Edinburgh Haymarket Developments Limited EDINBURGH


Founded in 2012, Edinburgh Haymarket Developments, classified under reg no. SC437257 is a liquidation company. Currently registered at Atria One EH3 8EB, Edinburgh the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 17, 2013 Edinburgh Haymarket Developments Limited is no longer carrying the name Lothian Shelf (707).

Edinburgh Haymarket Developments Limited Address / Contact

Office Address Atria One
Office Address2 144 Morrison Street
Town Edinburgh
Post code EH3 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC437257
Date of Incorporation Tue, 20th Nov 2012
Industry Development of building projects
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Christopher P.

Position: Director

Appointed: 06 February 2023

Jeremy W.

Position: Director

Appointed: 24 August 2021

Christopher E.

Position: Director

Appointed: 30 June 2020

Gordon K.

Position: Director

Appointed: 21 April 2016

Resigned: 25 January 2018

Christopher F.

Position: Director

Appointed: 15 January 2016

Resigned: 21 December 2018

Graham H.

Position: Director

Appointed: 20 February 2014

Resigned: 30 June 2018

John N.

Position: Director

Appointed: 27 November 2013

Resigned: 02 December 2020

Simon F.

Position: Director

Appointed: 27 November 2013

Resigned: 18 December 2013

Wendy R.

Position: Secretary

Appointed: 26 April 2013

Resigned: 30 November 2018

Robert S.

Position: Director

Appointed: 11 March 2013

Resigned: 21 April 2016

Stephen J.

Position: Director

Appointed: 11 March 2013

Resigned: 30 June 2020

Burness Llp

Position: Corporate Secretary

Appointed: 20 November 2012

Resigned: 26 April 2013

Walter C.

Position: Director

Appointed: 20 November 2012

Resigned: 11 March 2013

Burness (directors) Limited

Position: Corporate Director

Appointed: 20 November 2012

Resigned: 11 March 2013

People with significant control

Interserve Developments No.2 Limited

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 08395015
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tiger Developments Limited

Suite Tiger Developments Limited 9 Bonhill Street, London, London, EC2A 4DJ, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 07984112
Notified on 11 May 2018
Ceased on 2 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Tiger Haymarket No.2 Limited

PO BOX 665, Bridge Chambers West Quay, Ramsey, Isle Of Man, Isle Of Man, IM99 4PD, Isle Of Man

Legal authority Isle Of Man
Legal form Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 000014v
Notified on 6 April 2016
Ceased on 11 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lothian Shelf (707) January 17, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Atria One 144 Morrison Street Edinburgh EH3 8EB. Change occurred on September 14, 2023. Company's previous address: Regus, Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland.
filed on: 14th, September 2023
Free Download (1 page)

Company search