Company NameD.G. Heuchan Construction Ltd.
Company StatusActive
Company NumberSC188621
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Terry Heuchan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address.
Townhead Of Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LN
Scotland
Director NameMr Donald Geddes Heuchan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address.
Townhead Of Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LN
Scotland
Secretary NameMrs Terry Heuchan
NationalityBritish
StatusCurrent
Appointed19 August 1998(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address.
Townhead Of Greenlaw
Castle Douglas
Kirkcudbrightshire
DG7 2LN
Scotland
Director NameMr Darren Robertson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Annan
DG12 6AJ
Scotland
Director NameMs Pamela Whitelaw
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 26 High Street
Annan
Dumfriesshire
DG12 6AJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address26 High Street
Annan
DG12 6AJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale South
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Donald Heuchan
50.00%
Ordinary
1 at £1Mrs Terry Heuchan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,656,149
Cash£1,086,377
Current Liabilities£479,820

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
11 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 September 2016Registered office address changed from Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF to 14-15 Main Street Main Street Longniddry EH32 0NF on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF to 14-15 Main Street Main Street Longniddry EH32 0NF on 5 September 2016 (1 page)
5 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
10 June 2016Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF on 10 June 2016 (2 pages)
10 June 2016Registered office address changed from 226 King Street Castle Douglas Kirkcudbrightshire DG7 1DS to Jamieson Campbell Kerr Limited 14-15 Main Street Longniddry East Lothian EH32 9NF on 10 June 2016 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mrs Terry Heuchan on 1 November 2009 (2 pages)
27 August 2010Director's details changed for Mrs Terry Heuchan on 1 November 2009 (2 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mrs Terry Heuchan on 1 November 2009 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
28 August 2009Return made up to 19/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 September 2007Return made up to 19/08/07; no change of members (7 pages)
3 September 2007Return made up to 19/08/07; no change of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2006Return made up to 19/08/06; full list of members (7 pages)
29 August 2006Return made up to 19/08/06; full list of members (7 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
21 October 2005Return made up to 19/08/05; full list of members (7 pages)
21 October 2005Return made up to 19/08/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 August 2004Return made up to 19/08/04; full list of members (7 pages)
6 August 2004Return made up to 19/08/04; full list of members (7 pages)
12 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
12 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
17 October 2003Return made up to 19/08/03; full list of members (7 pages)
17 October 2003Return made up to 19/08/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 November 2002Return made up to 19/08/02; full list of members (7 pages)
21 November 2002Return made up to 19/08/02; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
25 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
13 September 1999Return made up to 19/08/99; full list of members (6 pages)
13 September 1999Return made up to 19/08/99; full list of members (6 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
19 August 1998Incorporation (17 pages)
19 August 1998Incorporation (17 pages)