CHOSEN HERITAGE (SCOTLAND) LIMITED

CHOSEN HERITAGE (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHOSEN HERITAGE (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC144655
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHOSEN HERITAGE (SCOTLAND) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHOSEN HERITAGE (SCOTLAND) LIMITED located?

    Registered Office Address
    280 Kinfauns Drive
    G15 7AR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CHOSEN HERITAGE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORRMAC (NO:310) LIMITEDMay 27, 1993May 27, 1993

    What are the latest accounts for CHOSEN HERITAGE (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for CHOSEN HERITAGE (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for CHOSEN HERITAGE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 12, 2025

    2 pagesCH01

    Director's details changed for Ms Emily Sarah Tate on Jul 11, 2025

    2 pagesCH01

    Appointment of Mrs Emily Tate as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Stephen Anthony Long as a director on Jul 11, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2024

    1 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Westley Anthony Maffei as a secretary on Dec 31, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Dec 29, 2023

    1 pagesAA

    Termination of appointment of Nicholas John Edwards as a director on Jun 01, 2024

    1 pagesTM01

    Director's details changed for Ms Zillah Ellen Byng-Thorne on Jun 01, 2024

    2 pagesCH01

    Appointment of Ms Zillah Ellen Byng-Thorne as a director on Jun 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Alexandra Davidson as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Mr Nicholas John Edwards as a director on Jan 31, 2024

    2 pagesAP01

    Appointment of Mr Stephen Anthony Long as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Darren Ogden as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Westley Anthony Maffei as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jul 31, 2023

    1 pagesTM02

    Termination of appointment of Angela Eames as a director on Jun 28, 2023

    1 pagesTM01

    Appointment of Mr Darren Ogden as a director on Jun 28, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 30, 2022

    1 pagesAA

    Confirmation statement made on Mar 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Andrew Scott Channon as a director on Nov 16, 2022

    1 pagesTM01

    Appointment of Angela Eames as a director on Nov 10, 2022

    2 pagesAP01

    Who are the officers of CHOSEN HERITAGE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-THORNE, Zillah Ellen
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish324285720001
    TATE, Emily Sarah
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish337996120002
    GEORGE, Timothy Francis
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    253504540001
    MAFFEI, Westley Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    312338740001
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Secretary
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    British97999100001
    WILLIAMSON, Robert Douglas
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    Secretary
    35 Treves Road
    DT1 2HE Dorchester
    Dorset
    British404130002
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    CHANNON, Gary Andrew Scott
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    United KingdomBritish209994640001
    DAVIDSON, Kate Alexandra
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    EnglandBritish287394690003
    EAMES, Angela
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    EnglandBritish302267450001
    EDWARDS, Nicholas John
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish169700230002
    FIELD, Colin Peter John
    The Strakes
    Church Hill
    RH19 4PW West Hoathly
    Sussex
    Director
    The Strakes
    Church Hill
    RH19 4PW West Hoathly
    Sussex
    EnglandBritish404140001
    FIELD, Simon Richard
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    Director
    Flat 1 30 Sussex Square
    BN2 5AB Brighton
    British43389020003
    HINDLEY, Peter Talbot
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    Director
    Braye House
    Uvedale Road Limpsfield
    RH8 0EN Oxted
    Surrey
    EnglandBritish33433990001
    JUDD, Andrew
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    United KingdomBritish277582310001
    LATHBURY, Alan
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    EnglandBritish277509360001
    LEROUGE, Phillipe William Claude
    75 Knaves Hill
    LU7 7SE Leighton Buzzard
    Bedfordshire
    Director
    75 Knaves Hill
    LU7 7SE Leighton Buzzard
    Bedfordshire
    British66465610003
    LONG, Stephen Anthony
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish218040260002
    MCCOLLUM, Michael Kinloch
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    Director
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    Unietd KingdomBritish72735390004
    NASH, Derek Andrew
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    Director
    36 Heriot Row
    EH3 6ES Edinburgh
    Midlothian
    British32051710001
    OGDEN, Darren
    Kinfauns Drive
    G15 7AR Glasgow
    280
    Director
    Kinfauns Drive
    G15 7AR Glasgow
    280
    United KingdomBritish161225100004
    ORR, Pauline Anne
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    Director
    9 Saxe Coburg Street
    EH3 5BN Edinburgh
    Midlothian
    British52526750005
    PORTMAN, Richard Harry
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Director
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    United KingdomBritish269094510001
    SMILLIE, James
    Whyte Posts 66 High Street
    HP7 0DS Old Amersham
    Buckinghamshire
    Director
    Whyte Posts 66 High Street
    HP7 0DS Old Amersham
    Buckinghamshire
    EnglandBritish8744080001
    SPENCER, Eric Norman
    Lodge Hill House
    Lodge Hill Lane
    BN6 8SR Ditchling
    Sussex
    Director
    Lodge Hill House
    Lodge Hill Lane
    BN6 8SR Ditchling
    Sussex
    British32990690001
    WHITTERN, Stephen Lee
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    Director
    King Edwards Square
    B73 6AP Sutton Coldfield
    4 King Edwards Court
    West Midlands
    United KingdomBritish135682220002
    WILLIAMSON, Robert Douglas
    44 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    Director
    44 Campbell Crescent
    RH19 1JR East Grinstead
    West Sussex
    British404130001
    WILLS, Peter George
    Harelands Bentsbrook Park
    North Holmwood
    RH5 4JN Dorking
    Surrey
    Director
    Harelands Bentsbrook Park
    North Holmwood
    RH5 4JN Dorking
    Surrey
    British78692210001

    Who are the persons with significant control of CHOSEN HERITAGE (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    Jun 01, 2016
    King Edwards Court
    King Edwards Square
    B73 6AP Sutton Coldfield
    4
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number95084
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0