Company NameHeritable Limited
DirectorsColin Fraser McCallum and Catherine Isobel Edith McCallum
Company StatusActive
Company NumberSC237615
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Colin Fraser McCallum
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address22 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMrs Catherine Isobel Edith McCallum
StatusCurrent
Appointed01 June 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address11, Upper Floor, Dunira Street
Comrie
Crieff
PH6 2LJ
Scotland
Director NameMrs Catherine Isobel Edith McCallum
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11, Upper Floor, Dunira Street
Comrie
Crieff
PH6 2LJ
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address131 Duddingston Road West
Edinburgh
Lothian
EH15 3QE
Scotland
Secretary NameDavid Lee Boswell
NationalityBritish
StatusResigned
Appointed15 April 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedroofs
West Fenton
North Berwick
East Lothian
EH39 5AJ
Scotland
Secretary NameBlackharrow Business Law (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressOne St. Colme Street
Edinburgh
EH3 6AA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.heritableltd.co.uk/
Email address[email protected]
Telephone0845 6445853
Telephone regionUnknown

Location

Registered Address11, Upper Floor, Dunira Street
Comrie
Crieff
PH6 2LJ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

5k at £0.1Catherine Isobel Edith Mccallum
5.00%
Ordinary B
5k at £0.1Colin Fraser Mccallum
5.00%
Ordinary B
44k at £0.1Catherine Isobel Edith Mccallum
44.00%
Ordinary A
36k at £0.1Colin Fraser Mccallum
36.00%
Ordinary A
10k at £0.1Catherine Isobel Edith Mccallum
10.00%
Ordinary C

Financials

Year2014
Net Worth£66,977
Cash£15,006
Current Liabilities£13,613

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Filing History

28 August 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
28 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
7 September 2022Register 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 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
29 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
22 April 2022Registered 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 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
26 August 2021Register 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 2020Registered 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 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
26 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
19 August 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
15 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
15 October 2017Register(s) moved to registered inspection location Citibase St. Colme Street Edinburgh EH3 6AA (1 page)
15 October 2017Register(s) moved to registered inspection location Citibase St. Colme Street Edinburgh EH3 6AA (1 page)
15 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2017Register 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 2017Register 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 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(6 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 December 2012Solvency statement dated 06/12/12 (1 page)
10 December 2012Resolutions
  • RES13 ‐ Deletion of auth share capital 06/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 December 2012Statement of capital on 10 December 2012
  • GBP 10,000
(4 pages)
10 December 2012Statement of capital on 10 December 2012
  • GBP 10,000
(4 pages)
10 December 2012Resolutions
  • RES13 ‐ Deletion of auth share capital 06/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 December 2012Solvency statement dated 06/12/12 (1 page)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
8 June 2011Appointment of Mrs Catherine Isobel Edith Mccallum as a director (2 pages)
8 June 2011Appointment of Mrs Catherine Isobel Edith Mccallum as a director (2 pages)
23 February 2011Director's details changed for Colin Fraser Mccallum on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Colin Fraser Mccallum on 23 February 2011 (2 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
16 June 2010Appointment of Mrs Catherine Isobel Edith Mccallum as a secretary (1 page)
16 June 2010Appointment of Mrs Catherine Isobel Edith Mccallum as a secretary (1 page)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 November 2009Director's details changed for Colin Fraser Mccallum on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Colin Fraser Mccallum on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Colin Fraser Mccallum on 2 November 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 November 2008Return made up to 02/10/08; full list of members (3 pages)
18 November 2008Return made up to 02/10/08; full list of members (3 pages)
17 November 2008Appointment terminated secretary david boswell (1 page)
17 November 2008Appointment terminated secretary david boswell (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
3 July 2007Accounts for a small company made up to 30 June 2006 (5 pages)
3 July 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2007Nc inc already adjusted 02/05/06 (2 pages)
8 January 2007Ad 01/07/05-30/06/06 £ si 40999@1 (2 pages)
8 January 2007Ad 01/07/05-30/06/06 £ si 40999@1 (2 pages)
8 January 2007Nc inc already adjusted 02/05/06 (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2006Return made up to 02/10/06; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 20 blinkbonny crescent edinburgh lothian EH4 3NB (1 page)
31 October 2006Return made up to 02/10/06; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 20 blinkbonny crescent edinburgh lothian EH4 3NB (1 page)
7 December 2005Full accounts made up to 30 June 2005 (13 pages)
7 December 2005Full accounts made up to 30 June 2005 (13 pages)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
28 July 2005Auditor's resignation (1 page)
28 July 2005Auditor's resignation (1 page)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
23 June 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 24 June 2003 (1 page)
23 June 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
23 June 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
31 December 2003Return made up to 02/10/03; full list of members (6 pages)
31 December 2003Registered office changed on 31/12/03 from: abbey house 83 princes street edinburgh EH2 2ER (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 December 2003Registered office changed on 31/12/03 from: abbey house 83 princes street edinburgh EH2 2ER (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 December 2003Return made up to 02/10/03; full list of members (6 pages)
31 December 2003Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
2 October 2002Incorporation (16 pages)
2 October 2002Incorporation (16 pages)