstanding

N/A

Floating charge 17 August 2011 Outstanding

N/A

Standard security 14 September 2009 Fully Satisfied

N/A

Bond & floating charge 16 October 1998 Outstanding

N/A

Standard security 27 January 1997 Fully Satisfied

N/A

Standard security 14 March 1996 Outstanding

N/A

Standard security 31 March 1995 Outstanding

N/A

Standard security 12 September 1994 Outstanding

N/A

Standard security 24 June 1994 Outstanding

N/A

Standard security 17 March 1994 Outstanding

N/A

Standard security 04 November 1992 Outstanding

N/A

Standard security 01 April 1992 Fully Satisfied

N/A

Standard security 27 December 1991 Fully Satisfied

N/A

Assignation of contract monies 11 October 1991 Fully Satisfied

N/A

Assignation 06 December 1988 Fully Satisfied

N/A

Standard security 30 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.