About

Registered Number: SC163602
Date of Incorporation: 21/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: Q Court, 3 Quality Street, Davidson's Mains, Edinburgh, EH4 5BP

 

Established in 1996, Hattonburn Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for Hattonburn Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAVELL, Jane Alexandra 20 May 1998 - 1
FLAVELL, Ronald Gordon 06 March 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 05 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 20 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 21 March 2010
CH01 - Change of particulars for director 21 March 2010
CH03 - Change of particulars for secretary 21 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 03 April 2007
225 - Change of Accounting Reference Date 27 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 29 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 01 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
363s - Annual Return 30 March 2002
287 - Change in situation or address of Registered Office 03 January 2002
DISS40 - Notice of striking-off action discontinued 21 November 2001
AA - Annual Accounts 16 November 2001
363s - Annual Return 16 November 2001
GAZ1 - First notification of strike-off action in London Gazette 07 September 2001
225 - Change of Accounting Reference Date 21 December 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 29 December 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
363s - Annual Return 13 May 1998
363s - Annual Return 15 April 1997
288 - N/A 08 March 1996
288 - N/A 08 March 1996
287 - Change in situation or address of Registered Office 08 March 1996
288 - N/A 08 March 1996
288 - N/A 08 March 1996
NEWINC - New incorporation documents 21 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.