Company NameHeritage Wharf (Oban) Limited
DirectorsWaqas Shahid and Mohammad Awais Shahid
Company StatusActive
Company NumberSC197572
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRoohi Shahid
NationalityBritish
StatusCurrent
Appointed23 December 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address9 Bruce Road
Glasgow
G41 5EL
Scotland
Director NameMr Waqas Shahid
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleOptician
Country of ResidenceScotland
Correspondence Address9 Bruce Road
Pollokshields
Glasgow
G41 5EL
Scotland
Director NameMr Mohammad Awais Shahid
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(12 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address56 Valley Road
Stockport
Cheshire
SK4 2DA
Director NameMr Muhammad Akram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleProperty Owner
Country of ResidenceScotland
Correspondence Address21 Langside Drive
Glasgow
Lanarkshire
G43 2EP
Scotland
Director NameBrendan Francis Mirner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address6 Newton Place
Glasgow
Lanarkshire
G3 7PR
Scotland
Director NameMohammad Hassan Shahid
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruce Road
Pollokshields
Glasgow
Lanarkshire
G41 5EL
Scotland
Secretary NameMohammad Hassan Shahid
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruce Road
Pollokshields
Glasgow
Lanarkshire
G41 5EL
Scotland
Secretary NameHenry John Taylor
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Newton Place
Glasgow
Lanarkshire
G3 7PR
Scotland
Secretary NameMr Muhammad Akram
NationalityBritish
StatusResigned
Appointed31 January 2002(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Langside Drive
Glasgow
Lanarkshire
G43 2EP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 4290429
Telephone regionGlasgow

Location

Registered Address9 Bruce Road
Pollokshields
Glasgow
G41 5EL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mohammed Hassan Shahid
100.00%
Ordinary

Financials

Year2014
Net Worth£691,097
Cash£41,775
Current Liabilities£306,421

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

18 October 2012Delivered on: 2 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at the former oban railway station line in the united parishes of kilmore and kilbride and in the county of argyll.
Outstanding
26 September 2012Delivered on: 5 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 July 1999Delivered on: 30 July 1999
Satisfied on: 13 October 2012
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at former oban railway station, kilmore and kilbride, argyll.
Fully Satisfied
7 July 1999Delivered on: 28 July 1999
Satisfied on: 16 September 2015
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All sums due or to become due.
Particulars: All rents, licence or tenancy fees payable by any lessee, licensee or tenant of any part of the properties known as units 1-4, heritage wharf, oban.
Fully Satisfied
7 July 1999Delivered on: 22 July 1999
Satisfied on: 13 October 2012
Persons entitled: Newcastle Building Society

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.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
14 January 2021Satisfaction of charge 5 in full (1 page)
10 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
23 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 July 2017Notification of Mohammad Awais Shahid as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Mohammad Awais Shahid as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Director's details changed for Mr Mohammad Awais Shahid on 22 June 2016 (2 pages)
20 July 2016Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page)
20 July 2016Termination of appointment of Mohammad Hassan Shahid as a director on 15 August 2015 (1 page)
20 July 2016Director's details changed for Mr Mohammad Awais Shahid on 22 June 2016 (2 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide the 2 ordinary shares of £1.00 in the capital of the company into 200 ordinary shares of £0.01/creation of new share class in the capital of the company to be referred to as thr "b" shares 04/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 April 2016Particulars of variation of rights attached to shares (2 pages)
18 April 2016Sub-division of shares on 4 April 2016 (5 pages)
18 April 2016Sub-division of shares on 4 April 2016 (5 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide the 2 ordinary shares of £1.00 in the capital of the company into 200 ordinary shares of £0.01/creation of new share class in the capital of the company to be referred to as thr "b" shares 04/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 September 2015Satisfaction of charge 3 in full (1 page)
16 September 2015Satisfaction of charge 3 in full (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(6 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
15 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
15 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
15 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Mohammad Awais Shaheed on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Mr Waqas Shaheed on 20 January 2012 (2 pages)
15 December 2011Appointment of Mr Mohammad Awais Shaheed as a director (2 pages)
15 December 2011Appointment of Mr Waqas Shaheed as a director (2 pages)
15 December 2011Appointment of Mr Waqas Shaheed as a director (2 pages)
15 December 2011Appointment of Mr Mohammad Awais Shaheed as a director (2 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
26 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (14 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 August 2010Annual return made up to 22 June 2010 (14 pages)
6 August 2010Annual return made up to 22 June 2010 (14 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 November 2009Annual return made up to 22 June 2009 (4 pages)
23 November 2009Annual return made up to 22 June 2009 (4 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 22/06/07; no change of members (6 pages)
10 July 2007Return made up to 22/06/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 July 2006Return made up to 22/06/06; full list of members (6 pages)
31 July 2006Return made up to 22/06/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 June 2005Return made up to 22/06/05; full list of members (6 pages)
28 June 2005Return made up to 22/06/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 22/06/04; full list of members (6 pages)
17 June 2004Return made up to 22/06/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 June 2003Return made up to 22/06/03; full list of members (6 pages)
19 June 2003Return made up to 22/06/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2001 (8 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 March 2003Total exemption full accounts made up to 30 June 2000 (12 pages)
25 March 2003Total exemption full accounts made up to 30 June 2000 (12 pages)
14 January 2003Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page)
14 January 2003Registered office changed on 14/01/03 from: 34 west george street glasgow lanarkshire G2 1DA (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Deferment of dissolution (voluntary) (1 page)
8 January 2003Secretary resigned;director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Deferment of dissolution (voluntary) (1 page)
18 November 2002Appointment of a provisional liquidator (1 page)
18 November 2002Appointment of a provisional liquidator (1 page)
13 June 2002Return made up to 22/06/02; full list of members (7 pages)
13 June 2002Return made up to 22/06/02; full list of members (7 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
18 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Return made up to 22/06/00; full list of members (6 pages)
16 October 2000Return made up to 22/06/00; full list of members (6 pages)
30 July 1999Partic of mort/charge * (5 pages)
30 July 1999Partic of mort/charge * (5 pages)
28 July 1999Partic of mort/charge * (6 pages)
28 July 1999Partic of mort/charge * (6 pages)
22 July 1999Partic of mort/charge * (6 pages)
22 July 1999Partic of mort/charge * (6 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
22 June 1999Incorporation (19 pages)
22 June 1999Incorporation (19 pages)