About

Registered Number: SC268554
Date of Incorporation: 28/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA

 

Heartlands Properties Management Ltd was founded on 28 May 2004 with its registered office in Midlothian. This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALY, Paul Joseph 11 September 2018 - 1
ZENERJI LLC 09 July 2004 - 1
GODDEN, Stephen 27 September 2010 11 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 13 September 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 11 June 2018
PSC09 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 01 March 2017
AA01 - Change of accounting reference date 20 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 June 2015
CH02 - Change of particulars for corporate director 22 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 02 July 2014
RESOLUTIONS - N/A 30 June 2014
SH19 - Statement of capital 30 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2014
CAP-SS - N/A 30 June 2014
RESOLUTIONS - N/A 04 April 2014
SH01 - Return of Allotment of shares 04 April 2014
CC04 - Statement of companies objects 04 April 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 02 July 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 10 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 June 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 08 June 2006
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
CERTNM - Change of name certificate 12 July 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.