Company NameHeartlands (Central) Limited
Company StatusDissolved
Company NumberSC338256
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameRoboscot (67) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Clifford Grant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 03 March 2020)
RoleBank Official
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
EH2 4EQ
Scotland
Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 03 March 2020)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(4 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 03 March 2020)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(3 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(3 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameIan Fraser Nicol
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 October 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMrs Barbara Ida Mary Turnbull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 October 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address46 Woodfield Park
Colinton
Edinburgh
EH13 0RB
Scotland

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered Address24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1West Register (Realisations) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,000
Gross Profit£1,000
Net Worth-£24,001,000
Current Liabilities£48,871,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 May 2014Delivered on: 20 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Plots of ground at M8 juction 4A heartlands whitburn WLN37304 see form for further details.
Outstanding
22 January 2013Delivered on: 9 February 2013
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Area of ground extending to 62.69 hectares at polkemmet fauldhouse wln 26860.
Outstanding
22 January 2013Delivered on: 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development known as heartlands polkemmet west lothian WLN15352: WLN33943: WLN26656: WLN37304: WLN26860: WLN38384: WLN38724: WLN42227: WLN37851 and WLN31766.
Outstanding
31 December 2012Delivered on: 8 January 2013
Persons entitled: West Lothian Council

Classification: Standard security
Secured details: Obligations shortfall.
Particulars: Area of ground at south reeves farm whitburn part and portion wln 38724.
Outstanding
14 December 2012Delivered on: 18 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 December 2023Bona Vacantia disclaimer (1 page)
3 March 2020Final Gazette dissolved following liquidation (1 page)
3 December 2019Final account prior to dissolution in MVL (final account attached) (8 pages)
15 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
21 May 2018Satisfaction of charge 1 in full (4 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
14 March 2018Notification of West Register (Realisations) Limited as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Satisfaction of charge 3 in full (4 pages)
9 October 2017Satisfaction of charge 3 in full (4 pages)
4 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 September 2017Full accounts made up to 31 December 2016 (20 pages)
4 May 2017Satisfaction of charge 4 in full (4 pages)
4 May 2017Satisfaction of charge SC3382560005 in full (4 pages)
4 May 2017Satisfaction of charge SC3382560005 in full (4 pages)
4 May 2017Satisfaction of charge 2 in full (4 pages)
4 May 2017Satisfaction of charge 2 in full (4 pages)
4 May 2017Satisfaction of charge 4 in full (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 October 2016Auditor's resignation (1 page)
18 October 2016Auditor's resignation (1 page)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
17 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
17 November 2015Termination of appointment of Barbara Ida Mary Turnbull as a director on 23 October 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
16 September 2015Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(6 pages)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
7 November 2014Termination of appointment of Ian Fraser Nicol as a director on 10 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
20 May 2014Registration of charge 3382560005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
20 May 2014Registration of charge 3382560005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
17 March 2014Previous accounting period extended from 15 December 2013 to 31 December 2013 (1 page)
17 March 2014Previous accounting period extended from 15 December 2013 to 31 December 2013 (1 page)
16 October 2013Amended accounts made up to 15 December 2012 (5 pages)
16 October 2013Amended accounts made up to 15 December 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 15 December 2012 (7 pages)
17 June 2013Accounts for a dormant company made up to 15 December 2012 (7 pages)
24 May 2013Previous accounting period shortened from 31 December 2012 to 15 December 2012 (1 page)
24 May 2013Previous accounting period shortened from 31 December 2012 to 15 December 2012 (1 page)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Ian Fraser Nicol on 8 March 2013 (2 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2012Termination of appointment of Andrew Nicholson as a director (1 page)
19 November 2012Termination of appointment of Gary Stewart as a director (1 page)
19 November 2012Termination of appointment of Andrew Nicholson as a director (1 page)
19 November 2012Termination of appointment of Alan Mills as a director (1 page)
19 November 2012Termination of appointment of Alan Mills as a director (1 page)
19 November 2012Termination of appointment of Gary Stewart as a director (1 page)
29 October 2012Appointment of Mr James Mccubbin Rowney as a director (2 pages)
29 October 2012Appointment of Mr James Mccubbin Rowney as a director (2 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-11
(1 page)
23 October 2012Company name changed roboscot (67) LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
(3 pages)
23 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-11
(1 page)
23 October 2012Company name changed roboscot (67) LIMITED\certificate issued on 23/10/12
  • CONNOT ‐
(3 pages)
15 October 2012Appointment of Ian Fraser Nicol as a director (2 pages)
15 October 2012Appointment of Ian Fraser Nicol as a director (2 pages)
12 October 2012Appointment of David Clifford Grant as a director (2 pages)
12 October 2012Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages)
12 October 2012Appointment of Ian Fraser Nicol as a director (2 pages)
12 October 2012Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages)
12 October 2012Appointment of David Clifford Grant as a director (2 pages)
12 October 2012Appointment of David Clifford Grant as a director
  • ANNOTATION Clarification the AP01 form contains duplicate details which were originally registered on 12/10/2012.
(2 pages)
12 October 2012Appointment of Ian Fraser Nicol as a director (2 pages)
12 October 2012Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages)
12 October 2012Appointment of David Clifford Grant as a director (2 pages)
12 October 2012Appointment of David Clifford Grant as a director
  • ANNOTATION Clarification the AP01 form contains duplicate details which were originally registered on 12/10/2012.
(2 pages)
12 October 2012Appointment of Mrs Barbara Ida Mary Turnbull as a director (2 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 March 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
2 March 2012Director's details changed for Mr Gary Robert Mcneilly Stewart on 2 March 2012 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Termination of appointment of Alan Mills as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Alan Mills as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 March 2011Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
17 March 2011Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
17 March 2011Director's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
17 March 2011Secretary's details changed for Alan Ewing Mills on 10 November 2010 (2 pages)
17 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 21/02/09; full list of members (4 pages)
13 March 2009Return made up to 21/02/09; full list of members (4 pages)
11 July 2008Director appointed mr neil clark macarthur (3 pages)
11 July 2008Director appointed mr neil clark macarthur (3 pages)
10 July 2008Appointment terminated director alan mckean (1 page)
10 July 2008Appointment terminated director alan mckean (1 page)
6 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
6 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
21 February 2008Incorporation (23 pages)
21 February 2008Incorporation (23 pages)