About

Registered Number: SC406575
Date of Incorporation: 01/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: WEST BREWERY, Suite 204 Templeton Business Centre, Binnie Place, Glasgow, G40 1AW

 

Founded in 2011, Heidi Beers Holdings Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". The organisation has one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACDONALDS SOLICITORS 01 September 2011 25 February 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 30 November 2019
CS01 - N/A 28 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 25 July 2019
SH01 - Return of Allotment of shares 09 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2019
RESOLUTIONS - N/A 27 June 2019
CH01 - Change of particulars for director 16 April 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 19 September 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
CS01 - N/A 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 11 November 2016
AA01 - Change of accounting reference date 28 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 September 2015
MR01 - N/A 23 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2014
AD01 - Change of registered office address 15 August 2014
SH01 - Return of Allotment of shares 23 October 2013
AR01 - Annual Return 26 September 2013
RESOLUTIONS - N/A 13 August 2013
AA01 - Change of accounting reference date 13 August 2013
SH01 - Return of Allotment of shares 11 July 2013
SH01 - Return of Allotment of shares 18 June 2013
RESOLUTIONS - N/A 10 June 2013
RESOLUTIONS - N/A 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2013
AA - Annual Accounts 20 May 2013
CERTNM - Change of name certificate 25 April 2013
RESOLUTIONS - N/A 25 April 2013
TM02 - Termination of appointment of secretary 26 February 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 24 January 2012
CERTNM - Change of name certificate 16 January 2012
RESOLUTIONS - N/A 16 January 2012
NEWINC - New incorporation documents 01 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.