About

Registered Number: SC181969
Date of Incorporation: 09/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 27 Bankhead Drive, Edinburgh, EH11 4DN

 

Based in Edinburgh, Hunter Investments Ltd was registered on 09 January 1998. We do not know the number of employees at the business. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Charlotte Jennifer 25 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, John Ian 25 February 1998 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 26 November 2019
PSC04 - N/A 14 October 2019
MR04 - N/A 11 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 19 December 2018
AAMD - Amended Accounts 09 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 23 March 2017
CH01 - Change of particulars for director 21 March 2017
CH01 - Change of particulars for director 21 March 2017
CS01 - N/A 09 January 2017
CH01 - Change of particulars for director 09 January 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 19 November 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 22 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 17 February 2006
419a(Scot) - N/A 10 February 2006
410(Scot) - N/A 30 January 2006
410(Scot) - N/A 30 January 2006
419a(Scot) - N/A 24 January 2006
419a(Scot) - N/A 24 January 2006
410(Scot) - N/A 19 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 23 January 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 20 January 2003
363s - Annual Return 18 January 2002
AA - Annual Accounts 14 December 2001
410(Scot) - N/A 23 February 2001
410(Scot) - N/A 06 February 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 01 November 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 29 March 1999
410(Scot) - N/A 08 June 1998
SA - Shares agreement 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
SA - Shares agreement 08 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 06 March 1998
225 - Change of Accounting Reference Date 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
RESOLUTIONS - N/A 02 March 1998
MEM/ARTS - N/A 02 March 1998
CERTNM - Change of name certificate 13 February 1998
NEWINC - New incorporation documents 09 January 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 24 January 2006 Outstanding

N/A

Standard security 24 January 2006 Fully Satisfied

N/A

Bond & floating charge 08 December 2005 Outstanding

N/A

Standard security 13 February 2001 Fully Satisfied

N/A

Floating charge 30 January 2001 Fully Satisfied

N/A

Standard security 01 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.