Company NameHeritage Portfolio Limited
Company StatusActive
Company NumberSC234207
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sean Michael Haley
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 North Fort Street
Leith
Edinburgh
EH6 4HJ
Scotland
Director NameMr Angelo Piccirillo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address49 North Fort Street
Leith
Edinburgh
EH6 4HJ
Scotland
Director NameMrs Jean Mary Renton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 North Fort Street
Leith
Edinburgh
EH6 4HJ
Scotland
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed27 December 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Alan Alexander Duff
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameMr Mark Ross Miller
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameMr Christopher Peter Robinson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameIan D'Annunzio Green
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Secretary NameChristopher Peter Robinson
NationalityBritish
StatusResigned
Appointed24 June 2003(11 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressHopetoun House
South Queensferry
Edinburgh
EH30 9SL
Scotland
Director NameMr Hadi K. Monavar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 2018)
RoleExecutive Vice President, Cfo
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Ct
06902
Director NameMr Desmond Gerard Hague
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 02 September 2014)
RolePresident And Ceo, Centerplate, Inc
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Connecticut
06902
Director NameMr Adam Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
Staffordshire
ST1 2QA
Director NameKeith Baxter Willson King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 December 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
Staffordshire
ST1 2QA
Secretary NameKeith Baxter Willson King
StatusResigned
Appointed31 December 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 December 2017)
RoleCompany Director
Correspondence AddressMitchell House Town Road Business Quarter
Hanley
Stoke-On-Trent
Staffordshire
ST1 2QA
Director NameMr Adrian Robert Dishington
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameMr Chris Steven Verros
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2187 Atlantic Street
Stamford
Connecticut
United States
Director NameMr Robert Stern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 December 2017(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameMr Laurent Paul Joseph Arnaudo
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameChristopher John Bray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2017(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHopetoun House
South Queensferry
West Lothian
EH30 9SL
Scotland
Director NameMs Susanna Marion Kitcher
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(19 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCeo Sodexo Live! Uk&I
Country of ResidenceEngland
Correspondence Address49 North Fort Street
Leith
Edinburgh
EH6 4HJ
Scotland
Director NameMrs Rebecca Kane Burton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2023)
RoleCeo, Sodexo Live!
Country of ResidenceEngland
Correspondence Address49 North Fort Street
Leith
Edinburgh
EH6 4HJ
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Contact

Websiteheritageportfolio.co.uk
Telephone0131 5552229
Telephone regionEdinburgh

Location

Registered Address49 North Fort Street
Leith
Edinburgh
EH6 4HJ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

20k at £1Lindley Catering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,898,738
Gross Profit£1,528,647
Net Worth£1,109,151
Cash£585,454
Current Liabilities£1,578,310

