Company NameHeath Row Associates Limited
DirectorsBetty Jean Lloyd and Edward David Lloyd
Company StatusActive
Company NumberSC209647
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Previous NameEdward Lloyd Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Betty Jean Lloyd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(1 month after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Heath Row
Banchory
Kincardineshire
AB31 5UZ
Scotland
Director NameEdward David Lloyd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleDrilling Supervisor
Country of ResidenceScotland
Correspondence Address13 Heath Row
Banchory
Kincardineshire
AB31 5UZ
Scotland
Secretary NameMrs Betty Jean Lloyd
NationalityBritish
StatusCurrent
Appointed18 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address13 Heath Row
Banchory
Kincardineshire
AB31 5UZ
Scotland
Secretary NameMr Michael Newton Williamson
NationalityBritish
StatusResigned
Appointed05 September 2000(1 month after company formation)
Appointment Duration1 week, 6 days (resigned 18 September 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRosewood
Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

76 at £1Betty Jean Lloyd
76.00%
Ordinary
24 at £1Edward David Lloyd
24.00%
Ordinary

Financials

Year2014
Net Worth£437,453
Cash£320,264
Current Liabilities£98,109

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
3 March 2023Appointment of Mrs Colleen Andrea Lloyd-Dickie as a director on 1 March 2023 (2 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 August 2022Confirmation statement made on 2 August 2022 with updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 2 August 2019 with updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
3 August 2017Notification of Edward David Lloyd as a person with significant control on 14 March 2017 (2 pages)
3 August 2017Notification of Edward David Lloyd as a person with significant control on 14 March 2017 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 100
(3 pages)
3 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
3 March 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 August 2010Director's details changed for Betty Jean Lloyd on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Betty Jean Lloyd on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Betty Jean Lloyd on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Edward David Lloyd on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Edward David Lloyd on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Edward David Lloyd on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
26 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 August 2008Return made up to 02/08/08; no change of members (7 pages)
26 August 2008Return made up to 02/08/08; no change of members (7 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 August 2007Return made up to 02/08/07; no change of members (7 pages)
30 August 2007Return made up to 02/08/07; no change of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 August 2006Return made up to 02/08/06; full list of members (7 pages)
21 August 2006Return made up to 02/08/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 August 2005Return made up to 02/08/05; full list of members (7 pages)
3 August 2005Return made up to 02/08/05; full list of members (7 pages)
4 July 2005Company name changed edward lloyd furniture LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed edward lloyd furniture LIMITED\certificate issued on 04/07/05 (2 pages)
21 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 August 2003Company name changed heath row associates LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed heath row associates LIMITED\certificate issued on 12/08/03 (2 pages)
5 August 2003Return made up to 02/08/03; full list of members (7 pages)
5 August 2003Return made up to 02/08/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 August 2002Return made up to 02/08/02; full list of members (7 pages)
5 August 2002Return made up to 02/08/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 August 2001Return made up to 02/08/01; full list of members (6 pages)
6 August 2001Return made up to 02/08/01; full list of members (6 pages)
25 September 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
25 September 2000Ad 05/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
18 September 2000Memorandum and Articles of Association (9 pages)
18 September 2000Memorandum and Articles of Association (9 pages)
14 September 2000Company name changed toweranglo LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed toweranglo LIMITED\certificate issued on 15/09/00 (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 August 2000Incorporation (13 pages)
2 August 2000Incorporation (13 pages)