UKBizDB.co.uk

HERITAGE PROJECTS (EDINBURGH) LIMITED

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

This company is commonly known as Heritage Projects (edinburgh) Limited. The company was founded 38 years ago and was given the registration number SC097137. The firm's registered office is in EDINBURGH. You can find them at Quartermile 2, 2 Lister Square, Edinburgh, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:HERITAGE PROJECTS (EDINBURGH) LIMITED
Company Number:SC097137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1986
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Quartermile 2, 2 Lister Square, Edinburgh, EH3 9GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile 2, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Secretary01 January 2005Active
Quartermile 2, 2 Lister Square, Edinburgh, EH3 9GL

Director01 March 2018Active
804 Grenville House, Dolphin Square, London, SW1V 3LR

Secretary-Active
Flat 3, Turton Mews, Gildersome, Leeds, LS27 7LD

Secretary28 January 2003Active
Hornegarth House, York Road Naburn, York, YO19 4RU

Director21 August 1992Active
50 Bootham, York, YO30 7BZ

Director-Active
Quartermile 2, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director03 October 2000Active
Bolton House, Bolton, York, YO4 5QS

Director-Active
Maycotts Cottage The Green, Matfield, Tonbridge, TN12 7JU

Director13 March 1989Active
The Lymes 295 Gisburn Road, Barrowford, Nelson, BB9 6AW

Director23 February 1990Active
136 The Mount, York, YO24 1BW

Director01 June 2003Active

People with Significant Control

Heritage Projects (Management) Ltd
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:St Edmunds House, Margaret Street, York, England, YO10 4UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type full.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type full.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.