HAMILTON AND KINNEIL ESTATES LIMITED - HADDINGTON
Company Profile | Company Filings |
Overview
HAMILTON AND KINNEIL ESTATES LIMITED is a Private Limited Company from HADDINGTON and has the status: Active.
HAMILTON AND KINNEIL ESTATES LIMITED was incorporated 36 years ago on 17/09/1987 and has the registered number: SC106761. The accounts status is SMALL and accounts are next due on 31/07/2024.
HAMILTON AND KINNEIL ESTATES LIMITED was incorporated 36 years ago on 17/09/1987 and has the registered number: SC106761. The accounts status is SMALL and accounts are next due on 31/07/2024.
HAMILTON AND KINNEIL ESTATES LIMITED - HADDINGTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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 15/05/2012)
H AND K ESTATES LIMITED (until 15/05/2012)
BRANDON INVESTMENTS LIMITED (until 06/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
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 | 1990-11-11 UNTIL 2004-06-22 | RESIGNED |
MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-06-01 UNTIL 2009-06-01 | RESIGNED | ||
RORY ALEXANDER MURRAY KENNEDY | Dec 1977 | Secretary | 2008-04-18 UNTIL 2008-09-29 | RESIGNED | |
JOHN HAROLD MUTCH | Sep 1933 | Secretary | RESIGNED | ||
NIVEN SIMPSON | New Zealander | Secretary | 2008-09-30 UNTIL 2023-12-20 | RESIGNED | |
AMELIA BINNIE STEVENSON | Mar 1963 | British | Secretary | 2005-09-08 UNTIL 2008-04-18 | RESIGNED |
WILLIAM WILSON CAMPBELL SMITH | May 1946 | British | Secretary | 1995-12-22 UNTIL 2005-09-08 | RESIGNED |
JAMES FRASER MCBRIDE HARDIE | Apr 1959 | Secretary | 1994-06-24 UNTIL 1995-12-22 | RESIGNED | |
MR ALAN CHARLES LAIDLAW | Oct 1977 | British | Director | 2020-10-22 UNTIL 2023-01-31 | RESIGNED |
MRS FIONA JEAN RICHMOND SHELDON | Jul 1948 | British | Director | 2004-07-07 UNTIL 2014-10-28 | RESIGNED |
AMELIA BINNIE STEVENSON | Mar 1963 | British | Director | 2007-12-17 UNTIL 2008-04-18 | RESIGNED |
MR FRASER IRVINE NIVEN | May 1963 | British | Director | 2005-07-02 UNTIL 2014-03-31 | RESIGNED |
JOHN HAROLD MUTCH | Sep 1933 | Director | 1990-11-11 UNTIL 1994-11-01 | RESIGNED | |
JOHN HAROLD MUTCH | Sep 1933 | Director | 1990-11-11 UNTIL 2005-06-30 | RESIGNED | |
ANGUS ALAN DOUGLAS DOUGLAS-HAMILTON | Sep 1938 | British | Director | 1987-12-07 UNTIL 1991-06-18 | RESIGNED |
ALEXANDER MARK HEDDERWICK | Dec 1948 | British | Director | 2005-06-27 UNTIL 2007-03-05 | RESIGNED |
GEORGE NIGEL DOUGLAS-HAMILTON | Jan 1906 | British | Director | 1987-12-07 UNTIL 1991-06-18 | RESIGNED |
ELIZABETH IVY DOUGLAS-HAMILTON | British | Director | RESIGNED | ||
DUKE OF HAMILTON ALEXANDER DOUGLAS DOUGLAS-HAMILTON | Mar 1978 | British | Director | 2009-11-24 UNTIL 2020-05-31 | RESIGNED |
MR KENNETH BROWN | Jun 1957 | British | Director | 2009-11-27 UNTIL 2023-12-31 | RESIGNED |
MR THOMAS ALEXANDER ABRAHAM | Oct 1950 | British | Director | 2007-06-04 UNTIL 2015-04-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
H & K Enterprises Ltd | 2016-04-06 | Haddington | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HAMILTON_AND_KINNEIL_ESTA - Accounts | 2023-08-01 | 31-10-2022 | £468,673 Cash £3,383,791 equity |
HAMILTON_AND_KINNEIL_ESTA - Accounts | 2022-10-29 | 31-10-2021 | £18,017 Cash £3,154,049 equity |
HAMILTON_AND_KINNEIL_ESTA - Accounts | 2021-07-31 | 31-10-2020 | £144,032 Cash £3,318,455 equity |