Company NameHeritage Drinks Limited
Company StatusDissolved
Company NumberSC331737
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date10 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Graeme Alexander Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2013(6 years after company formation)
Appointment Duration1 year, 5 months (closed 10 April 2015)
RoleSenior Commercial Lawyer
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed17 October 2014(7 years after company formation)
Appointment Duration5 months, 3 weeks (closed 10 April 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(7 years after company formation)
Appointment Duration5 months, 3 weeks (closed 10 April 2015)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed17 October 2014(7 years after company formation)
Appointment Duration5 months, 3 weeks (closed 10 April 2015)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameDaniel Thomas Lee
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleSolicitor
Correspondence Address4 Clark Avenue
Edinburgh
Midlothian
EH5 3AU
Scotland
Director NameGraeme Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 2008)
RoleSolicitor
Correspondence Address28 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed01 November 2007(1 month after company formation)
Appointment Duration9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Simon Quentin Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hydro House
Bridge Wharf
Chertsey
Surrey
KT16 8JQ
Director NameMr Mark Gerken
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarlingaye
20 West Common
Lindfield
West Sussex
RH16 2AH
Director NameMrs Sarah Warby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraefoot House
Leithhead
Kirknewton
West Lothian
EH27 8DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(10 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed15 January 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr David John Ashcroft
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2011)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressLedlation House
Milnathort
Kinross
KY13 0RS
Scotland
Director NameMr Mark Gerken
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2010)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarlingaye 20 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AH
Director NameMr Martin David Porter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Mark James Hannam
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2013)
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMiss Karen Louise Forbes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 October 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2ET
Scotland

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.8k at £1Heineken Uk LTD
68.29%
Ordinary A
3.2k at £1Jygsaw LTD
31.71%
Ordinary B

Financials

Year2014
Turnover£903,000
Gross Profit£903,000
Net Worth£49,678,000
Current Liabilities£3,603,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
3 December 2014Statement by directors (4 pages)
3 December 2014Statement by directors (4 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2014Solvency statement dated 24/11/14 (4 pages)
3 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 December 2014Particulars of variation of rights attached to shares (2 pages)
3 December 2014Solvency statement dated 24/11/14 (4 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 3.00
(4 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 3.00
(4 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Particulars of variation of rights attached to shares (2 pages)
3 December 2014Statement of capital on 3 December 2014
  • GBP 3.00
(4 pages)
20 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Mr David Michael Forde as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Mrs Kelly Taylor Welsh as a director on 17 October 2014 (2 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders (5 pages)
20 October 2014Appointment of Mr David Michael Forde as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Martin David Porter as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Mrs Kelly Taylor Welsh as a director on 17 October 2014 (2 pages)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders (5 pages)
20 October 2014Termination of appointment of Martin David Porter as a director on 17 October 2014 (1 page)
20 October 2014Annual return made up to 2 October 2014 with a full list of shareholders (5 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
2 October 2014Full accounts made up to 31 December 2013 (10 pages)
2 December 2013Termination of appointment of Mark James Hannam as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Mark James Hannam as a director on 2 December 2013 (1 page)
2 December 2013Termination of appointment of Mark James Hannam as a director on 2 December 2013 (1 page)
31 October 2013Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page)
31 October 2013Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages)
31 October 2013Appointment of Miss Lynsey Jane Nicoll as a director on 25 October 2013 (2 pages)
31 October 2013Termination of appointment of Karen Louise Forbes as a director on 25 October 2013 (1 page)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
14 October 2013Annual return made up to 2 October 2013 with a full list of shareholders (6 pages)
9 August 2013Full accounts made up to 31 December 2012 (11 pages)
9 August 2013Full accounts made up to 31 December 2012 (11 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
24 December 2012Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages)
24 December 2012Director's details changed for Mr Graeme Alexander Colquhoun on 24 December 2012 (2 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
22 June 2012Full accounts made up to 31 December 2011 (11 pages)
22 June 2012Full accounts made up to 31 December 2011 (11 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
14 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 14 October 2011 (1 page)
14 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 14 October 2011 (1 page)
12 October 2011Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (2 pages)
12 October 2011Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (2 pages)
12 October 2011Termination of appointment of Simon Quentin Brown as a director on 3 October 2011 (2 pages)
29 September 2011Appointment of Miss Karen Louise Forbes as a director on 29 September 2011 (2 pages)
29 September 2011Appointment of Mr Graeme Alexander Colquhoun as a director on 29 September 2011 (2 pages)
29 September 2011Appointment of Mr Graeme Alexander Colquhoun as a director on 29 September 2011 (2 pages)
29 September 2011Appointment of Miss Karen Louise Forbes as a director on 29 September 2011 (2 pages)
1 July 2011Appointment of Mr Mark James Hannam as a director (2 pages)
1 July 2011Termination of appointment of Sarah Warby as a director (1 page)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Appointment of Mr Mark James Hannam as a director (2 pages)
1 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Termination of appointment of Sarah Warby as a director (1 page)
15 February 2011Appointment of Mr Martin David Porter as a director (2 pages)
15 February 2011Termination of appointment of David Ashcroft as a director (1 page)
15 February 2011Appointment of Mr Martin David Porter as a director (2 pages)
15 February 2011Termination of appointment of David Ashcroft as a director (1 page)
2 November 2010Full accounts made up to 31 December 2009 (10 pages)
2 November 2010Full accounts made up to 31 December 2009 (10 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
12 April 2010Termination of appointment of Mark Gerken as a director (1 page)
12 April 2010Termination of appointment of Mark Gerken as a director (1 page)
7 December 2009Appointment of Mr Mark Gerken as a director (2 pages)
7 December 2009Appointment of Mr Mark Gerken as a director (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2009Full accounts made up to 31 December 2008 (10 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David John Ashcroft on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Sarah Warby on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Sarah Warby on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David John Ashcroft on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Simon Quentin Brown on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Simon Quentin Brown on 21 October 2009 (2 pages)
12 June 2009Appointment terminated director craig tedford (1 page)
12 June 2009Appointment terminated director mark gerken (1 page)
12 June 2009Appointment terminated director craig tedford (1 page)
12 June 2009Appointment terminated director mark gerken (1 page)
11 June 2009Director appointed david ashcroft (2 pages)
11 June 2009Director appointed david ashcroft (2 pages)
3 April 2009Appointment terminated secretary simon aves (1 page)
3 April 2009Appointment terminated secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (6 pages)
13 February 2009Director appointed craig tedford (6 pages)
10 February 2009Return made up to 02/10/08; full list of members (4 pages)
10 February 2009Return made up to 02/10/08; full list of members (4 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
1 August 2008Appointment terminated secretary mark stevens (1 page)
1 August 2008Appointment terminated secretary mark stevens (1 page)
31 July 2008Secretary appointed simon howard aves (2 pages)
31 July 2008Secretary appointed simon howard aves (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh midlothian EH2 1AF (1 page)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh midlothian EH2 1AF (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
9 January 2008Registered office changed on 09/01/08 from: saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
9 January 2008Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2008Ad 19/12/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2008Nc inc already adjusted 19/12/07 (1 page)
9 January 2008Registered office changed on 09/01/08 from: saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
9 January 2008Nc inc already adjusted 19/12/07 (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
2 October 2007Incorporation (19 pages)
2 October 2007Incorporation (19 pages)