UKBizDB.co.uk

HERICKSA LIMITED

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

This company is commonly known as Hericksa Limited. The company was founded 42 years ago and was given the registration number SC077262. The firm's registered office is in RUTHERGLEN. You can find them at Hericksa Ltd, Unit 1, Phase 2 Lloyd Street, Rutherglen, Glasgow. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HERICKSA LIMITED
Company Number:SC077262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1982
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hericksa Ltd, Unit 1, Phase 2 Lloyd Street, Rutherglen, Glasgow, G73 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Carstairs Street, Glasgow, Scotland, G40 4JD

Director01 February 2024Active
120, Carstairs Street, Glasgow, Scotland, G40 4JD

Director27 May 2021Active
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT

Secretary29 March 1992Active
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT

Secretary26 February 2003Active
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT

Secretary-Active
120, Carstairs Street, Glasgow, Scotland, G40 4JD

Secretary27 May 2021Active
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT

Director-Active
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT

Director05 September 2002Active
6 Cadder Court, Bishopbriggs, Glasgow, G64 3DT

Director-Active

People with Significant Control

Spectrum Properties (West) Limited
Notified on:27 May 2021
Status:Active
Country of residence:Scotland
Address:120, Carstairs Street, Glasgow, Scotland, G40 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Moffat
Notified on:30 June 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:Unit 1, Phase 2, Lloyd Street, Rutherglen, G73 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Euphemia Moffat
Notified on:30 June 2016
Status:Active
Date of birth:May 1941
Nationality:British
Address:Unit 1, Phase 2, Lloyd Street, Rutherglen, G73 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Change account reference date company previous extended.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Officers

Appoint person secretary company with name date.

Download
2021-05-31Address

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

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.