Company NameHermitage Holdings Limited
Company StatusActive
Company NumberSC194152
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Alan Fergus Cumming
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 12 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Cottage
Burnfoot, Westerkirk
Langholm
Dumfriesshire
DG13 0NG
Scotland
Director NameMr Stephen Michael Rendle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 12 months
RoleChairman/Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarelawhagg
Canonbie
Dumfriesshire
DG14 0RS
Scotland
Director NameMr James Stephen Fleming
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp, Capital Build
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 2002(3 years after company formation)
Appointment Duration22 years, 1 month
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameKenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameAlan Monro Simpson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 month, 2 weeks after company formation)
Appointment Duration5 days (resigned 04 May 1999)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 Thomson Drive
Bearsden
Glasgow
G61 3NZ
Scotland
Director NameMr James Borrows
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 09 July 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address76 Southwold Road
Paisley
Renfrewshire
PA1 3AL
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp, Capital Building
12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1James Borrows
4.74%
Preference
6.8k at £1Iain Rendle
3.20%
Preference
6.8k at £1Lynn Rendle
3.20%
Preference
49k at £1Stephen Rendle
23.22%
Ordinary
4.5k at £1Hannah Cumming
2.13%
Preference
4.5k at £1Lindsay Cumming
2.13%
Preference
36k at £1Alan Cumming
17.06%
Preference
32k at £1Peter England
15.17%
Ordinary
31.5k at £1Stephen Rendle
14.93%
Preference
30k at £1Alan Cumming
14.22%
Ordinary

Financials

Year2014
Net Worth£1,014,763
Cash£90,837
Current Liabilities£466,576

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

29 June 2018Delivered on: 5 July 2018
Persons entitled:
Stephen Rendle as Security Trustee
Alan Cumming as Security Trustee

Classification: A registered charge
Outstanding
12 July 2017Delivered on: 20 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 commercial road, hawick - see instrument for further details.
Outstanding
12 July 2017Delivered on: 20 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of commercial road, hawick, ROX12495.
Outstanding
12 July 2017Delivered on: 20 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects being an area of ground at commercial road, hawick, ROX3732.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 December 2014Delivered on: 5 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings at 15 commercial road, hawick TD9 7AQ registered in the land register of scotland under title number ROX12495.
Outstanding
14 August 2014Delivered on: 22 August 2014
Persons entitled: Scottish Borders Council

Classification: A registered charge
Particulars: Land at commercial road, hawick.
Outstanding
15 June 1999Delivered on: 25 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 commercial road, hawick.
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled:
Stephen Rendle as Security Trustee
Alan Cumming as Security Trustee
Stephen Rindle
Alan Cumming

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of commercial road, hawick and being the subjects registered in the land register of scotland under title number ROX12495.
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled:
Stephen Rendle as Security Trustee
Alan Cumming as Security Trustee
Stephen Rindle
Alan Cumming
Stephen Rendle
Alan Cumming

Classification: A registered charge
Particulars: All and whole the subjects being an area of ground at commercial road, hawick and being the subjects registered in the land register of scotland under title number ROX3732.
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled:
Stephen Rendle as Security Trustee
Alan Cumming as Security Trustee
Stephen Rindle
Alan Cumming
Stephen Rendle
Alan Cumming
Stephen Rendle
Alan Cumming

