HERITAGE SCOTLAND LIMITED

HERITAGE SCOTLAND LIMITED

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

    Company NameHERITAGE SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC146437
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HERITAGE SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    WJB (319) LIMITEDSep 14, 1993Sep 14, 1993

    What are the latest accounts for HERITAGE SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for HERITAGE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    14 pagesAA

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    14 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    14 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Leanne Milligan as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Ronald Sutherland Macdonald as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    6 pagesCS01

    Annual return made up to Sep 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 5,000,000
    SH01

    Who are the officers of HERITAGE SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    183414060001
    CHEEVERS, William Francis Philip
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandBritish36740030003
    MILLIGAN, Leanne
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    ScotlandBritish253908950001
    O'NEILL, David Conor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Northern IrelandNorthern Irish196753380001
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Secretary
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    British121802590001
    CASEY, Wilma Jane
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Secretary
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    British127906940001
    EYLEY, John Edwin
    13 Barnford Crescent
    KA7 4UP Ayr
    Secretary
    13 Barnford Crescent
    KA7 4UP Ayr
    British42718680001
    MACDONALD, Ronald Sutherland
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    Secretary
    Inchinnan Road Paisley
    Inchinnan Road
    PA3 2RE Paisley
    100
    Renfrewshire
    Scotland
    177012290001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BARR, Andrew Duncan
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    Director
    Clunie's Cottage
    Barrhill
    KA26 0PP Girvan
    British473760001
    BARR, John Drummond
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    Director
    The Cairn Drumdow Road
    Turnberry
    KA26 9LR Girvan
    Ayrshire
    ScotlandBritish31073140003
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritish121802590001
    CHALMERS, John Barclay
    Lanerick Kingholm Road
    DG1 4AX Dumfries
    Dumfrieshire
    Director
    Lanerick Kingholm Road
    DG1 4AX Dumfries
    Dumfrieshire
    British45136350001
    EYLEY, John Edwin
    13 Barnford Crescent
    KA7 4UP Ayr
    Director
    13 Barnford Crescent
    KA7 4UP Ayr
    British42718680001
    HAMILL, Stephen Andrew Samuel
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Director
    100 Inchinnan Road
    Paisley
    PA3 2RE Renfrewshire
    Northern IrelandBritish143782280001
    MACDONALD, Ronald Sutherland
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Heathfield House
    Scotland
    United KingdomBritish145418810001
    MACLEOD, Kenneth William
    38 Dalry Road
    KA15 1BA Beith
    Ayrshire
    Director
    38 Dalry Road
    KA15 1BA Beith
    Ayrshire
    ScotlandBritish59414200001
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mclaughlin & Harvey Construction Limited
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    Apr 06, 2016
    Ochiltree
    KA18 2RL Cumnock
    Killoch
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc150486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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