Background WavePink WaveYellow Wave

HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559)

HART ESTATES (GRANTON HARBOUR) LIMITED (SC274559) is an active UK company. incorporated on 11 October 2004. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HART ESTATES (GRANTON HARBOUR) LIMITED has been registered for 21 years. Current directors include HAGGERTY, Euan James Edward, REID, Kevin David, SIMPSON, Steven George.

Company Number
SC274559
Status
active
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAGGERTY, Euan James Edward, REID, Kevin David, SIMPSON, Steven George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HART ESTATES (GRANTON HARBOUR) LIMITED

HART ESTATES (GRANTON HARBOUR) LIMITED is an active company incorporated on 11 October 2004 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HART ESTATES (GRANTON HARBOUR) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

SC274559

LTD Company

Age

21 Years

Incorporated 11 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

LOTHIAN SHELF (236) LIMITED
From: 11 October 2004To: 1 December 2004
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Baberton House Juniper Green Edinburgh Midlothian EH14 3HN
From: 11 October 2004To: 6 March 2020
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
May 11
Director Left
Jul 11
Director Left
Jan 12
Loan Cleared
May 17
Director Joined
Apr 19
Loan Cleared
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DIMOND, Paula

Active
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 13 Feb 2019

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 12 Apr 2019

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 26 Nov 2004

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 26 Nov 2004

FAIRCLOUGH, Stuart Thomas

Resigned
Baberton House, EdinburghEH14 3HN
Secretary
Appointed 26 Nov 2004
Resigned 01 Apr 2014

MURRAY, William Stuart

Resigned
Baberton House, EdinburghEH14 3HN
Secretary
Appointed 01 Apr 2014
Resigned 13 Feb 2019

BURNESS LLP

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 11 Oct 2004
Resigned 26 Nov 2004

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 19 Apr 2006
Resigned 23 Nov 2007

HEPBURN, Alastair John Harley

Resigned
Baberton House, EdinburghEH14 3HN
Born March 1969
Director
Appointed 23 Nov 2007
Resigned 25 May 2011

HEWITT, Alistair James Neil

Resigned
Baberton House, EdinburghEH14 3HN
Born November 1972
Director
Appointed 25 May 2011
Resigned 16 Dec 2011

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 11 Oct 2004
Resigned 26 Nov 2004

Persons with significant control

1

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 January 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 January 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Move Registers To Sail Company With New Address
14 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
14 October 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Legacy
16 May 2012
MG01sMG01s
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Legacy
9 January 2012
MG02sMG02s
Legacy
9 January 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Legacy
18 February 2010
MG02sMG02s
Legacy
18 February 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
16 April 2009
466(Scot)466(Scot)
Legacy
9 April 2009
410(Scot)410(Scot)
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
14 November 2005
410(Scot)410(Scot)
Mortgage Alter Floating Charge
29 October 2005
466(Scot)466(Scot)
Legacy
28 October 2005
410(Scot)410(Scot)
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
410(Scot)410(Scot)
Legacy
10 January 2005
410(Scot)410(Scot)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
1 December 2004
287Change of Registered Office
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Incorporation Company
11 October 2004
NEWINCIncorporation