Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > W & A HUNTER PROPERTIES LIMITED
Company Information for

W & A HUNTER PROPERTIES LIMITED

2/14 WOODCROFT ROAD, EDINBURGH, EH10 4FB,
Company Registration Number
SC201985
Private Limited Company
Active

Company Overview

About W & A Hunter Properties Ltd
W & A HUNTER PROPERTIES LIMITED was founded on 1999-12-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". W & A Hunter Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
W & A HUNTER PROPERTIES LIMITED
 
Legal Registered Office
2/14 WOODCROFT ROAD
EDINBURGH
EH10 4FB
Other companies in EH10
 
Previous Names
HUNTER MCANULTY PROPERTIES LTD.08/11/2012
Filing Information
Company Number SC201985
Company ID Number SC201985
Date formed 1999-12-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743140365  
Last Datalog update: 2024-01-05 06:32:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W & A HUNTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEWART LINDSAY WILSON HUNTER
Company Secretary 2014-01-21
AVRIL ELIZABETH HUNTER
Director 1999-12-23
STEWART LINDSAY WILSON HUNTER
Director 2014-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
FACTS AND FIGURES CCA
Company Secretary 2004-11-11 2014-04-02
LAURA MCANULTY
Director 1999-12-23 2007-09-04
STEWART LINDSAY WILSON HUNTER
Company Secretary 2003-11-11 2004-11-12
HUNTER MCANULTY
Company Secretary 1999-12-23 2003-11-11
BRIAN REID LTD.
Nominated Secretary 1999-12-01 1999-12-23
STEPHEN MABBOTT LTD.
Nominated Director 1999-12-01 1999-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART LINDSAY WILSON HUNTER GILLESPIE, MACANDREW (NOMINEES) LIMITED Director 2007-11-08 CURRENT 1986-11-18 Active
STEWART LINDSAY WILSON HUNTER BENNETT & ROBERTSON (TRUSTEES) LIMITED Director 2007-11-08 CURRENT 1989-12-07 Active
STEWART LINDSAY WILSON HUNTER MENZIES DOUGAL (NOMINEES) LIMITED Director 2007-11-08 CURRENT 1995-04-06 Active
STEWART LINDSAY WILSON HUNTER GILLESPIE MACANDREW (TRUSTEES) LIMITED Director 2007-11-08 CURRENT 1999-08-13 Active
STEWART LINDSAY WILSON HUNTER GILLESPIE MACANDREW DIRECTORS LIMITED Director 2007-11-08 CURRENT 2005-07-21 Active
STEWART LINDSAY WILSON HUNTER J C AND A STEUART (TRUSTEES) LIMITED Director 2007-11-08 CURRENT 1976-10-25 Active
STEWART LINDSAY WILSON HUNTER MENZIES DOUGAL (TRUSTEES) LIMITED Director 2007-11-08 CURRENT 1990-04-04 Active
STEWART LINDSAY WILSON HUNTER GILLESPIE MACANDREW SECRETARIES LIMITED Director 2007-11-08 CURRENT 2005-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-23CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-04-18MEM/ARTSARTICLES OF ASSOCIATION
2018-04-18MEM/ARTSARTICLES OF ASSOCIATION
2018-04-13RES01ADOPT ARTICLES 13/04/18
2018-04-09SH10Particulars of variation of rights attached to shares
2018-04-09SH08Change of share class name or designation
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 76/80 Morningside Road Edinburgh EH10 4BY
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-01PSC07CESSATION OF STEWART LINDSAY WILSON HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRIL ELIZABETH HUNTER
2017-06-14CH01Director's details changed for Mr Stewart Lindsay Wilson Hunter on 2017-03-28
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL ELIZABETH HUNTER / 28/03/2017
2017-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL ELIZABETH HUNTER / 28/03/2017
2017-02-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AR0101/12/15 ANNUAL RETURN FULL LIST
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0101/12/14 ANNUAL RETURN FULL LIST
2015-06-15TM02Termination of appointment of Facts and Figures Cca on 2014-04-02
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28DISS40Compulsory strike-off action has been discontinued
2014-05-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-22AP01DIRECTOR APPOINTED MR STEWART LINDSAY WILSON HUNTER
2014-05-19AP03Appointment of Mr Stewart Lindsay Wilson Hunter as company secretary
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM FACTS & FIGURES CCA 4 POLWARTH GARDENS EDINBURGH MIDLOTHIAN EH11 1LW
2014-04-04GAZ1FIRST GAZETTE
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0101/12/13 FULL LIST
2012-12-31AR0101/12/12 FULL LIST
2012-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-08CERTNMCOMPANY NAME CHANGED HUNTER MCANULTY PROPERTIES LTD. CERTIFICATE ISSUED ON 08/11/12
2012-11-08RES15CHANGE OF NAME 06/11/2012
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AR0101/12/11 FULL LIST
2011-07-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-14RES13APPROVE SOLE DIRECTOR TRANSACTIONS 15/06/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0101/12/10 FULL LIST
2010-01-28AR0101/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AVRIL ELIZABETH HUNTER / 01/12/2009
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FACTS AND FIGURES CCA / 01/12/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-29363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-05288bDIRECTOR RESIGNED
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-23363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22ELRESS366A DISP HOLDING AGM 17/08/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-12-09288bSECRETARY RESIGNED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 76-80 MORNINGSIDE ROAD EDINBURGH MIDLOTHIAN EH10 4BY
2004-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16419a(Scot)DEC MORT/CHARGE *****
2004-03-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-12288bSECRETARY RESIGNED
2003-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-14363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-02-03410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-2688(2)RAD 23/12/99--------- £ SI 98@1=98 £ IC 2/100
2000-01-25225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-21288aNEW SECRETARY APPOINTED
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-05CERTNMCOMPANY NAME CHANGED MILLBRY 357 LTD. CERTIFICATE ISSUED ON 06/01/00
2000-01-04288bDIRECTOR RESIGNED
2000-01-04287REGISTERED OFFICE CHANGED ON 04/01/00 FROM: SCOTT'S COMPANY FORMATIONS 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD,EDINBURGH EH7 4HH
2000-01-04288bSECRETARY RESIGNED
1999-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to W & A HUNTER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-04
Fines / Sanctions
No fines or sanctions have been issued against W & A HUNTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W & A HUNTER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of W & A HUNTER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W & A HUNTER PROPERTIES LIMITED
Trademarks
We have not found any records of W & A HUNTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W & A HUNTER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as W & A HUNTER PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where W & A HUNTER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyW & A HUNTER PROPERTIES LIMITEDEvent Date2014-04-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W & A HUNTER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W & A HUNTER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH10 4FB