Company NameHeritage Windows (Scotland) Ltd
DirectorMark Rafferty
Company StatusActive
Company NumberSC279892
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Previous NameWindow And Door Repair Company Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mark Rafferty
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence Address23 Drumbrae North
Edinburgh
EH4 8AT
Scotland
Secretary NameMs Lynn Pringle
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Drumbrae North
Edinburgh
EH4 8AT
Scotland
Director NameMr Garry Myles
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address10 Hospital Hill
Dunfermline
KY11 3AU
Scotland

Contact

Websitewindowsbyheritage.com

Location

Registered Address25 Peffer Bank
Edinburgh
EH16 4AW
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

100 at £0.01Mark Rafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£16,292
Cash£17,737
Current Liabilities£4,695

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
23 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
25 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
2 April 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 November 2018Registered office address changed from Unit 1 Camps Industrial Estate Kirknewton East Calder EH27 8DF Scotland to 25 Peffer Bank Edinburgh EH16 4AW on 29 November 2018 (1 page)
31 May 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2017Registered office address changed from 23 Drumbrae North Edinburgh EH4 8AT to Unit 1 Camps Industrial Estate Kirknewton East Calder EH27 8DF on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 23 Drumbrae North Edinburgh EH4 8AT to Unit 1 Camps Industrial Estate Kirknewton East Calder EH27 8DF on 6 April 2017 (1 page)
4 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 April 2012Termination of appointment of Garry Myles as a director (1 page)
11 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
11 April 2012Termination of appointment of Garry Myles as a director (1 page)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 February 2011Amended accounts made up to 28 February 2009 (5 pages)
16 February 2011Amended accounts made up to 28 February 2009 (5 pages)
16 February 2011Amended accounts made up to 28 February 2009 (5 pages)
16 February 2011Amended accounts made up to 28 February 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Director's details changed for Garry Myles on 14 February 2010 (2 pages)
29 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Lynn Pringle on 14 February 2010 (1 page)
29 April 2010Secretary's details changed for Lynn Pringle on 14 February 2010 (1 page)
29 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mark Rafferty on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Garry Myles on 14 February 2010 (2 pages)
29 April 2010Director's details changed for Mark Rafferty on 14 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 November 2009Annual return made up to 14 February 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 14 February 2009 with a full list of shareholders (4 pages)
10 June 2009Company name changed window and door repair company LIMITED\certificate issued on 10/06/09 (2 pages)
10 June 2009Company name changed window and door repair company LIMITED\certificate issued on 10/06/09 (2 pages)
11 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 June 2008Return made up to 14/02/08; full list of members
  • 363(287) ‐ Registered office changed on 13/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2008Return made up to 14/02/08; full list of members
  • 363(287) ‐ Registered office changed on 13/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Return made up to 14/02/07; full list of members (7 pages)
6 June 2007Return made up to 14/02/07; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 May 2006Return made up to 14/02/06; full list of members (8 pages)
30 May 2006Return made up to 14/02/06; full list of members (8 pages)
14 February 2005Incorporation (13 pages)
14 February 2005Incorporation (13 pages)