This company is commonly known as Held In Our Hearts Limited. The company was founded 14 years ago and was given the registration number SC374997. The firm's registered office is in EDINBURGH. You can find them at Craiglockhart Centre Tournament Building, 177 Colinton Road, Edinburgh, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HELD IN OUR HEARTS LIMITED |
---|---|---|
Company Number | : | SC374997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Craiglockhart Centre Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 16 December 2022 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 01 March 2016 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 16 July 2014 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 07 December 2020 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 04 May 2023 | Active |
Huntlaw, Pencaitland, EH34 5EU | Director | 17 March 2010 | Active |
30, Park Avenue, Bilston, Roslin, EH25 9SD | Director | 17 March 2010 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 17 July 2014 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 07 December 2020 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 07 December 2020 | Active |
228, Mayfield Road, Edinburgh, Scotland, EH9 3BE | Director | 01 September 2012 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 01 March 2016 | Active |
Craiglockhart Centre, Tournament Building, 177 Colinton Road, Edinburgh, EH14 1BZ | Director | 25 May 2016 | Active |
Mr Graham Curran | ||
Notified on | : | 09 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Craiglockhart Centre, Tournament Building, Edinburgh, EH14 1BZ |
Nature of control | : |
|
Mrs Gaynor Turner | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | Craiglockhart Centre, Tournament Building, Edinburgh, EH14 1BZ |
Nature of control | : |
|
Mr Mark Mackenzie-Smith | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 177, Colinton Road, Edinburgh, Scotland, EH14 1BZ |
Nature of control | : |
|
Mr Yuill Seymour Irvine | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Craiglockhart Centre, Tournament Building, Edinburgh, EH14 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-18 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Officers | Appoint person director company with name date. | Download |
2020-12-13 | Officers | Appoint person director company with name date. | Download |
2020-12-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.