Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hunterston Estates Limited
Hunterston Estates Limited is an active company incorporated on 17 October 1972 with the registered office located in . Hunterston Estates Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC051591
Private limited company
Scottish Company
Age
53 years
Incorporated
17 October 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 January 2025
(9 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Hunterston Estates Limited
Contact
Update Details
Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address changed on
1 May 2023
(2 years 6 months ago)
Previous address was
5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Hugh Douglas Ian Smith
Director • Solicitor • British • Lives in Scotland • Born in May 1954
Alasdair Gordon Fox
Director • Retired Solicitor • British • Lives in Scotland • Born in Jan 1946
Jonathan Robert Mitchell Henson
Director • British • Lives in UK • Born in Jul 1966
Geoffrey Charles Timothy Lockett
Director • British • Lives in Scotland • Born in Sep 1973
JTC Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Balnagown Castle Properties Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
W.T.E. Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
Wemyss Rural Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
Almond Valley Ltd
Jonathan Robert Mitchell Henson is a mutual person.
Active
Wemyss Cottages Limited
Jonathan Robert Mitchell Henson is a mutual person.
Active
Sutherland Estates (Scotland) Limited
Hugh Douglas Ian Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£299.27K
Increased by £181.37K (+154%)
Total Liabilities
-£2.19M
Increased by £263.75K (+14%)
Net Assets
-£1.89M
Decreased by £82.38K (+5%)
Debt Ratio (%)
731%
Decreased by 901.55% (-55%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 11 Apr 2025
Hugh Douglas Ian Smith Resigned
10 Months Ago on 31 Dec 2024
Alasdair Gordon Fox Resigned
10 Months Ago on 31 Dec 2024
Micro Accounts Submitted
10 Months Ago on 30 Dec 2024
Mr Geoffrey Charles Timothy Lockett Appointed
1 Year Ago on 1 Nov 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 17 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 1 May 2023
Get Alerts
Get Credit Report
Discover Hunterston Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Alasdair Gordon Fox as a director on 31 December 2024
Submitted on 14 May 2025
Termination of appointment of Hugh Douglas Ian Smith as a director on 31 December 2024
Submitted on 14 May 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 11 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Appointment of Mr Geoffrey Charles Timothy Lockett as a director on 1 November 2024
Submitted on 27 Nov 2024
Satisfaction of charge 1 in full
Submitted on 15 Oct 2024
Satisfaction of charge SC0515910002 in full
Submitted on 15 Oct 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 31 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 17 Dec 2023
Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
Submitted on 1 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs