Company NameThe Glasgow And District Heritable Investment Company Limited
Company StatusActive
Company NumberSC003447
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Stuart Laidlaw Aiton
NationalityBritish
StatusCurrent
Appointed11 August 2006(104 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Stuart Laidlaw Aiton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBaltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Stuart David Biggart
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressBaltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Alexander William Aiton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressBaltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Alastair James Biggart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(113 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameIain Donald Mackay
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(87 years after company formation)
Appointment Duration20 years, 10 months (resigned 19 October 2009)
RoleSolicitor
Correspondence AddressArdcluan
Achnacree Beag North Connell
Argyll
PA37 1RE
Scotland
Director NameDavid Andrew Biggart
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(87 years after company formation)
Appointment Duration26 years, 2 months (resigned 08 February 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBaltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameWilliam Elder Aiton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(87 years after company formation)
Appointment Duration26 years, 8 months (resigned 16 August 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBaltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Secretary NameCharles Mitchell Biggart
NationalityBritish
StatusResigned
Appointed30 November 1988(87 years after company formation)
Appointment Duration7 years, 9 months (resigned 29 August 1996)
RoleCompany Director
Correspondence Address45 Lanton Road
Glasgow
Lanarkshire
G43 2SR
Scotland
Secretary NameDavid Andrew Biggart
NationalityBritish
StatusResigned
Appointed29 August 1996(94 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 August 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Braehead Avenue
Milngavie
Glasgow
G62 6DH
Scotland

Location

Registered AddressC/O Aiton & Co,Ca
Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£955,992
Cash£24,382
Current Liabilities£17,460