Classification: A registered charge
Particulars: All and whole the subjects known as 15 commercial road, hawick, being the subjects registered in the land register of scotland under title number ROX14428.
Outstanding
5 May 1999Delivered on: 11 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 May 2023Accounts for a small company made up to 31 August 2022 (15 pages)
22 March 2023Change of details for Jaspy Limited as a person with significant control on 18 March 2022 (2 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 March 2023Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page)
28 April 2022Accounts for a small company made up to 31 August 2021 (15 pages)
18 March 2022Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to C/O Wright Johnston & Mackenzie Llp, Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022 (1 page)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 August 2020 (14 pages)
29 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 April 2021Director's details changed for Mr Stephen Michael Rendle on 8 March 2021 (2 pages)
29 April 2021Director's details changed for Mr James Stephen Fleming on 8 March 2021 (2 pages)
21 October 2020Termination of appointment of James Borrows as a director on 9 July 2020 (1 page)
15 May 2020Accounts for a small company made up to 31 August 2019 (16 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 May 2019Accounts for a small company made up to 31 August 2018 (14 pages)
22 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
13 July 2018Appointment of Mr James Fleming as a director on 29 June 2018 (2 pages)
13 July 2018Alterations to floating charge SC1941520009 (23 pages)
12 July 2018Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018 (1 page)
12 July 2018Cessation of Alan Fergus Cumming as a person with significant control on 29 June 2018 (1 page)
12 July 2018Notification of Jaspy Limited as a person with significant control on 29 June 2018 (2 pages)
11 July 2018Registration of charge SC1941520011, created on 6 July 2018 (5 pages)
11 July 2018Registration of charge SC1941520010, created on 6 July 2018 (5 pages)
11 July 2018Registration of charge SC1941520012, created on 6 July 2018 (5 pages)
5 July 2018Registration of charge SC1941520009, created on 29 June 2018 (13 pages)
4 July 2018Alterations to floating charge SC1941520005 (23 pages)
8 May 2018Accounts for a small company made up to 31 August 2017 (14 pages)
20 April 2018Cessation of Peter Joseph England as a person with significant control on 27 March 2018 (1 page)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 July 2017Registration of charge SC1941520008, created on 12 July 2017 (7 pages)
20 July 2017Registration of charge SC1941520007, created on 12 July 2017 (7 pages)
20 July 2017Registration of charge SC1941520006, created on 12 July 2017 (7 pages)
20 July 2017Registration of charge SC1941520008, created on 12 July 2017 (7 pages)
20 July 2017Registration of charge SC1941520006, created on 12 July 2017 (7 pages)
20 July 2017Registration of charge SC1941520007, created on 12 July 2017 (7 pages)
8 July 2017Alterations to floating charge SC1941520005 (16 pages)
8 July 2017Alterations to floating charge SC1941520005 (16 pages)
7 July 2017Registration of charge SC1941520005, created on 4 July 2017 (12 pages)
7 July 2017Registration of charge SC1941520005, created on 4 July 2017 (12 pages)
5 July 2017Satisfaction of charge 2 in full (4 pages)
5 July 2017Satisfaction of charge 1 in full (4 pages)
5 July 2017Satisfaction of charge SC1941520004 in full (4 pages)
5 July 2017Satisfaction of charge SC1941520004 in full (4 pages)
5 July 2017Satisfaction of charge 2 in full (4 pages)
5 July 2017Satisfaction of charge 1 in full (4 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (14 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 211,000
(7 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 211,000
(7 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (9 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (9 pages)
5 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 211,000
(8 pages)
5 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 211,000
(8 pages)
5 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 211,000
(8 pages)
5 January 2015Registration of charge SC1941520004, created on 30 December 2014 (5 pages)
5 January 2015Registration of charge SC1941520004, created on 30 December 2014 (5 pages)
22 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 251,000
(4 pages)
22 August 2014Purchase of own shares. (3 pages)
22 August 2014Registration of charge SC1941520003, created on 14 August 2014 (7 pages)
22 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 251,000
(4 pages)
22 August 2014Registration of charge SC1941520003, created on 14 August 2014 (7 pages)
22 August 2014Cancellation of shares. Statement of capital on 1 July 2014
  • GBP 251,000
(4 pages)
22 August 2014Purchase of own shares. (3 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 240,000
(8 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 240,000
(8 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 240,000
(8 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (8 pages)
11 September 2012Particulars of variation of rights attached to shares (6 pages)
11 September 2012Particulars of variation of rights attached to shares (6 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Change of share class name or designation (2 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
5 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
9 December 2010Accounts for a small company made up to 31 August 2010 (7 pages)
23 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
23 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Alan Cumming on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Stephen Rendle on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Stephen Rendle on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Alan Cumming on 1 January 2010 (2 pages)
23 May 2010Secretary's details changed for Wjm Secretaries Limited on 1 January 2010 (2 pages)
23 May 2010Director's details changed for Alan Cumming on 1 January 2010 (2 pages)
23 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
23 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
23 May 2010Director's details changed for Stephen Rendle on 1 January 2010 (2 pages)
23 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (7 pages)
22 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
22 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 April 2009Return made up to 09/03/09; full list of members (5 pages)
2 April 2009Return made up to 09/03/09; full list of members (5 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
27 March 2008Return made up to 09/03/08; full list of members (5 pages)
27 March 2008Return made up to 09/03/08; full list of members (5 pages)
29 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
29 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
3 April 2007Return made up to 09/03/07; full list of members (8 pages)
3 April 2007Return made up to 09/03/07; full list of members (8 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
29 March 2006Return made up to 09/03/06; full list of members (8 pages)
29 March 2006Return made up to 09/03/06; full list of members (8 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
3 April 2005Return made up to 09/03/05; full list of members (8 pages)
3 April 2005Return made up to 09/03/05; full list of members (8 pages)
14 September 2004Ad 26/08/04--------- £ si 10000@1=10000 £ ic 230000/240000 (2 pages)
14 September 2004Ad 26/08/04--------- £ si 10000@1=10000 £ ic 230000/240000 (2 pages)
10 August 2004Nc inc already adjusted 26/07/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Nc inc already adjusted 26/07/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
26 April 2004Return made up to 09/03/04; full list of members (8 pages)
26 April 2004Return made up to 09/03/04; full list of members (8 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
7 April 2003Return made up to 09/03/03; full list of members (8 pages)
7 April 2003Return made up to 09/03/03; full list of members (8 pages)
8 January 2003Accounts for a small company made up to 31 August 2002 (9 pages)
8 January 2003Accounts for a small company made up to 31 August 2002 (9 pages)
28 March 2002Return made up to 09/03/02; full list of members (7 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Return made up to 09/03/02; full list of members (7 pages)
28 March 2002Secretary resigned (1 page)
30 November 2001Accounts for a small company made up to 31 August 2001 (9 pages)
30 November 2001Accounts for a small company made up to 31 August 2001 (9 pages)
20 March 2001Return made up to 09/03/01; full list of members (7 pages)
20 March 2001Return made up to 09/03/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (9 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (9 pages)
23 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
21 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
25 June 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (5 pages)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1999Ad 05/05/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
12 May 1999Memorandum and Articles of Association (18 pages)
12 May 1999Memorandum and Articles of Association (18 pages)
12 May 1999£ nc 1000/230000 05/05/99 (1 page)
12 May 1999£ nc 1000/230000 05/05/99 (1 page)
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1999Ad 05/05/99--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
11 May 1999Partic of mort/charge * (6 pages)
11 May 1999Partic of mort/charge * (6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1999Company name changed wjm (teviotex) LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed wjm (teviotex) LIMITED\certificate issued on 19/03/99 (2 pages)
9 March 1999Incorporation (27 pages)
9 March 1999Incorporation (27 pages)