Warning: file_put_contents(c/e35674b549c9e61970f5ffa328c8b599.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Heritage Solutions (scotland) Limited, DD1 4BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERITAGE SOLUTIONS (SCOTLAND) LIMITED

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

This company is commonly known as Heritage Solutions (scotland) Limited. The company was founded 20 years ago and was given the registration number SC255473. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HERITAGE SOLUTIONS (SCOTLAND) LIMITED
Company Number:SC255473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2003
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkland, Manse Road, Perth, Scotland, PH2 7AF

Director16 February 2004Active
4 Grange Court, North Berwick, EH39 4LN

Secretary16 February 2004Active
Southboag, Stormontfield, Perth, PH2 6BJ

Secretary01 June 2006Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary05 September 2003Active
4 Grange Court, North Berwick, EH39 4LN

Director16 February 2004Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Director05 September 2003Active
13b Murrayfield Avenue, Edinburgh, EH12 6AU

Director16 February 2004Active
24 East Barnton Avenue, Edinburgh, EH4 6AQ

Director16 February 2004Active

People with Significant Control

Mr David Maclehose
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:Scotland
Address:Kirkland, Manse Road, Perth, Scotland, PH2 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Meldrum Alison Maclehose
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:Scotland
Address:Kirkland, Manse Road, Perth, Scotland, PH2 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-08-07Persons with significant control

Change to a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Officers

Termination secretary company with name termination date.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.