Hunter Investments Limited EDINBURGH


Founded in 1998, Hunter Investments, classified under reg no. SC181969 is an active company. Currently registered at 27 Bankhead Drive EH11 4DN, Edinburgh the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1998-02-16 Hunter Investments Limited is no longer carrying the name York Place (no.184).

The company has 3 directors, namely Charlotte M., Charles H. and Michael H.. Of them, Charlotte M., Charles H., Michael H. have been with the company the longest, being appointed on 25 February 1998. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John H. who worked with the the company until 30 June 2014.

Hunter Investments Limited Address / Contact

Office Address 27 Bankhead Drive
Town Edinburgh
Post code EH11 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181969
Date of Incorporation Fri, 9th Jan 1998
Industry Activities of head offices
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Charlotte M.

Position: Director

Appointed: 25 February 1998

Charles H.

Position: Director

Appointed: 25 February 1998

Michael H.

Position: Director

Appointed: 25 February 1998

John H.

Position: Secretary

Appointed: 25 February 1998

Resigned: 30 June 2014

Michael H.

Position: Director

Appointed: 25 February 1998

Resigned: 10 March 2017

Charlotte H.

Position: Director

Appointed: 25 February 1998

Resigned: 26 July 2016

Morton Fraser Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1998

Resigned: 25 February 1998

Morton Fraser

Position: Corporate Director

Appointed: 09 January 1998

Resigned: 25 February 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Michael H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Charles H. This PSC owns 25-50% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Charles H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

York Place (no.184) February 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth966 7451 254 221       
Balance Sheet
Cash Bank On Hand  121 09197 95561 68343 42422 9878 397118 672
Current Assets112 26598 439950 668917 446818 098754 099600 372559 463467 376
Debtors104 20616 178804 577819 491756 415710 675577 385551 066348 704
Net Assets Liabilities  1 140 4771 127 3711 027 786981 541932 618890 557807 200
Other Debtors  804 577819 491756 415    
Property Plant Equipment  61 28157 79454 69251 52948 57745 82043 242
Total Inventories  25 000      
Cash Bank In Hand46257 261       
Stocks Inventory7 59725 000       
Tangible Fixed Assets901 410565 223       
Reserves/Capital
Called Up Share Capital874874       
Profit Loss Account Reserve-361 163251 313       
Shareholder Funds966 7451 254 221       
Other
Accrued Liabilities Deferred Income    5 8673 9013 9013 9011 406
Accumulated Depreciation Impairment Property Plant Equipment  8 41811 90515 00718 17121 12223 87926 457
Amounts Owed By Group Undertakings Participating Interests    735 000710 675577 385533 117344 217
Amounts Owed To Group Undertakings    16 102    
Amounts Owed To Group Undertakings Participating Interests    16 102    
Average Number Employees During Period     3333
Balances Amounts Owed By Related Parties    735 000735 000735 000725 000 
Corporation Tax Payable  3 950828     
Creditors  165 540146 120143 382122 33614 69913 1991 982
Deferred Tax Liabilities    721951832727 
Dividends Paid On Shares     4 5104 5104 5104 514
Fixed Assets1 200 510864 323360 381356 894353 792350 729347 777345 020342 442
Increase Decrease In Depreciation Impairment Property Plant Equipment     3 1642 9522 7572 578
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     230-119-105 
Increase From Depreciation Charge For Year Property Plant Equipment   3 4873 1023 1642 9522 7572 578
Investments    299 100299 200299 200299 200299 200
Investments Fixed Assets299 100299 100299 100299 100299 100299 200299 200299 200299 200
Investments In Other Entities Measured Fair Value     299 200299 200299 200299 200
Investments In Subsidiaries    299 100299 200299 200299 200299 200
Loans From Directors    11 9518 5378 5378 5378 537
Net Current Assets Liabilities-118 020476 303785 128771 326674 716631 763585 673546 264465 394
Number Shares Issued Fully Paid   874874    
Other Creditors  5 032140 014108 750108 750   
Other Taxation Social Security Payable  1 005559 348448748 
Par Value Share 1 11    
Property Plant Equipment Gross Cost  69 69969 699 69 69969 69969 69969 699
Provisions For Liabilities Balance Sheet Subtotal   849     
Recoverable Value-added Tax    21 415    
Taxation Including Deferred Taxation Balance Sheet Subtotal   849-721-951-832-727-636
Taxation Social Security Payable       748-8 008
Total Assets Less Current Liabilities1 082 4901 340 6261 145 5091 128 2201 028 507982 492933 450891 284807 836
Trade Creditors Trade Payables  5 4584 7197128001 8131347
Trade Debtors Trade Receivables       17 9494 487
Creditors Due After One Year115 74586 405       
Creditors Due Within One Year230 285-377 864       
Number Shares Allotted 874       
Percentage Subsidiary Held 100       
Revaluation Reserve454 907129 907       
Share Capital Allotted Called Up Paid874874       
Share Premium Account872 127872 127       
Tangible Fixed Assets Additions 69 699       
Tangible Fixed Assets Cost Or Valuation1 021 410569 699       
Tangible Fixed Assets Depreciation120 0004 476       
Tangible Fixed Assets Depreciation Charged In Period 4 476       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 120 000       
Tangible Fixed Assets Disposals 521 410       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements