UKBizDB.co.uk

HERITAGE SCOTLAND LIMITED

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

This company is commonly known as Heritage Scotland Limited. The company was founded 30 years ago and was given the registration number SC146437. The firm's registered office is in BELLSHILL. You can find them at Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HERITAGE SCOTLAND LIMITED
Company Number:SC146437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1993
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Secretary02 December 2013Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director24 May 2007Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director01 January 2019Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director19 January 2015Active
Harkieston, Maybole, KA19 7LP

Secretary16 February 1994Active
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE

Secretary01 February 2008Active
13 Barnford Crescent, Ayr, KA7 4UP

Secretary29 September 1995Active
100, Inchinnan Road Paisley, Inchinnan Road, Paisley, Scotland, PA3 2RE

Secretary27 March 2013Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary14 September 1993Active
Clunie's Cottage, Barrhill, Girvan, KA26 0PP

Director16 February 1994Active
The Cairn Drumdow Road, Turnberry, Girvan, KA26 9LR

Director16 February 1994Active
Harkieston, Maybole, KA19 7LP

Director16 February 1994Active
Lanerick Kingholm Road, Dumfries, DG1 4AX

Director15 March 2002Active
13 Barnford Crescent, Ayr, KA7 4UP

Director23 May 1996Active
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE

Director24 May 2007Active
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director17 June 2003Active
38 Dalry Road, Beith, KA15 1BA

Director29 September 1995Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director14 September 1993Active

People with Significant Control

Mclaughlin & Harvey Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Killoch, Ochiltree, Cumnock, Scotland, KA18 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Change account reference date company previous extended.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-06-19Address

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

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type full.

Download
2015-06-23Officers

Termination director company with name termination date.

Download
2015-04-24Officers

Appoint person director company with name date.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.