Company NameDerek Heeps Limited
DirectorDerek Heeps
Company StatusActive
Company NumberSC167126
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Derek Heeps
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(5 months after company formation)
Appointment Duration27 years, 4 months
RoleHaulier
Country of ResidenceScotland
Correspondence AddressOaklands 18a Church Wynd
Bo'Ness
West Lothian
EH51 0EQ
Scotland
Secretary NameMarilyn Henderson
NationalityBritish
StatusCurrent
Appointed19 September 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address28 Links Road
Boness
EH51 9AW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMarilyn Henderson
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPriorsford 75 Grahamsdyke Road
Boness
West Lothian
EH51 9DZ
Scotland
Secretary NameScott Oswald Chartered Accountants (Corporation)
StatusResigned
Appointed28 January 1997(6 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 September 1997)
Correspondence Address37 Wellside Place
Falkirk
FK1 5RL
Scotland

Contact

Telephone01506 829886
Telephone regionBathgate

Location

Registered Address28 Links Road
Bo'Ness
West Lothian
EH51 9AW
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

33.9k at £1Derek Heeps
100.00%
Ordinary

Financials

Year2014
Net Worth£808,381
Current Liabilities£1,412,106

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

18 December 2006Delivered on: 29 December 2006
Persons entitled: Lloyds Tsb 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.
Outstanding
20 February 2004Delivered on: 24 February 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

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
14 January 1997Delivered on: 20 January 1997
Satisfied on: 1 December 2003
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

19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 October 2022Amended micro company accounts made up to 30 September 2021 (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 August 2022Cessation of Derek Heeps as a person with significant control on 1 August 2022 (1 page)
28 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 30 September 2020 (4 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
14 October 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
1 August 2017Cessation of Derek Heeps as a person with significant control on 26 July 2016 (1 page)
1 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
1 August 2017Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages)
1 August 2017Cessation of Derek Heeps as a person with significant control on 26 July 2016 (1 page)
1 August 2017Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages)
1 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 July 2017Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages)
26 July 2017Notification of Derek Heeps as a person with significant control on 17 July 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 33,887
(4 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 33,887
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 33,887
(4 pages)
18 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 33,887
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 33,887
(4 pages)
2 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 33,887
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 33 Leslie Street Blairgowrie Perthshire PH10 6AW on 25 February 2013 (1 page)
22 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 August 2011Director's details changed for Mr Derek Heeps on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Derek Heeps on 22 August 2011 (2 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Derek Heeps on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Derek Heeps on 16 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
3 February 2009Return made up to 19/07/08; no change of members (4 pages)
3 February 2009Return made up to 19/07/08; no change of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
17 August 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 December 2006Partic of mort/charge * (3 pages)
29 December 2006Partic of mort/charge * (3 pages)
1 November 2006Return made up to 19/07/06; full list of members (2 pages)
1 November 2006Return made up to 19/07/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 August 2005Return made up to 19/07/05; full list of members (2 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 19/07/05; full list of members (2 pages)
26 August 2005Director's particulars changed (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 August 2004Return made up to 19/07/04; full list of members (6 pages)
31 August 2004Return made up to 19/07/04; full list of members (6 pages)
19 April 2004Amended accounts made up to 31 December 2002 (6 pages)
19 April 2004Amended accounts made up to 31 December 2002 (6 pages)
24 February 2004Partic of mort/charge * (5 pages)
24 February 2004Partic of mort/charge * (5 pages)
29 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 December 2003Dec mort/charge * (4 pages)
1 December 2003Dec mort/charge * (4 pages)
14 August 2003Accounts for a small company made up to 31 December 2001 (9 pages)
14 August 2003Accounts for a small company made up to 31 December 2001 (9 pages)
12 August 2003Return made up to 19/07/03; full list of members (6 pages)
12 August 2003Registered office changed on 12/08/03 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
12 August 2003Registered office changed on 12/08/03 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
12 August 2003Return made up to 19/07/03; full list of members (6 pages)
15 July 2002Return made up to 19/07/02; full list of members (6 pages)
15 July 2002Return made up to 19/07/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 August 2001Registered office changed on 23/08/01 from: afm house 6 crofthead road prestwick KA9 1BR (1 page)
23 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Return made up to 19/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Registered office changed on 23/08/01 from: afm house 6 crofthead road prestwick KA9 1BR (1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 October 2000Registered office changed on 20/10/00 from: carriden industrial estate bridgeness road boness west lothian EH51 9LH (1 page)
20 October 2000Registered office changed on 20/10/00 from: carriden industrial estate bridgeness road boness west lothian EH51 9LH (1 page)
22 August 2000Return made up to 19/07/00; full list of members (6 pages)
22 August 2000Return made up to 19/07/00; full list of members (6 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 September 1999Return made up to 19/07/99; no change of members (4 pages)
21 September 1999Return made up to 19/07/99; no change of members (4 pages)
22 September 1998Return made up to 19/07/98; full list of members (6 pages)
22 September 1998Return made up to 19/07/98; full list of members (6 pages)
22 June 1998Ad 31/12/97--------- £ si 33885@1=33885 £ ic 2/33887 (2 pages)
22 June 1998Particulars of contract relating to shares (3 pages)
22 June 1998Particulars of contract relating to shares (3 pages)
22 June 1998Ad 31/12/97--------- £ si 33885@1=33885 £ ic 2/33887 (2 pages)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 37 wellside place falkirk FK1 5RL (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Registered office changed on 22/05/98 from: 37 wellside place falkirk FK1 5RL (1 page)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1997Return made up to 19/07/97; full list of members (6 pages)
2 September 1997Return made up to 19/07/97; full list of members (6 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
31 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
31 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
20 January 1997Partic of mort/charge * (6 pages)
20 January 1997Partic of mort/charge * (6 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 5 catherine grove bo'ness west lothian EH51 9QA (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 5 catherine grove bo'ness west lothian EH51 9QA (1 page)
2 January 1997Company name changed r b amusements LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed r b amusements LIMITED\certificate issued on 02/01/97 (2 pages)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Secretary resigned (1 page)
19 July 1996Incorporation (15 pages)
19 July 1996Incorporation (15 pages)