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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Secretary | 02 December 2013 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 24 May 2007 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 January 2019 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 19 January 2015 | Active |
Harkieston, Maybole, KA19 7LP | Secretary | 16 February 1994 | Active |
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE | Secretary | 01 February 2008 | Active |
13 Barnford Crescent, Ayr, KA7 4UP | Secretary | 29 September 1995 | Active |
100, Inchinnan Road Paisley, Inchinnan Road, Paisley, Scotland, PA3 2RE | Secretary | 27 March 2013 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 14 September 1993 | Active |
Clunie's Cottage, Barrhill, Girvan, KA26 0PP | Director | 16 February 1994 | Active |
The Cairn Drumdow Road, Turnberry, Girvan, KA26 9LR | Director | 16 February 1994 | Active |
Harkieston, Maybole, KA19 7LP | Director | 16 February 1994 | Active |
Lanerick Kingholm Road, Dumfries, DG1 4AX | Director | 15 March 2002 | Active |
13 Barnford Crescent, Ayr, KA7 4UP | Director | 23 May 1996 | Active |
100 Inchinnan Road, Paisley, Renfrewshire, PA3 2RE | Director | 24 May 2007 | Active |
Heathfield House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 17 June 2003 | Active |
38 Dalry Road, Beith, KA15 1BA | Director | 29 September 1995 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Nominee Director | 14 September 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Change account reference date company previous extended. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type full. | Download |
2015-06-23 | Officers | Termination director company with name termination date. | Download |
2015-04-24 | Officers | Appoint person director company with name date. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.