This company is commonly known as Heritage Group (scotland) Limited. The company was founded 8 years ago and was given the registration number SC535466. The firm's registered office is in STRATHAVEN. You can find them at Hamilton House Strathaven Rural Centres, Whiteshawgate, Strathaven, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HERITAGE GROUP (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC535466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 May 2016 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hamilton House Strathaven Rural Centres, Whiteshawgate, Strathaven, Scotland, ML10 6SY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1-1, 8 Griqua Terrace, Bothwell, Glasgow, Scotland, G71 8RA | Director | 15 November 2019 | Active |
1, West Wellbrae Crescent, Hamilton, Scotland, ML3 8HE | Director | 14 March 2018 | Active |
Hamilton House, Strathaven Rural Centres, Whiteshawgate, Strathaven, Scotland, ML10 6SY | Director | 16 May 2016 | Active |
Mr Steven John Taylor Carlin | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 1-1, 8 Griqua Terrace, Glasgow, Scotland, G71 8RA |
Nature of control | : |
|
Mr Anthony Lee | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Atrium, North Caldeen Road, Coatbridge, Scotland, ML5 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved compulsory. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Capital | Capital allotment shares. | Download |
2018-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-01-30 | Resolution | Resolution. | Download |
2017-07-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2016-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.