Company NameHericksa Limited
DirectorsWilliam James Roddie and Stephanie Marie Roddie
Company StatusActive
Company NumberSC077262
CategoryPrivate Limited Company
Incorporation Date21 January 1982(42 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William James Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameMiss Stephanie Marie Roddie
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(42 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameMr Ian Moffat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
Lanarkshire
G64 3DT
Scotland
Director NameMs Euphemia Moffat
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration32 years, 5 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
G64 3DT
Scotland
Secretary NameMs Euphemia Moffat
NationalityBritish
StatusResigned
Appointed31 December 1988(6 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
G64 3DT
Scotland
Secretary NameWilliam Dick
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
G64 3DT
Scotland
Secretary NameMs Mary Semple
StatusResigned
Appointed27 May 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland

Location

Registered Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Euphemia Moffat
100.00%
Ordinary

Financials

Year2014
Net Worth£176,406
Cash£5,857
Current Liabilities£211,239

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

23 November 1992Delivered on: 11 December 1992
Persons entitled: Aib Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as CL1 at the laird business park 101 carstairs street glasgow gla 34165.
Outstanding
22 June 1989Delivered on: 10 July 1989
Persons entitled: Allied Irish Finance Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit cli, laird business park, 101 carstairs street, glasgow gla 276B.
Outstanding
7 June 1985Delivered on: 19 June 1985
Persons entitled: Allied Irish Finance Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 391/393 alexandra parade, glasgow.
Outstanding
10 January 1985Delivered on: 15 January 1985
Persons entitled: Tcb LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 woodside crescent, glasgow.
Outstanding
8 October 2008Delivered on: 25 October 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lloyd street, rutherglen, glasgow LAN106996.
Outstanding
14 December 1984Delivered on: 31 December 1984
Persons entitled: Tcb LTD

Classification: Mortgage over deposit account
Secured details: All sums due or to become due.
Particulars: All monies from time to time held by tcb to the credit of the company on deposit account no. Ms 7638.
Outstanding
8 October 2008Delivered on: 22 October 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 strathmore road, glasgow gla 166493.
Outstanding
10 November 2005Delivered on: 18 November 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's long lease interest in the subjects units 1 and 2 lloyd street, rutherglen (title number LAN185130).
Outstanding
18 July 2005Delivered on: 25 July 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at glen road, lennoxtown (title number stg 41661).
Outstanding
3 November 2004Delivered on: 15 November 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at glen road, lennoxtown STG49879.
Outstanding
26 September 2002Delivered on: 3 October 2002
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at glen road, lennoxtown.
Outstanding
21 January 2000Delivered on: 3 February 2000
Persons entitled: Ian Michael Hamilton, Paul Burns and George Moore

