Company NameHeritage Developments (Ayrshire) Limited
DirectorsPaul Daniel McLaughlin and Shaun Donald McLaughlin
Company StatusActive
Company NumberSC209748
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Daniel McLaughlin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ailsa Road
Kyle Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director NameMr Shaun Donald McLaughlin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ailsa Road
Kyle Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Secretary NameMr Shaun Donald McLaughlin
NationalityScottish
StatusCurrent
Appointed07 August 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ailsa Road
Kyle Estate
Irvine
Ayrshire
KA12 8LR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Ailsa Road
Kyle Estate
Irvine
Ayrshire
KA12 8LR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Daniel Mclaughlin
50.00%
Ordinary
1 at £1Shaun Donald Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£23,004
Cash£102,006
Current Liabilities£5,750

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 Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

25 August 2021Delivered on: 1 September 2021
Persons entitled: D Mclaughlin & Sons Limited

Classification: A registered charge
Particulars: (First) all and whole the development at woolmill place, sorn, KA5 6JB, registered in the land register of scotland under title number AYR68666; and ( second) all and whole the subjects known as and forming 6 victoria cottage, haugh road, mauchline, KA5 5ER, registered in the land register of scotland under title number AYR33384.
Outstanding
12 August 2021Delivered on: 25 August 2021
Persons entitled: D Mclaughlin & Sons Limited

Classification: A registered charge
Outstanding

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
1 September 2021Registration of charge SC2097480002, created on 25 August 2021 (3 pages)
25 August 2021Registration of charge SC2097480001, created on 12 August 2021 (7 pages)
19 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
24 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(5 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 September 2012Director's details changed for Paul Daniel Mclaughlin on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Shaun Donald Mclaughlin on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Shaun Donald Mclaughlin on 27 September 2012 (1 page)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Paul Daniel Mclaughlin on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Shaun Donald Mclaughlin on 27 September 2012 (1 page)
27 September 2012Director's details changed for Shaun Donald Mclaughlin on 27 September 2012 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
30 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
30 August 2010Director's details changed for Paul Daniel Mclaughlin on 7 August 2010 (2 pages)
30 August 2010Director's details changed for Paul Daniel Mclaughlin on 7 August 2010 (2 pages)
30 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
30 August 2010Director's details changed for Paul Daniel Mclaughlin on 7 August 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 August 2008Return made up to 07/08/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from 375 west george street glasgow lanarkshire G2 4LW (1 page)
23 June 2008Registered office changed on 23/06/2008 from 375 west george street glasgow lanarkshire G2 4LW (1 page)
29 January 2008Return made up to 07/08/07; full list of members (2 pages)
29 January 2008Return made up to 07/08/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
29 August 2006Return made up to 07/08/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 November 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
1 November 2005Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
(7 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 07/08/04; full list of members (7 pages)
24 August 2004Return made up to 07/08/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 September 2003Return made up to 07/08/03; full list of members (7 pages)
10 September 2003Return made up to 07/08/03; full list of members (7 pages)
22 August 2002Return made up to 07/08/02; full list of members (7 pages)
22 August 2002Return made up to 07/08/02; full list of members (7 pages)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
29 October 2001Return made up to 07/08/01; full list of members (6 pages)
29 October 2001Return made up to 07/08/01; full list of members (6 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
7 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
7 August 2000Incorporation (15 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Incorporation (15 pages)
7 August 2000Director resigned (1 page)