Edinburgh
EH4 3TP
Scotland
Secretary Name | Mrs Catherine Isobel Edith McCallum |
---|---|
Status | Current |
Appointed | 01 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 11, Upper Floor, Dunira Street Comrie Crieff PH6 2LJ Scotland |
Director Name | Mrs Catherine Isobel Edith McCallum |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11, Upper Floor, Dunira Street Comrie Crieff PH6 2LJ Scotland |
Director Name | Douglas Maclean Black |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 131 Duddingston Road West Edinburgh Lothian EH15 3QE Scotland |
Secretary Name | David Lee Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redroofs West Fenton North Berwick East Lothian EH39 5AJ Scotland |
Secretary Name | Blackharrow Business Law (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | One St. Colme Street Edinburgh EH3 6AA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.heritableltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 6445853 |
Telephone region | Unknown |
Registered Address | 11, Upper Floor, Dunira Street Comrie Crieff PH6 2LJ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
5k at £0.1 | Catherine Isobel Edith Mccallum 5.00% Ordinary B |
---|---|
5k at £0.1 | Colin Fraser Mccallum 5.00% Ordinary B |
44k at £0.1 | Catherine Isobel Edith Mccallum 44.00% Ordinary A |
36k at £0.1 | Colin Fraser Mccallum 36.00% Ordinary A |
10k at £0.1 | Catherine Isobel Edith Mccallum 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £66,977 |
Cash | £15,006 |
Current Liabilities | £13,613 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
28 August 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
7 September 2022 | Register inspection address has been changed from 22 Ravelston Terrace Edinburgh EH4 3TP Scotland to 11, Upper Floor, Dunira Street Comrie Crieff PH6 2LJ (1 page) |
7 September 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
29 August 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
22 April 2022 | Registered office address changed from 22 Ravelston Terrace Edinburgh EH4 3TP Scotland to 11, Upper Floor, Dunira Street Comrie Crieff PH6 2LJ on 22 April 2022 (1 page) |
8 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
26 August 2021 | Register inspection address has been changed from Citibase St. Colme Street Edinburgh EH3 6AA Scotland to 22 Ravelston Terrace Edinburgh EH4 3TP (1 page) |
11 December 2020 | Registered office address changed from Citibase St. Colme Street Edinburgh EH3 6AA Scotland to 22 Ravelston Terrace Edinburgh EH4 3TP on 11 December 2020 (1 page) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
26 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
19 August 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
15 October 2017 | Register(s) moved to registered inspection location Citibase St. Colme Street Edinburgh EH3 6AA (1 page) |
15 October 2017 | Register(s) moved to registered inspection location Citibase St. Colme Street Edinburgh EH3 6AA (1 page) |
15 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
12 October 2017 | Register inspection address has been changed from 38 Henderson Row Edinburgh EH3 5DN Scotland to Citibase St. Colme Street Edinburgh EH3 6AA (1 page) |
12 October 2017 | Register inspection address has been changed from 38 Henderson Row Edinburgh EH3 5DN Scotland to Citibase St. Colme Street Edinburgh EH3 6AA (1 page) |
11 October 2017 | Registered office address changed from 38 Henderson Row Edinburgh Lothian EH3 5DN to Citibase St. Colme Street Edinburgh EH3 6AA on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 38 Henderson Row Edinburgh Lothian EH3 5DN to Citibase St. Colme Street Edinburgh EH3 6AA on 11 October 2017 (1 page) |
11 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 December 2012 | Solvency statement dated 06/12/12 (1 page) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of capital on 10 December 2012
|
10 December 2012 | Statement of capital on 10 December 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Solvency statement dated 06/12/12 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Appointment of Mrs Catherine Isobel Edith Mccallum as a director (2 pages) |
8 June 2011 | Appointment of Mrs Catherine Isobel Edith Mccallum as a director (2 pages) |
23 February 2011 | Director's details changed for Colin Fraser Mccallum on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Colin Fraser Mccallum on 23 February 2011 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Appointment of Mrs Catherine Isobel Edith Mccallum as a secretary (1 page) |
16 June 2010 | Appointment of Mrs Catherine Isobel Edith Mccallum as a secretary (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 November 2009 | Director's details changed for Colin Fraser Mccallum on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Colin Fraser Mccallum on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Colin Fraser Mccallum on 2 November 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary david boswell (1 page) |
17 November 2008 | Appointment terminated secretary david boswell (1 page) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
3 July 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
3 July 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Nc inc already adjusted 02/05/06 (2 pages) |
8 January 2007 | Ad 01/07/05-30/06/06 £ si 40999@1 (2 pages) |
8 January 2007 | Ad 01/07/05-30/06/06 £ si 40999@1 (2 pages) |
8 January 2007 | Nc inc already adjusted 02/05/06 (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Resolutions
|
31 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 20 blinkbonny crescent edinburgh lothian EH4 3NB (1 page) |
31 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 20 blinkbonny crescent edinburgh lothian EH4 3NB (1 page) |
7 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
28 July 2005 | Auditor's resignation (1 page) |
28 July 2005 | Auditor's resignation (1 page) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
28 September 2004 | Return made up to 02/10/04; full list of members (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 24 June 2003 (1 page) |
23 June 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
23 June 2004 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
31 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: abbey house 83 princes street edinburgh EH2 2ER (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: abbey house 83 princes street edinburgh EH2 2ER (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 December 2003 | Return made up to 02/10/03; full list of members (6 pages) |
31 December 2003 | Director resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |