HERITAGE SCOTLAND LIMITED
Overview
| Company Name | HERITAGE SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC146437 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERITAGE SCOTLAND LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HERITAGE SCOTLAND LIMITED located?
| Registered Office Address | Heathfield House Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERITAGE SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| WJB (319) LIMITED | Sep 14, 1993 | Sep 14, 1993 |
What are the latest accounts for HERITAGE SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HERITAGE SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for HERITAGE SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Leanne Milligan as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Sutherland Macdonald as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Jun 19, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Sep 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HERITAGE SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLIGAN, Leanne | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | 183414060001 | |||||||
| CHEEVERS, William Francis Philip | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | British | 36740030003 | |||||
| MILLIGAN, Leanne | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Scotland | British | 253908950001 | |||||
| O'NEILL, David Conor | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | Northern Ireland | Northern Irish | 196753380001 | |||||
| BARR, William James | Secretary | Harkieston KA19 7LP Maybole Ayrshire | British | 121802590001 | ||||||
| CASEY, Wilma Jane | Secretary | 100 Inchinnan Road Paisley PA3 2RE Renfrewshire | British | 127906940001 | ||||||
| EYLEY, John Edwin | Secretary | 13 Barnford Crescent KA7 4UP Ayr | British | 42718680001 | ||||||
| MACDONALD, Ronald Sutherland | Secretary | Inchinnan Road Paisley Inchinnan Road PA3 2RE Paisley 100 Renfrewshire Scotland | 177012290001 | |||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| BARR, Andrew Duncan | Director | Clunie's Cottage Barrhill KA26 0PP Girvan | British | 473760001 | ||||||
| BARR, John Drummond | Director | The Cairn Drumdow Road Turnberry KA26 9LR Girvan Ayrshire | Scotland | British | 31073140003 | |||||
| BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | 121802590001 | |||||
| CHALMERS, John Barclay | Director | Lanerick Kingholm Road DG1 4AX Dumfries Dumfrieshire | British | 45136350001 | ||||||
| EYLEY, John Edwin | Director | 13 Barnford Crescent KA7 4UP Ayr | British | 42718680001 | ||||||
| HAMILL, Stephen Andrew Samuel | Director | 100 Inchinnan Road Paisley PA3 2RE Renfrewshire | Northern Ireland | British | 143782280001 | |||||
| MACDONALD, Ronald Sutherland | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Heathfield House Scotland | United Kingdom | British | 145418810001 | |||||
| MACLEOD, Kenneth William | Director | 38 Dalry Road KA15 1BA Beith Ayrshire | Scotland | British | 59414200001 | |||||
| WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 |
Who are the persons with significant control of HERITAGE SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mclaughlin & Harvey Construction Limited | Apr 06, 2016 | Ochiltree KA18 2RL Cumnock Killoch Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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