About

Registered Number: SC174098
Date of Incorporation: 03/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: The Manse, 24 High Street, Auchterarder, Perthshire, PH3 1DF

 

Founded in 1997, Heritage Environmental Ltd have registered office in Perthshire. The company is registered for VAT in the UK. We do not know the number of employees at this business. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Mark 07 April 1997 - 1
PERKINS, Anthony Christopher 07 April 1997 01 July 2001 1
Secretary Name Appointed Resigned Total Appointments
BATES, Roy Anthony 22 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 20 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 29 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 30 June 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 10 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 18 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 May 2004
410(Scot) - N/A 22 May 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 September 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 26 April 2002
288a - Notice of appointment of directors or secretaries 02 July 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 25 June 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 02 June 1998
225 - Change of Accounting Reference Date 04 February 1998
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 15 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.