UKBizDB.co.uk

HEG HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heg Holdings Limited. The company was founded 6 years ago and was given the registration number SC584897. The firm's registered office is in AYR. You can find them at C/o Sinclair Scott, 3 Wellington Square, Ayr, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:HEG HOLDINGS LIMITED
Company Number:SC584897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:C/o Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Azets 3, Wellington Square, Ayr, Scotland, KA7 1EN

Director23 January 2018Active
C/O Azets 3, Wellington Square, Ayr, Scotland, KA7 1EN

Director23 January 2018Active
C/O Azets 3, Wellington Square, Ayr, Scotland, KA7 1EN

Director23 January 2018Active
C/O Azets 3, Wellington Square, Ayr, Scotland, KA7 1EN

Director23 January 2018Active
16, Royal Exchange Square, Glasgow, United Kingdom, G1 3AG

Director05 January 2018Active

People with Significant Control

A & E Howat Limited
Notified on:07 November 2018
Status:Active
Country of residence:Scotland
Address:Enoch Farmhouse, Enoch Farm, Girvan, Scotland, KA26 9PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Datk Limited
Notified on:07 November 2018
Status:Active
Country of residence:Scotland
Address:Low Carston Farm, Ochiltree, Cumnock, Scotland, KA18 2QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David William Deane
Notified on:05 January 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:Scotland
Address:C/O Sinclair Scott, 3 Wellington Square, Ayr, Scotland, KA7 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Address

Change registered office address company with date old address new address.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-09-03Accounts

Change account reference date company previous extended.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-11-08Capital

Capital name of class of shares.

Download
2018-11-08Resolution

Resolution.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.