Haddington Developments Limited

General information

Name:

Haddington Developments Ltd

Office Address:

22/20 Barnton Grove EH4 6EJ Edinburgh

Number: SC278800

Incorporation date: 2005-01-24

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Haddington Developments Limited business has been in this business for 19 years, as it's been established in 2005. Started with registration number SC278800, Haddington Developments is a Private Limited Company located in 22/20 Barnton Grove, Edinburgh EH4 6EJ. It 's been seventeen years from the moment The firm's name is Haddington Developments Limited, but until 2007 the name was Neville's Cross Developments and before that, until 2005-02-08 the firm was known as Pacific Shelf 1291. This means it has used three different company names. The firm's SIC and NACE codes are 68100 - Buying and selling of own real estate. Haddington Developments Ltd released its account information for the financial year up to Mon, 28th Feb 2022. The company's latest annual confirmation statement was released on Tue, 24th Jan 2023.

Regarding this limited company, the full range of director's obligations have so far been carried out by Paul G. who was appointed on 2014-05-07. For eleven years Nigel C., had performed assigned duties for this specific limited company up to the moment of the resignation in May 2018. In addition a different director, namely Philip M. gave up the position in 2018.

  • Previous company's names
  • Haddington Developments Limited 2007-10-16
  • Neville's Cross Developments Limited 2005-02-08
  • Pacific Shelf 1291 Limited 2005-01-24

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 07 May 2014

Latest update: 2 January 2024

People with significant control

Paul G. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul G.
Notified on 4 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Philip M.
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Ceased on 4 May 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 20 November 2013
Annual Accounts 27th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27th November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

89 Main Street Davidson's Mains

Post code:

EH4 5AD

City / Town:

Edinburgh

HQ address,
2016

Address:

89 Main Street Davidson's Mains

Post code:

EH4 5AD

City / Town:

Edinburgh

Accountant/Auditor,
2014 - 2016

Name:

Mclaughlin Crolla Llp

Address:

2nd Floor 44 Melville Street

Post code:

EH3 7HF

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode