Company NameHeffron Joiners Limited
DirectorsRichard John Heffron and Jacqueline Heffron
Company StatusActive
Company NumberSC251922
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard John Heffron
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4a Church Road
Leven
Fife
KY8 4JN
Scotland
Secretary NameJacqueline Heffron
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Paterson Boyd & Co.
8 Mitchell Street
Leven
Fife
KY8 4HJ
Scotland
Director NameJacqueline Heffron
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4a Church Road
Leven
Fife
KY8 4JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01333 426336
Telephone regionAnstruther

Location

Registered AddressC/O Paterson Boyd & Co.
8 Mitchell Street
Leven
Fife
KY8 4HJ
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Shareholders

100 at £1Jacqueline Heffron
50.00%
Ordinary
100 at £1Richard John Heffron
50.00%
Ordinary

Financials

Year2014
Net Worth£484,110
Cash£253,241
Current Liabilities£151,866

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

20 December 2018Delivered on: 21 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Yester, maitland street, leven, fife, FFE107654.
Outstanding
9 February 2018Delivered on: 16 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 63 high street, markinch, glenrothes, KY7 6DQ title number FFE29751.
Outstanding
19 November 2014Delivered on: 29 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Commercial premises at pine lodge, cupar road, ladybank, fife.
Outstanding
26 May 2008Delivered on: 11 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.706 ha plot of ground to north of milton road, windygates, fife.
Outstanding
29 May 2007Delivered on: 8 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at airlie lodge, church road, leven FFE73190.
Outstanding
4 August 2006Delivered on: 25 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at lilac cottage baldinnie by ceres fife.
Outstanding
19 May 2006Delivered on: 26 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
19 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (13 pages)
19 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 30 June 2020 (15 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (15 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
21 December 2018Registration of charge SC2519220007, created on 20 December 2018 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
16 February 2018Registration of charge SC2519220006, created on 9 February 2018 (6 pages)
29 June 2017Notification of Richard John Heffron as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Jacqueline Heffron as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard John Heffron as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jacqueline Heffron as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 November 2014Registration of charge SC2519220005, created on 19 November 2014 (6 pages)
29 November 2014Registration of charge SC2519220005, created on 19 November 2014 (6 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(4 pages)
16 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Richard John Heffron on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Richard John Heffron on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Jacqueline Heffron on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Jacqueline Heffron on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Jacqueline Heffron on 27 June 2010 (1 page)
30 June 2010Secretary's details changed for Jacqueline Heffron on 27 June 2010 (1 page)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 July 2007Return made up to 27/06/07; full list of members (7 pages)
16 July 2007Return made up to 27/06/07; full list of members (7 pages)
8 June 2007Partic of mort/charge * (3 pages)
8 June 2007Partic of mort/charge * (3 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 August 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
10 July 2006Ad 27/06/06--------- £ si 1@1 (2 pages)
10 July 2006Ad 27/06/06--------- £ si 1@1 (2 pages)
10 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 2006Partic of mort/charge * (3 pages)
26 May 2006Partic of mort/charge * (3 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 January 2006Ad 31/12/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
31 January 2006Ad 31/12/05--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 July 2005Return made up to 27/06/05; full list of members (6 pages)
12 July 2005Return made up to 27/06/05; full list of members (6 pages)
9 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Incorporation (17 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Incorporation (17 pages)