About

Registered Number: SC146437
Date of Incorporation: 14/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ,

 

Founded in 1993, Heritage Scotland Ltd have registered office in Bellshill. We don't know the number of employees at the company. The current directors of the organisation are listed as Milligan, Leanne, Macdonald, Ronald Sutherland, Macleod, Kenneth William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLEOD, Kenneth William 29 September 1995 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Leanne 02 December 2013 - 1
MACDONALD, Ronald Sutherland 27 March 2013 02 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 15 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 September 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 September 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 29 August 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 23 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 04 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 30 September 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 September 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 09 October 2009
AA01 - Change of accounting reference date 06 October 2009
AA - Annual Accounts 24 January 2009
363a - Annual Return 23 September 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 11 October 2007
RESOLUTIONS - N/A 04 June 2007
MISC - Miscellaneous document 04 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
419a(Scot) - N/A 30 May 2007
419a(Scot) - N/A 30 May 2007
419a(Scot) - N/A 30 May 2007
419a(Scot) - N/A 30 May 2007
419a(Scot) - N/A 30 May 2007
419a(Scot) - N/A 30 May 2007
419a(Scot) - N/A 30 May 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 07 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 27 August 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
419a(Scot) - N/A 03 February 2004
419a(Scot) - N/A 28 January 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 16 December 2003
363s - Annual Return 21 October 2003
419a(Scot) - N/A 16 October 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
419a(Scot) - N/A 11 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
419a(Scot) - N/A 25 April 2003
AA - Annual Accounts 30 January 2003
410(Scot) - N/A 23 October 2002
363s - Annual Return 22 October 2002
410(Scot) - N/A 29 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
410(Scot) - N/A 08 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 November 2001
410(Scot) - N/A 02 July 2001
419a(Scot) - N/A 15 March 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 23 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 27 September 1999
410(Scot) - N/A 08 April 1999
AA - Annual Accounts 27 January 1999
410(Scot) - N/A 11 November 1998
363s - Annual Return 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
123 - Notice of increase in nominal capital 22 June 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
410(Scot) - N/A 13 February 1998
410(Scot) - N/A 06 February 1998
410(Scot) - N/A 06 February 1998
410(Scot) - N/A 06 February 1998
AA - Annual Accounts 31 January 1998
410(Scot) - N/A 28 January 1998
410(Scot) - N/A 28 January 1998
363s - Annual Return 09 October 1997
363s - Annual Return 04 October 1996
288 - N/A 04 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 July 1996
AA - Annual Accounts 22 July 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
410(Scot) - N/A 06 October 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 21 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
MEM/ARTS - N/A 28 March 1994
CERTNM - Change of name certificate 22 March 1994
287 - Change in situation or address of Registered Office 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
MEM/ARTS - N/A 18 February 1994
NEWINC - New incorporation documents 14 September 1993

Mortgages & Charges

Description Date Status Charge by
Standard security 08 October 2002 Fully Satisfied

N/A

Standard security 24 May 2002 Fully Satisfied

N/A

Standard security 25 March 2002 Fully Satisfied

N/A

Standard security 26 June 2001 Fully Satisfied

N/A

Standard security 31 March 1999 Fully Satisfied

N/A

Standard security 04 November 1998 Fully Satisfied

N/A

Standard security 09 February 1998 Fully Satisfied

N/A

Standard security 28 January 1998 Fully Satisfied

N/A

Standard security 21 January 1998 Fully Satisfied

N/A

Standard security 21 January 1998 Fully Satisfied

N/A

Standard security 21 January 1998 Fully Satisfied

N/A

Standard security 21 January 1998 Fully Satisfied

N/A

Floating charge 28 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.