Company NameHerd Holdings Limited
DirectorGordon Robertson Brown
Company StatusActive
Company NumberSC254945
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Previous NameDrumrossie Land Development Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameDerek Robert Cameron
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address99 Beaconsfield Place
Aberdeen
Aberdeenshire
AB15 4AD
Scotland
Director NameMr Gordon Robertson Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2003(5 days after company formation)
Appointment Duration20 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address114 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameNorman Sinclair Wisely
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleSolicitor
Correspondence Address70 Forest Road
Aberdeen
AB15 4BL
Scotland
Director NameDenis John Stewart
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2004)
RoleProperty Developer
Correspondence Address12 Kingshill Road
Aberdeen
Aberdeenshire
AB15 5JY
Scotland

Contact

Telephone01224 581322
Telephone regionAberdeen

Location

Registered Address308 Great Western Road
Aberdeen
AB10 6PL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Robertson Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£155,314
Cash£142
Current Liabilities£178,651

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

29 October 2003Delivered on: 11 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 September 2022Registered office address changed from 114 Queens Road Aberdeen AB15 4YH to 308 Great Western Road Aberdeen AB10 6PL on 21 September 2022 (1 page)
21 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 September 2009Return made up to 28/08/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2008Return made up to 28/08/08; full list of members (3 pages)
18 September 2008Return made up to 28/08/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Registered office changed on 18/12/07 from: 308 great western road aberdeen AB10 6PL (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Registered office changed on 18/12/07 from: 308 great western road aberdeen AB10 6PL (1 page)
18 September 2007Return made up to 28/08/07; full list of members (2 pages)
18 September 2007Return made up to 28/08/07; full list of members (2 pages)
20 October 2006Return made up to 28/08/06; full list of members (2 pages)
20 October 2006Return made up to 28/08/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 September 2005Return made up to 28/08/05; full list of members (2 pages)
14 September 2005Return made up to 28/08/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 April 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
27 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
27 April 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 November 2004Return made up to 28/08/04; full list of members (6 pages)
9 November 2004Return made up to 28/08/04; full list of members (6 pages)
17 August 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
17 August 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
2 April 2004Company name changed drumrossie land development comp any LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed drumrossie land development comp any LIMITED\certificate issued on 02/04/04 (2 pages)
11 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (7 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: migvie house north silver street aberdeen AB10 1RJ (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: migvie house north silver street aberdeen AB10 1RJ (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
28 August 2003Incorporation (30 pages)
28 August 2003Incorporation (30 pages)