About

Registered Number: SC262165
Date of Incorporation: 20/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: The Hermitage, Galahill, Jedburgh, Roxburghshire, TD8 6QE,

 

Hh Property Developments Ltd was founded on 20 January 2004 and are based in Jedburgh. The current directors of the organisation are Hayward, Lorraine Elena, Harkin, Michael William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Lorraine Elena 20 January 2004 - 1
HARKIN, Michael William 20 January 2004 30 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 27 August 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
PSC01 - N/A 23 January 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 02 February 2017
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 20 October 2012
AR01 - Annual Return 20 January 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 October 2011
AA - Annual Accounts 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 21 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 22 September 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 27 October 2005
410(Scot) - N/A 02 March 2005
410(Scot) - N/A 12 February 2005
363s - Annual Return 22 January 2005
410(Scot) - N/A 24 November 2004
RESOLUTIONS - N/A 09 March 2004
MEM/ARTS - N/A 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
225 - Change of Accounting Reference Date 06 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 06 April 2011 Outstanding

N/A

Standard security 14 February 2005 Fully Satisfied

N/A

Standard security 28 January 2005 Fully Satisfied

N/A

Bond & floating charge 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.