Company NameChosen Heritage (Scotland) Limited
DirectorsNicholas John Edwards and Stephen Anthony Long
Company StatusActive
Company NumberSC144655
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Westley Anthony Maffei
StatusCurrent
Appointed31 July 2023(30 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Nicholas John Edwards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(30 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Stephen Anthony Long
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(30 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address36 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameMrs Pauline Anne Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameMr Colin Peter John Field
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Strakes
Church Hill
West Hoathly
Sussex
RH19 4PW
Director NameSimon Richard Field
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressFlat 1 30 Sussex Square
Brighton
BN2 5AB
Director NameJames Smillie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 08 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhyte Posts 66 High Street
Old Amersham
Buckinghamshire
HP7 0DS
Director NameEric Norman Spencer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressLodge Hill House
Lodge Hill Lane
Ditchling
Sussex
BN6 8SR
Director NameRobert Douglas Williamson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 29 March 2000)
RoleChartered Accountant
Correspondence Address44 Campbell Crescent
East Grinstead
West Sussex
RH19 1JR
Director NamePeter George Wills
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2000)
RoleSolicitor
Correspondence AddressHarelands Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JN
Secretary NameRobert Douglas Williamson
NationalityBritish
StatusResigned
Appointed10 September 1993(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address35 Treves Road
Dorchester
Dorset
DT1 2HE
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 December 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Director NamePhillipe William Claude Lerouge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2002)
RoleCompany Director
Correspondence Address75 Knaves Hill
Leighton Buzzard
Bedfordshire
LU7 7SE
Director NameMr Michael Kinloch McCollum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2002(8 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceUnietd Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Richard Harry Portman
NationalityBritish
StatusResigned
Appointed16 April 2004(10 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameStephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(15 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Secretary NameMr Timothy Francis George
StatusResigned
Appointed08 November 2018(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Richard Harry Portman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(26 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameAndrew Judd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Alan Lathbury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMs Kate Alexandra Davidson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameMr Gary Andrew Scott Channon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(28 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Director NameAngela Eames
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(29 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 King Edwards Court
King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2023(30 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Location

Registered Address280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Great Southern Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

29 December 2020Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages)
17 December 2020Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Andrew Judd as a director on 14 December 2020 (2 pages)
7 July 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Richard Harry Portman as a director on 3 April 2020 (2 pages)
20 April 2020Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page)
1 May 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
17 December 2018Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages)
27 November 2018Termination of appointment of Richard Harry Portman as a secretary on 27 November 2018 (1 page)
4 May 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
26 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 25 December 2015 (1 page)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
15 May 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
31 March 2014Annual return made up to 19 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 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 28 December 2012 (1 page)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 9 Kenmure Avenue Bishopbriggs Glasgow G64 2RG on 31 January 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
24 August 2012Accounts for a dormant company made up to 30 December 2011 (1 page)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
28 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
28 March 2012Secretary's details changed for Mr Richard Harry Portman on 11 October 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Stephen Lee Whittern on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages)
15 November 2010Director's details changed for Mr Michael Kinloch Mccollum on 11 October 2010 (3 pages)
2 June 2010Annual return made up to 19 March 2010 (14 pages)
2 June 2010Annual return made up to 19 March 2010 (14 pages)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 25 December 2009 (1 page)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
10 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Director's details changed for Stephen Lee Whittern on 23 February 2010 (3 pages)
10 March 2010Director's details changed for Mr Michael Kinloch Mccollum on 2 March 2010 (3 pages)
10 March 2010Secretary's details changed for Mr Richard Harry Portman on 24 February 2010 (3 pages)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 26 December 2008 (1 page)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
25 March 2009Return made up to 19/03/09; full list of members (3 pages)
24 January 2009Appointment terminated director peter hindley (1 page)
24 January 2009Appointment terminated director peter hindley (1 page)
19 January 2009Director appointed stephen lee whittern (1 page)
19 January 2009Director appointed stephen lee whittern (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
6 June 2008Accounts for a dormant company made up to 28 December 2007 (1 page)
8 April 2008Return made up to 19/03/08; full list of members (3 pages)
8 April 2008Return made up to 19/03/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
5 March 2008Registered office changed on 05/03/2008 from 745 clarkston road netherlee glasgow G44 3XA (1 page)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 December 2005 (1 page)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 March 2005Return made up to 19/03/05; full list of members (2 pages)
31 March 2005Return made up to 19/03/05; full list of members (2 pages)
26 May 2004New secretary appointed (1 page)
26 May 2004New secretary appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 April 2004Return made up to 19/03/04; full list of members (5 pages)
17 April 2004Return made up to 19/03/04; full list of members (5 pages)
15 December 2003Secretary's particulars changed (1 page)
15 December 2003Secretary's particulars changed (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
2 May 2003Registered office changed on 02/05/03 from: 79 prestwick road ayr KA8 8LH (1 page)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
13 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 May 2001Return made up to 31/03/01; full list of members (6 pages)
7 June 2000Return made up to 31/03/00; full list of members (6 pages)
7 June 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (1 page)
8 October 1999New director appointed (1 page)
8 October 1999Director resigned (1 page)
1 July 1999Return made up to 31/03/99; no change of members (6 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 31/03/99; no change of members (6 pages)
15 April 1999New secretary appointed (1 page)
15 April 1999New secretary appointed (1 page)
16 March 1999New director appointed (1 page)
16 March 1999New director appointed (1 page)
15 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Registered office changed on 10/03/99 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page)
10 March 1999Registered office changed on 10/03/99 from: 36 heriot row edinburgh midlothian EH3 6ES (1 page)
26 March 1998Return made up to 31/03/98; no change of members (4 pages)
26 March 1998Return made up to 31/03/98; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1997Return made up to 27/05/97; full list of members (6 pages)
18 June 1997Return made up to 27/05/97; full list of members (6 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 July 1996Return made up to 27/05/96; no change of members (25 pages)
12 July 1996Return made up to 27/05/96; no change of members (25 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1995Full accounts made up to 31 December 1994 (5 pages)
26 October 1995Full accounts made up to 31 December 1994 (5 pages)
27 September 1995Return made up to 27/05/95; no change of members (4 pages)
27 September 1995Return made up to 27/05/95; no change of members (4 pages)