HERITAGE PORTFOLIO LIMITED
Overview
Company Name | HERITAGE PORTFOLIO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC234207 |
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 PORTFOLIO LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is HERITAGE PORTFOLIO LIMITED located?
Registered Office Address | 49 North Fort Street Leith EH6 4HJ Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERITAGE PORTFOLIO LIMITED?
Company Name | From | Until |
---|---|---|
HBJ 622 LIMITED | Jul 17, 2002 | Jul 17, 2002 |
What are the latest accounts for HERITAGE PORTFOLIO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HERITAGE PORTFOLIO LIMITED?
Last Confirmation Statement Made Up To | Jul 14, 2026 |
---|---|
Next Confirmation Statement Due | Jul 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 14, 2025 |
Overdue | No |
What are the latest filings for HERITAGE PORTFOLIO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Jul 14, 2025 | 3 pages | RP04CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 14, 2025 with updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2024 | 33 pages | AA | ||||||||||
Full accounts made up to Aug 31, 2023 | 32 pages | AA | ||||||||||
Appointment of Mr Amolak Singh Dhariwal as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Michael Haley as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Notification of Sodexo Live Uk Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lindley Catering Limited as a person with significant control on Sep 01, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Claire Louise Morris as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Kane Burton as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Rebecca Kane Burton as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susanna Marion Kitcher as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Hopetoun House South Queensferry West Lothian EH30 9SL to 49 North Fort Street Leith Edinburgh EH6 4HJ on Nov 23, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Susanna Marion Kitcher as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Bray as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2019 | 34 pages | AA | ||||||||||
Who are the officers of HERITAGE PORTFOLIO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SODEXO CORPORATE SERVICES (NO.2) LIMITED | Secretary | Southampton Row WC1B 5HA London One England |
| 119601670002 | ||||||||||
DHARIWAL, Amolak Singh | Director | North Fort Street Leith EH6 4HJ Edinburgh 49 Scotland | England | British | Accountant | 331209150001 | ||||||||
MORRIS, Claire Louise | Director | North Fort Street Leith EH6 4HJ Edinburgh 49 Scotland | England | British | Ceo Sodexo Live! Uk&I | 324516900001 | ||||||||
PICCIRILLO, Angelo | Director | North Fort Street Leith EH6 4HJ Edinburgh 49 Scotland | France | Italian | Director | 250022940001 | ||||||||
RENTON, Jean Mary | Director | North Fort Street Leith EH6 4HJ Edinburgh 49 Scotland | England | British | Director | 194625390001 | ||||||||
KING, Keith Baxter Willson | Secretary | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House Staffordshire England | 184038290001 | |||||||||||
ROBINSON, Christopher Peter | Secretary | Hopetoun House South Queensferry EH30 9SL Edinburgh | British | 665070001 | ||||||||||
HBJ SECRETARIAL LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006200001 | |||||||||||
ARNAUDO, Laurent Paul Joseph | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | England | French | Director | 210398050001 | ||||||||
BRAY, Christopher John | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | United Kingdom | British | Director | 203694150001 | ||||||||
D'ANNUNZIO GREEN, Ian | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | United Kingdom | British | Director | 84939900001 | ||||||||
DISHINGTON, Adrian Robert | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | England | British | Company Director | 187014060001 | ||||||||
DUFF, Alan Alexander | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | Scotland | British | Director | 58203160002 | ||||||||
ELLIOTT, Adam | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House Staffordshire England | United Kingdom | British | Director | 207675710001 | ||||||||
HAGUE, Desmond Gerard | Director | c/o Centerplate Inc. Atlantic Street 06902 Stamford 2187 Connecticut Usa | Usa | American | President And Ceo, Centerplate, Inc | 176878460001 | ||||||||
HALEY, Sean Michael | Director | North Fort Street Leith EH6 4HJ Edinburgh 49 Scotland | England | British | Director | 165657120001 | ||||||||
KANE BURTON, Rebecca | Director | North Fort Street Leith EH6 4HJ Edinburgh 49 Scotland | England | British | Ceo, Sodexo Live! | 248089450001 | ||||||||
KING, Keith Baxter Willson | Director | Town Road Business Quarter Hanley ST1 2QA Stoke-On-Trent Mitchell House Staffordshire England | United States | American | Attorney | 183719890001 | ||||||||
KITCHER, Susanna Marion | Director | North Fort Street Leith EH6 4HJ Edinburgh 49 Scotland | England | British | Ceo Sodexo Live! Uk&I | 292449060001 | ||||||||
MILLER, Mark Ross | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | Scotland | British | Director | 65943500003 | ||||||||
MONAVAR, Hadi K. | Director | c/o Centerplate Atlantic Street 06902 Stamford 2187 Ct United States | United States | American | Executive Vice President, Cfo | 186761660001 | ||||||||
ROBINSON, Christopher Peter | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | United Kingdom | British | Director | 107399460001 | ||||||||
STERN, Robert | Director | Hopetoun House South Queensferry EH30 9SL West Lothian | United States | American | Director | 211265170001 | ||||||||
VERROS, Chris Steven | Director | Atlantic Street Stamford 2187 Connecticut United States | United States | American | Director | 192667970001 | ||||||||
HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of HERITAGE PORTFOLIO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sodexo Live Uk Limited | Sep 01, 2024 | Southampton Row WC1B 5HA London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lindley Catering Limited | Jun 30, 2016 | Town Road Business Quarter ST1 2QA Stoke-On-Trent Mitchell House England | Yes | ||||||||||
| |||||||||||||
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