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at farmeloan road, rutherglen.
Outstanding
27 January 2000Delivered on: 1 February 2000
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, lloyd street, rutherglen.
Outstanding
22 December 1999Delivered on: 6 January 2000
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 April 1983Delivered on: 28 April 1983
Persons entitled: Allied Irish Finance Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 cathken rd langside glasgow.
Outstanding
14 December 1984Delivered on: 31 December 1984
Satisfied on: 16 December 1992
Persons entitled: Tcb LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 June 2007Delivered on: 19 June 2007
Satisfied on: 29 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
3 February 2023Satisfaction of charge 17 in full (1 page)
3 February 2023Satisfaction of charge 10 in full (1 page)
3 February 2023Satisfaction of charge 20 in full (1 page)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
26 July 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
21 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
31 May 2021Registered office address changed from Hericksa Ltd Unit 1, Phase 2 Lloyd Street Farmecross Rutherglen Glasgow G73 1NP to 120 Carstairs Street Glasgow G40 4JD on 31 May 2021 (1 page)
31 May 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 May 2021Appointment of Ms Mary Semple as a secretary on 27 May 2021 (2 pages)
28 May 2021Notification of Spectrum Properties (West) Limited as a person with significant control on 27 May 2021 (2 pages)
28 May 2021Termination of appointment of Euphemia Moffat as a director on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Euphemia Moffat as a secretary on 27 May 2021 (1 page)
28 May 2021Termination of appointment of Ian Moffat as a director on 27 May 2021 (1 page)
28 May 2021Cessation of Euphemia Moffat as a person with significant control on 27 May 2021 (1 page)
28 May 2021Cessation of Ian Moffat as a person with significant control on 27 May 2021 (1 page)
28 May 2021Appointment of Mr William James Roddie as a director on 27 May 2021 (2 pages)
11 March 2021Satisfaction of charge 12 in full (1 page)
7 December 2020Change of details for Mr Ian Moffat as a person with significant control on 30 June 2016 (2 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 December 2020Change of details for Ms Euphemia Moffat as a person with significant control on 30 June 2016 (2 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
3 August 2020Satisfaction of charge 13 in full (1 page)
3 August 2020Satisfaction of charge 9 in full (1 page)
3 August 2020Satisfaction of charge 14 in full (1 page)
3 August 2020Satisfaction of charge 16 in full (1 page)
3 August 2020Satisfaction of charge 1 in full (1 page)
3 August 2020Satisfaction of charge 7 in full (1 page)
3 August 2020Satisfaction of charge 5 in full (1 page)
3 August 2020Satisfaction of charge 4 in full (1 page)
3 August 2020Satisfaction of charge 2 in full (1 page)
3 August 2020Satisfaction of charge 15 in full (1 page)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
18 March 2016Satisfaction of charge 19 in full (4 pages)
18 March 2016Satisfaction of charge 19 in full (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 July 2012Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 5 July 2012 (2 pages)
8 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (14 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (11 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2009Return made up to 07/03/09; full list of members (5 pages)
23 March 2009Return made up to 07/03/09; full list of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
27 May 2008Return made up to 07/03/08; no change of members (7 pages)
27 May 2008Return made up to 07/03/08; no change of members (7 pages)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 March 2007Return made up to 07/03/07; full list of members (7 pages)
21 March 2007Return made up to 07/03/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 March 2006Return made up to 07/03/06; full list of members (7 pages)
20 March 2006Return made up to 07/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 November 2005Partic of mort/charge * (3 pages)
18 November 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
25 July 2005Partic of mort/charge * (3 pages)
5 March 2005Return made up to 07/03/05; full list of members (7 pages)
5 March 2005Return made up to 07/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
9 March 2004Return made up to 07/03/04; full list of members (7 pages)
9 March 2004Return made up to 07/03/04; full list of members (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
14 March 2003New secretary appointed (2 pages)
3 October 2002Partic of mort/charge * (5 pages)
3 October 2002Partic of mort/charge * (5 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
25 April 2002Return made up to 07/03/02; full list of members (6 pages)
25 April 2002Return made up to 07/03/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 July 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2001Full accounts made up to 31 March 2000 (9 pages)
1 June 2001Full accounts made up to 31 March 2000 (9 pages)
17 July 2000Full accounts made up to 31 March 1999 (6 pages)
17 July 2000Full accounts made up to 31 March 1999 (6 pages)
6 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Partic of mort/charge * (5 pages)
3 February 2000Partic of mort/charge * (5 pages)
1 February 2000Partic of mort/charge * (5 pages)
1 February 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
10 September 1999Return made up to 07/03/99; no change of members (4 pages)
10 September 1999Return made up to 07/03/99; no change of members (4 pages)
8 September 1999Compulsory strike-off action has been discontinued (1 page)
8 September 1999Compulsory strike-off action has been discontinued (1 page)
2 September 1999Full accounts made up to 31 March 1998 (8 pages)
2 September 1999Full accounts made up to 31 March 1998 (8 pages)
6 August 1999First Gazette notice for compulsory strike-off (1 page)
6 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1998Full accounts made up to 31 March 1997 (10 pages)
3 August 1998Full accounts made up to 31 March 1997 (10 pages)
24 April 1998Return made up to 07/03/98; no change of members (4 pages)
24 April 1998Return made up to 07/03/98; no change of members (4 pages)
31 May 1997Return made up to 07/03/97; full list of members (6 pages)
31 May 1997Return made up to 07/03/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
25 June 1996Return made up to 07/03/96; no change of members (4 pages)
25 June 1996Return made up to 07/03/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
3 August 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)