This company is commonly known as The Heritage Fragrance Company Limited. The company was founded 27 years ago and was given the registration number SC169331. The firm's registered office is in MONTROSE. You can find them at Account Tax Ltd, Traill Drive, Montrose, Angus. This company's SIC code is 74990 - Non-trading company.
Name | : | THE HERITAGE FRAGRANCE COMPANY LIMITED |
---|---|---|
Company Number | : | SC169331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Account Tax Ltd, Traill Drive, Montrose, Angus, DD10 8SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Account Tax Ltd, Traill Drive, Montrose, DD10 8SW | Secretary | 23 November 2006 | Active |
Account Tax Ltd, Traill Drive, Montrose, DD10 8SW | Director | 01 July 1997 | Active |
252 Union Street, Aberdeen, Scotland, AB1 1TN | Secretary | 25 October 1996 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Secretary | 29 December 2004 | Active |
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE | Corporate Secretary | 25 October 2005 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Secretary | 25 October 1996 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 07 April 1998 | Active |
South Burnside Farm, Ythanbank, Ellon, AB41 7UA | Director | 25 October 1996 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Director | 25 October 1996 | Active |
C/O 2 Woodside Road, Bridge Of Don, Aberdeen, AB23 8EF | Director | 27 January 1997 | Active |
29, Lime Way, Heathfield, England, TN21 8YB | Director | 25 April 2011 | Active |
29, Lime Way, Heathfield, England, TN21 8YB | Director | 15 July 2009 | Active |
25, Rubens Close, Haydon Hill, Aylesbury, HP19 8SW | Director | 23 October 2009 | Active |
Mr Michael John Spencer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Account Tax Ltd, Traill Drive, Montrose, DD10 8SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Change person secretary company with change date. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-02 | Gazette | Gazette filings brought up to date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Gazette | Gazette notice compulsory. | Download |
2018-12-14 | Accounts | Change account reference date company current extended. | Download |
2017-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.