H AND K ENTERPRISES LIMITED - HADDINGTON
Company Profile | Company Filings |
Overview
H AND K ENTERPRISES LIMITED is a Private Limited Company from HADDINGTON and has the status: Active.
H AND K ENTERPRISES LIMITED was incorporated 36 years ago on 17/09/1987 and has the registered number: SC106758. The accounts status is SMALL and accounts are next due on 31/07/2024.
H AND K ENTERPRISES LIMITED was incorporated 36 years ago on 17/09/1987 and has the registered number: SC106758. The accounts status is SMALL and accounts are next due on 31/07/2024.
H AND K ENTERPRISES LIMITED - HADDINGTON
This company is listed in the following categories:
08990 - Other mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
LENNOXLOVE ESTATE OFFICE
HADDINGTON
EAST LOTHIAN
EH41 4NZ
This Company Originates in : United Kingdom
Previous trading names include:
H AND K ESTATES LIMITED (until 06/04/2004)
H AND K ESTATES LIMITED (until 06/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN CHARLES LAIDLAW | Oct 1977 | British | Director | 2023-10-01 | CURRENT |
CHARLES ROBERTSON | Oct 1940 | British | Director | 1993-03-01 UNTIL 2004-06-22 | RESIGNED |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-06-01 UNTIL 2009-06-01 | RESIGNED | ||
JAMES FRASER MCBRIDE HARDIE | Apr 1959 | Secretary | 1994-06-24 UNTIL 1995-12-22 | RESIGNED | |
RORY ALEXANDER MURRAY KENNEDY | Secretary | 2008-04-18 UNTIL 2008-09-28 | RESIGNED | ||
JOHN HAROLD MUTCH | Sep 1933 | Secretary | RESIGNED | ||
NIVEN SIMPSON | New Zealander | Secretary | 2008-09-29 UNTIL 2023-12-20 | RESIGNED | |
WILLIAM WILSON CAMPBELL SMITH | May 1946 | British | Secretary | 1995-12-22 UNTIL 2005-09-08 | RESIGNED |
AMELIA BINNIE STEVENSON | British | Secretary | 2005-09-08 UNTIL 2008-04-18 | RESIGNED | |
MISS CAROLINE SMITH COOPER | Secretary | 2023-12-12 UNTIL 2023-12-13 | RESIGNED | ||
MR ALAN CHARLES LAIDLAW | Oct 1977 | British | Director | 2016-02-01 UNTIL 2023-01-31 | RESIGNED |
JOHN TAYLOR | Jun 1923 | British | Director | RESIGNED | |
JOHN DUDLEY ROBERT TARLETON TILNEY | Dec 1907 | British | Director | RESIGNED | |
DR NORMAN ROBERT OLIVER | Dec 1952 | British | Director | 2005-08-11 UNTIL 2007-12-04 | RESIGNED |
MR FRASER IRVINE NIVEN | May 1963 | British | Director | 2005-08-11 UNTIL 2014-03-31 | RESIGNED |
JOHN HAROLD MUTCH | Sep 1933 | Director | RESIGNED | ||
GRAHAM BEVAN | Mar 1952 | British | Director | 2005-06-27 UNTIL 2009-12-31 | RESIGNED |
MR JOHN DOUGLAS-HAMILTON | Oct 1979 | British | Director | 2011-09-01 UNTIL 2020-05-31 | RESIGNED |
DUKE OF HAMILTON ALEXANDER DOUGLAS DOUGLAS-HAMILTON | Mar 1978 | British | Director | 2004-10-29 UNTIL 2020-05-31 | RESIGNED |
ANGUS ALAN DOUGLAS DOUGLAS-HAMILTON | Sep 1938 | British | Director | RESIGNED | |
MR KENNETH BROWN | Jun 1957 | British | Director | 2010-01-01 UNTIL 2023-12-31 | RESIGNED |
HAMISH WILLIAM BETHUNE | Nov 1949 | British | Director | 1994-02-22 UNTIL 2005-06-30 | RESIGNED |
MR THOMAS ALEXANDER ABRAHAM | Oct 1950 | British | Director | 2010-01-01 UNTIL 2015-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Nicola Anne-Marie Westcott | 2022-07-06 - 2024-01-08 | 5/1975 | Ownership of shares 75 to 100 percent as trust | |
Mrs Nicola Anne-Marie Westcott | 2022-07-06 | 12/1975 |
Ownership of shares 75 to 100 percent Significant influence or control as trust |
|
Mr Charles Leighton Dudgeon | 2021-07-01 | 3/1959 |
Ownership of shares 75 to 100 percent Significant influence or control as trust |
|
Mr Charles John Warner | 2016-04-06 - 2023-04-05 | 4/1950 | London | Ownership of shares 75 to 100 percent as trust |
Mr Mark Alexander Hedderwick | 2016-04-06 - 2022-07-06 | 12/1948 | London | Ownership of shares 75 to 100 percent as trust |
Mr Thomas Alexander Abraham | 2016-04-06 | 10/1950 | London | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
H_AND_K_ENTERPRISES_LIMIT - Accounts | 2023-08-01 | 31-10-2022 | £1,540,487 Cash £15,313,160 equity |
H_AND_K_ENTERPRISES_LIMIT - Accounts | 2022-10-29 | 31-10-2021 | £212,733 Cash £14,388,197 equity |
H_AND_K_ENTERPRISES_LIMIT - Accounts | 2021-07-31 | 31-10-2020 | £544,205 Cash £13,094,176 equity |