Company NameThe Georgian Heritable Co. Ltd.
DirectorsGeorge Harris and Alison Ada Harris
Company StatusActive
Company NumberSC237646
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr George Harris
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMrs Alison Ada Harris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameGeorge Cupples Jack
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland
Director NameMrs Marion Etta Jack
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleDoctor Of Medicine
Country of ResidenceScotland
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland
Secretary NameMrs Marion Etta Jack
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hillcrest Road
Falkirk
Stirlingshire
FK1 5NH
Scotland
Director NameMrs Alison Ada Harris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 May 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Gartcows Crescent
Falkirk
Stirlingshire
FK1 5QH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Trustees Of George Harris
50.00%
Ordinary
1 at £1Trustees Of Rebecca Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£29
Cash£34
Current Liabilities£5

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

7 November 2002Delivered on: 22 November 2002
Persons entitled: The Georgian Finance Company Limited

Classification: Standard security
Secured details: £60,000 plus interest.
Particulars: Ground floor shop, 322 main street, camelon, falkirk.
Outstanding

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
17 November 2022Appointment of Mrs Alison Ada Harris as a director on 16 November 2022 (2 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
15 August 2022Termination of appointment of Marion Etta Jack as a director on 12 August 2022 (1 page)
15 August 2022Cessation of Marion Etta Jack as a person with significant control on 12 August 2022 (1 page)
15 August 2022Termination of appointment of Marion Etta Jack as a secretary on 12 August 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 May 2016Appointment of Mr George Harris as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Alison Ada Harris as a director on 10 May 2016 (1 page)
10 May 2016Appointment of Mr George Harris as a director on 10 May 2016 (2 pages)
10 May 2016Termination of appointment of Alison Ada Harris as a director on 10 May 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
8 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
8 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
15 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Marion Etta Jack on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Ada Harris on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Ada Harris on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Marion Etta Jack on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Marion Etta Jack on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Ada Harris on 8 October 2009 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 October 2007Registered office changed on 03/10/07 from: 25 sandyford place, glasgow, G3 7NJ (1 page)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 25 sandyford place, glasgow, G3 7NJ (1 page)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 October 2006Return made up to 03/10/06; full list of members (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
14 December 2004Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2004Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 December 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 November 2004Return made up to 03/10/04; full list of members (7 pages)
22 November 2004Return made up to 03/10/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
20 October 2003Registered office changed on 20/10/03 from: 11 hillcrest road, falkirk, FK1 5NH (1 page)
20 October 2003Return made up to 03/10/03; full list of members (7 pages)
20 October 2003Registered office changed on 20/10/03 from: 11 hillcrest road, falkirk, FK1 5NH (1 page)
20 October 2003Return made up to 03/10/03; full list of members (7 pages)
22 November 2002Partic of mort/charge * (6 pages)
22 November 2002Partic of mort/charge * (6 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)