Company NameHeritage Highland Clothing Limited
Company StatusDissolved
Company NumberSC239244
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAnn Helen Priestly
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Braes O Yetts
Kirkintilloch
Glasgow
Lanarkshire
G66 3RW
Scotland
Director NameGeorge Priestly
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Braes O Yetts
Kirkintilloch
Glasgow
Lanarkshire
G66 3RW
Scotland
Secretary NameGeorge Priestly
NationalityBritish
StatusClosed
Appointed06 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Braes O Yetts
Kirkintilloch
Glasgow
Lanarkshire
G66 3RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteheritageclothinguk.com

Location

Registered AddressSuite 2g, Ingram House
227 Ingram Street
Glasgow
G1 1DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Ann Priestly
50.00%
Ordinary
1 at £1George Priestly
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,842
Cash£88,187
Current Liabilities£382,484

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

26 June 2018Final Gazette dissolved following liquidation (1 page)
26 March 2018Return of final meeting of voluntary winding up (3 pages)
16 September 2016Registered office address changed from Unit 9 Camelon Street Carntyne Industrial Estate Glasgow G32 6AF to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from Unit 9 Camelon Street Carntyne Industrial Estate Glasgow G32 6AF to Suite 2G, Ingram House 227 Ingram Street Glasgow G1 1DA on 16 September 2016 (2 pages)
16 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15
(1 page)
26 April 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
26 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
1 March 2013Registered office address changed from 984 Shettleston Road Shettleston Glasgow G32 7XW on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 984 Shettleston Road Shettleston Glasgow G32 7XW on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 984 Shettleston Road Shettleston Glasgow G32 7XW on 1 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
23 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
23 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for George Priestly on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Ann Helen Priestly on 16 November 2009 (2 pages)
16 November 2009Director's details changed for George Priestly on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Ann Helen Priestly on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 January 2009Return made up to 06/11/08; full list of members (4 pages)
6 January 2009Return made up to 06/11/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 November 2006Return made up to 06/11/06; full list of members (2 pages)
14 November 2006Return made up to 06/11/06; full list of members (2 pages)
29 November 2005Return made up to 06/11/05; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Return made up to 06/11/05; full list of members (2 pages)
10 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 December 2003Return made up to 06/11/03; full list of members (7 pages)
5 December 2003Return made up to 06/11/03; full list of members (7 pages)
11 August 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
11 August 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
24 February 2003Ad 20/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 February 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
24 February 2003Ad 20/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 February 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New director appointed (2 pages)
6 November 2002Incorporation (16 pages)
6 November 2002Incorporation (16 pages)