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
7 February 2022Confirmation statement made on 31 January 2022 with updates (7 pages)
27 August 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
1 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
3 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
11 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
1 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
18 September 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
1 September 2017Director's details changed for Mr Stuart David Biggart on 19 June 2017 (2 pages)
1 September 2017Director's details changed for Mr Stuart David Biggart on 19 June 2017 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (9 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(8 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 September 2015Appointment of Mr Alastair James Biggart as a director on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alexander Willaim Aiton on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Mr Alexander Willaim Aiton on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Alexander Willaim Aiton as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Alexander Willaim Aiton as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Alastair James Biggart as a director on 4 September 2015 (2 pages)
26 August 2015Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page)
26 August 2015Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page)
23 February 2015Termination of appointment of David Andrew Biggart as a director on 8 February 2015 (1 page)
23 February 2015Termination of appointment of David Andrew Biggart as a director on 8 February 2015 (1 page)
23 February 2015Termination of appointment of David Andrew Biggart as a director on 8 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(8 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(8 pages)
2 February 2015Register(s) moved to registered office address C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ (1 page)
2 February 2015Register(s) moved to registered office address C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ (1 page)
2 February 2015Registered office address changed from C/O Aiton & Co Ca, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ to C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O Aiton & Co Ca, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ to C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O Aiton & Co Ca, Baltic Chambers, 50 Wellington Street Glasgow G2 6HJ to C/O C/O Aiton & Co,Ca Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 2 February 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(8 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100,000
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2013Director's details changed for Mr Stuart Laidlaw Aiton on 4 October 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Mr Stuart Laidlaw Aiton on 4 October 2012 (2 pages)
11 February 2013Director's details changed for Mr Stuart Laidlaw Aiton on 4 October 2012 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 February 2012Director's details changed for David Andrew Biggart on 31 January 2012 (2 pages)
1 February 2012Director's details changed for David Andrew Biggart on 31 January 2012 (2 pages)
1 February 2012Director's details changed for William Elder Aiton on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Stuart David Biggart on 31 January 2012 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Director's details changed for William Elder Aiton on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Stuart David Biggart on 31 January 2012 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 February 2010Secretary's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Mr Stuart David Biggart on 31 January 2010 (2 pages)
1 February 2010Director's details changed for William Elder Aiton on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Stuart David Biggart on 31 January 2010 (2 pages)
1 February 2010Director's details changed for David Andrew Biggart on 31 January 2010 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for William Elder Aiton on 31 January 2010 (2 pages)
1 February 2010Director's details changed for David Andrew Biggart on 31 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mr Stuart Laidlaw Aiton on 31 January 2010 (1 page)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
19 October 2009Termination of appointment of Iain Mackay as a director (1 page)
19 October 2009Termination of appointment of Iain Mackay as a director (1 page)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Director appointed mr stuart david biggart (1 page)
15 June 2009Director appointed mr stuart laidlaw aiton (1 page)
15 June 2009Director appointed mr stuart david biggart (1 page)
15 June 2009Director appointed mr stuart laidlaw aiton (1 page)
2 February 2009Return made up to 31/01/09; full list of members (14 pages)
2 February 2009Return made up to 31/01/09; full list of members (14 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2008Return made up to 31/01/08; no change of members (7 pages)
11 February 2008Return made up to 31/01/08; no change of members (7 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
26 October 2007Total exemption full accounts made up to 31 May 2007 (12 pages)
15 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
23 October 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 168 bath street, glasgow, G2 4TQ (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 168 bath street, glasgow, G2 4TQ (1 page)
1 March 2006Return made up to 31/01/06; full list of members (9 pages)
1 March 2006Return made up to 31/01/06; full list of members (9 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
26 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
29 April 2005Return made up to 31/01/05; full list of members (9 pages)
29 April 2005Return made up to 31/01/05; full list of members (9 pages)
1 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
1 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 January 2004Group of companies' accounts made up to 31 May 2003 (12 pages)
19 January 2004Group of companies' accounts made up to 31 May 2003 (12 pages)
18 December 2003Registered office changed on 18/12/03 from: wylie & bisset c a, 135 wellington street, glasgow, G2 2XE (1 page)
18 December 2003Registered office changed on 18/12/03 from: wylie & bisset c a, 135 wellington street, glasgow, G2 2XE (1 page)
2 March 2003Return made up to 31/01/03; full list of members (10 pages)
2 March 2003Return made up to 31/01/03; full list of members (10 pages)
28 February 2003Full accounts made up to 31 May 2002 (12 pages)
28 February 2003Full accounts made up to 31 May 2002 (12 pages)
20 February 2002Return made up to 31/01/02; full list of members (8 pages)
20 February 2002Return made up to 31/01/02; full list of members (8 pages)
13 February 2002Full accounts made up to 31 May 2001 (12 pages)
13 February 2002Full accounts made up to 31 May 2001 (12 pages)
16 February 2001Return made up to 31/01/01; no change of members (7 pages)
16 February 2001Return made up to 31/01/01; no change of members (7 pages)
7 January 2001Full group accounts made up to 31 May 2000 (12 pages)
7 January 2001Full group accounts made up to 31 May 2000 (12 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
29 February 2000Full group accounts made up to 31 May 1999 (12 pages)
29 February 2000Full group accounts made up to 31 May 1999 (12 pages)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1999Full group accounts made up to 31 May 1998 (12 pages)
23 February 1999Full group accounts made up to 31 May 1998 (12 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
9 December 1997Full group accounts made up to 31 May 1997 (14 pages)
9 December 1997Full group accounts made up to 31 May 1997 (14 pages)
21 February 1997Return made up to 31/01/97; full list of members (7 pages)
21 February 1997Return made up to 31/01/97; full list of members (7 pages)
17 February 1997Group accounts for a small company made up to 31 May 1996 (14 pages)
17 February 1997Group accounts for a small company made up to 31 May 1996 (14 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
29 February 1996Return made up to 31/01/96; full list of members (7 pages)
29 February 1996Return made up to 31/01/96; full list of members (7 pages)
7 January 1996Group accounts for a small company made up to 31 May 1995 (12 pages)
7 January 1996Group accounts for a small company made up to 31 May 1995 (12 pages)
30 November 1995Registered office changed on 30/11/95 from: taylor and ireland ca, 307 west george street, glasgow G2 4LB (1 page)
30 November 1995Registered office changed on 30/11/95 from: taylor and ireland ca, 307 west george street, glasgow G2 4LB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
5 March 1987Incorporation (33 pages)
5 March 1987Incorporation (33 pages)