Company NameHermitage Investments Limited
DirectorStephen Grant Brown
Company StatusActive
Company NumberSC157506
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)

Business Activity

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

Directors

Secretary NameMr Stephen Grant Brown
NationalityBritish
StatusCurrent
Appointed06 June 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Murieston Green
Livingston
West Lothian
EH54 9EQ
Scotland
Director NameMr Stephen Grant Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(13 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Murieston Green
Livingston
West Lothian
EH54 9EQ
Scotland
Director NameMargaret McGregor Raeburn Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2006)
RoleProperty Administrator
Correspondence AddressBarony House Wadingburn Road
Lasswade
EH18 1HR
Scotland
Director NameMr Neville Stuart Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 week after company formation)
Appointment Duration13 years, 5 months (resigned 22 September 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBarony House Wadingburn Road
Lasswade
Midlothian
EH18 1HR
Scotland
Director NameBLP Creations Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5SE
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Location

Registered AddressMiodar Beag
Kildonan
Isle Of Arran
KA27 8SE
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Stephen Brown
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
16 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
20 December 2018Statement of capital following an allotment of shares on 12 June 2017
  • GBP 230
(4 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 December 2018Resolutions
  • RES13 ‐ Members authorise company to increase share capital to facilitate off market share for share offer and to make off market share for share offer 26/05/2017
(1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 June 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 90
(4 pages)
18 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 90
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90
(4 pages)
29 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 90
(4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 90
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Return made up to 19/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Return made up to 19/04/08; full list of members (3 pages)
2 March 2009Return made up to 19/04/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 December 2008Director appointed mr stephen grant brown (1 page)
10 December 2008Director appointed mr stephen grant brown (1 page)
23 October 2008Registered office changed on 23/10/2008 from barony coach house wadingburn road lasswade midlothian EH18 1HR (1 page)
23 October 2008Registered office changed on 23/10/2008 from barony coach house wadingburn road lasswade midlothian EH18 1HR (1 page)
22 October 2008Appointment terminated director neville brown (1 page)
22 October 2008Appointment terminated director neville brown (1 page)
23 April 2008Return made up to 19/04/07; full list of members (3 pages)
23 April 2008Return made up to 19/04/07; full list of members (3 pages)
21 April 2008Return made up to 19/04/06; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from barony house wadingburn road lasswade midlothian EH18 1HR (1 page)
21 April 2008Return made up to 19/04/06; full list of members (4 pages)
21 April 2008Appointment terminated director margaret brown (1 page)
21 April 2008Appointment terminated director margaret brown (1 page)
21 April 2008Registered office changed on 21/04/2008 from barony house wadingburn road lasswade midlothian EH18 1HR (1 page)
17 January 2007Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 July 2005Return made up to 19/04/05; full list of members (7 pages)
11 July 2005Return made up to 19/04/05; full list of members (7 pages)
27 August 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
4 May 2004Return made up to 19/04/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 July 2003Return made up to 19/04/03; full list of members (7 pages)
7 July 2003Return made up to 19/04/03; full list of members (7 pages)
25 June 2002Return made up to 19/04/02; full list of members (6 pages)
25 June 2002Return made up to 19/04/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
7 June 2001Return made up to 19/04/01; full list of members (6 pages)
7 June 2001Return made up to 19/04/01; full list of members (6 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: barony house wadingburn road lasswade midlothian EH18 1HR (1 page)
21 June 2000Registered office changed on 21/06/00 from: barony house wadingburn road lasswade midlothian EH18 1HR (1 page)
19 June 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 2000New secretary appointed (2 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
19 May 1999Return made up to 19/04/99; full list of members (5 pages)
19 May 1999Return made up to 19/04/99; full list of members (5 pages)
3 April 1999Full accounts made up to 30 April 1998 (13 pages)
3 April 1999Full accounts made up to 30 April 1998 (13 pages)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
12 May 1998Return made up to 19/04/98; no change of members (4 pages)
15 April 1998Full accounts made up to 30 April 1997 (10 pages)
15 April 1998Full accounts made up to 30 April 1997 (10 pages)
22 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
21 May 1996Return made up to 19/04/96; full list of members (6 pages)
21 May 1996Return made up to 19/04/96; full list of members (6 pages)
23 May 1995Ad 26/04/95--------- £ si 88@1=88 £ ic 2/90 (2 pages)
23 May 1995Ad 26/04/95--------- £ si 88@1=88 £ ic 2/90 (2 pages)
15 May 1995Director resigned (2 pages)
15 May 1995Director resigned (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Director resigned (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Director resigned (2 pages)
19 April 1995Incorporation (20 pages)
19 April 1995Incorporation (20 pages)