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

21 February 2003Delivered on: 27 February 2003
Satisfied on: 11 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 December 2023Termination of appointment of Rebecca Kane Burton as a director on 30 November 2023 (1 page)
29 August 2023Full accounts made up to 31 August 2022 (31 pages)
18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 December 2022Appointment of Mrs Rebecca Kane Burton as a director on 14 December 2022 (2 pages)
15 December 2022Termination of appointment of Susanna Marion Kitcher as a director on 14 December 2022 (1 page)
23 November 2022Registered office address changed from Hopetoun House South Queensferry West Lothian EH30 9SL to 49 North Fort Street Leith Edinburgh EH6 4HJ on 23 November 2022 (1 page)
17 October 2022Full accounts made up to 31 August 2021 (31 pages)
3 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
11 February 2022Appointment of Ms Susanna Marion Kitcher as a director on 2 February 2022 (2 pages)
20 January 2022Termination of appointment of Christopher John Bray as a director on 17 December 2021 (1 page)
10 November 2021Full accounts made up to 31 August 2020 (34 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 August 2019 (34 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 August 2018 (30 pages)
4 November 2019Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page)
4 November 2019Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages)
14 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 November 2018Full accounts made up to 31 December 2017 (29 pages)
3 September 2018Termination of appointment of Robert Stern as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Angelo Piccirillo as a director on 1 September 2018 (2 pages)
2 August 2018Termination of appointment of Adrian Robert Dishington as a director on 1 August 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Hadi K Monavar as a director on 10 May 2018 (1 page)
14 May 2018Termination of appointment of Chris Steven Verros as a director on 10 May 2018 (1 page)
14 May 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 February 2018Statement of company's objects (2 pages)
5 January 2018Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 27 December 2017 (2 pages)
5 January 2018Appointment of Mr Christopher John Bray as a director on 27 December 2017 (2 pages)
5 January 2018Termination of appointment of Keith Baxter Willson King as a secretary on 27 December 2017 (1 page)
5 January 2018Appointment of Mr Sean Michael Haley as a director on 27 December 2017 (2 pages)
5 January 2018Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 27 December 2017 (2 pages)
5 January 2018Termination of appointment of Keith Baxter Willson King as a director on 27 December 2017 (1 page)
5 January 2018Appointment of Mr Robert Stern as a director on 27 December 2017 (2 pages)
27 November 2017Full accounts made up to 31 December 2016 (29 pages)
27 November 2017Full accounts made up to 31 December 2016 (29 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(6 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20,000
(6 pages)
29 April 2015Termination of appointment of Ian D'annunzio Green as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Ian D'annunzio Green as a director on 29 April 2015 (1 page)
30 January 2015Appointment of Mr Chris Steven Verros as a director on 2 September 2014 (2 pages)
30 January 2015Appointment of Mr Chris Steven Verros as a director on 2 September 2014 (2 pages)
30 January 2015Appointment of Mr Chris Steven Verros as a director on 2 September 2014 (2 pages)
29 January 2015Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
29 January 2015Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
29 January 2015Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014 (1 page)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,000
(8 pages)
26 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 20,000
(8 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
28 April 2014Termination of appointment of Adam Elliott as a director (1 page)
17 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
17 April 2014Appointment of Mr Adrian Robert Dishington as a director (2 pages)
20 February 2014Auditor's resignation (1 page)
20 February 2014Auditor's resignation (1 page)
6 February 2014Auditor's resignation (1 page)
6 February 2014Auditor's resignation (1 page)
11 January 2014Satisfaction of charge 1 in full (4 pages)
11 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Termination of appointment of Christopher Robinson as a secretary (1 page)
7 January 2014Termination of appointment of Mark Miller as a director (1 page)
7 January 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
7 January 2014Appointment of Adam Elliott as a director (2 pages)
7 January 2014Termination of appointment of Christopher Robinson as a director (1 page)
7 January 2014Termination of appointment of Mark Miller as a director (1 page)
7 January 2014Appointment of Hadi K Monavar as a director (2 pages)
7 January 2014Appointment of Mr Desmond Gerard Hague as a director (2 pages)
7 January 2014Termination of appointment of Alan Duff as a director (1 page)
7 January 2014Termination of appointment of Christopher Robinson as a secretary (1 page)
7 January 2014Appointment of Keith Baxter Willson King as a secretary (2 pages)
7 January 2014Appointment of Keith Baxter Willson King as a director (2 pages)
7 January 2014Appointment of Hadi K Monavar as a director (2 pages)
7 January 2014Termination of appointment of Alan Duff as a director (1 page)
7 January 2014Appointment of Keith Baxter Willson King as a director (2 pages)
7 January 2014Appointment of Adam Elliott as a director (2 pages)
7 January 2014Appointment of Keith Baxter Willson King as a secretary (2 pages)
7 January 2014Termination of appointment of Christopher Robinson as a director (1 page)
5 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
5 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 20,000
(5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 20,000
(5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
9 August 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
9 August 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mr Mark Ross Miller on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Christopher Peter Robinson on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Christopher Peter Robinson on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Ian D'annunzio Green on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Alan Duff on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Alan Duff on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mr Mark Ross Miller on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Ian D'annunzio Green on 17 July 2010 (2 pages)
10 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
10 September 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
21 July 2009Director's change of particulars / christopher robinson / 21/07/2009 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (5 pages)
21 July 2009Director's change of particulars / christopher robinson / 21/07/2009 (1 page)
21 July 2009Return made up to 17/07/09; full list of members (5 pages)
21 November 2008Director's change of particulars / christopher robinson / 21/11/2008 (1 page)
21 November 2008Director's change of particulars / christopher robinson / 21/11/2008 (1 page)
23 September 2008Director's change of particulars / christopher robinson / 23/09/2008 (1 page)
23 September 2008Director's change of particulars / christopher robinson / 23/09/2008 (1 page)
29 July 2008Return made up to 17/07/08; full list of members (5 pages)
29 July 2008Return made up to 17/07/08; full list of members (5 pages)
3 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
3 July 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
31 July 2007Return made up to 17/07/07; full list of members (3 pages)
31 July 2007Return made up to 17/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
1 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
1 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
24 July 2006Return made up to 17/07/06; full list of members (3 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 July 2005Return made up to 17/07/05; full list of members (9 pages)
20 July 2005Return made up to 17/07/05; full list of members (9 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 August 2004Return made up to 17/07/04; full list of members (9 pages)
6 August 2004Return made up to 17/07/04; full list of members (9 pages)
10 January 2004Registered office changed on 10/01/04 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
10 January 2004Registered office changed on 10/01/04 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 August 2003Return made up to 17/07/03; full list of members (8 pages)
11 August 2003Return made up to 17/07/03; full list of members (8 pages)
25 July 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
27 February 2003Partic of mort/charge * (6 pages)
27 February 2003Partic of mort/charge * (6 pages)
30 January 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
30 January 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
4 November 2002Particulars of contract relating to shares (4 pages)
4 November 2002Ad 02/10/02--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
4 November 2002Ad 02/10/02--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
4 November 2002Particulars of contract relating to shares (4 pages)
30 October 2002Ad 02/10/02--------- £ si 1@1=1 £ ic 14999/15000 (2 pages)
30 October 2002Ad 02/10/02--------- £ si 1@1=1 £ ic 14999/15000 (2 pages)
30 October 2002Particulars of contract relating to shares (4 pages)
30 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002£ nc 1000/20000 02/10/02 (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Ad 02/10/02--------- £ si 14998@1=14998 £ ic 1/14999 (2 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Ad 02/10/02--------- £ si 14998@1=14998 £ ic 1/14999 (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2002New director appointed (2 pages)
24 October 2002£ nc 1000/20000 02/10/02 (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
16 October 2002Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
20 August 2002Company name changed hbj 622 LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed hbj 622 LIMITED\certificate issued on 20/08/02 (2 pages)
17 July 2002Incorporation (17 pages)
17 July 2002Incorporation (17 pages)