Heriot
Midlothian
EH38 5YE
Scotland
Secretary Name | Helen Brown |
---|---|
Status | Current |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shoestanes Terrace Heriot Midlothian EH38 5YP Scotland |
Director Name | Ms Catherine Mary Finlayson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 5 5 Shoestanes Cottages Heriot EH38 5YA Scotland |
Director Name | Mrs Helen White |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
Director Name | Mrs Natasha Rebecca Anne King |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr David Colin Eades |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
Director Name | Ms Janine Helena Wilson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Staff Nurse |
Country of Residence | Scotland |
Correspondence Address | Lea Cottage Lea Cottage Borthwick Hall Heriot EH38 5YE Scotland |
Director Name | Mr Graeme Johnson Clarfk |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr Graeme Johnson Clarke |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
Director Name | Frances Elizabeth Bennett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
Director Name | Mrs Christine Emily Connelly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Meadow Lodge Crookston South Mains Heriot EH38 5YS Scotland |
Director Name | Mr Paul Charles Connor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 2 Shoestanes Cottages Heriot EH38 5YA Scotland |
Director Name | Mr Felix Otton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Choicelea Borthwick Hall Heriot EH38 5YE Scotland |
Director Name | Mr Douglas Mark Francis Crabbe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr Gavin Edward Potter |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2022) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Tha Old Smiddy Stagebank Heriot EH38 5YR Scotland |
Registered Address | Macfie Hall Heriot Midlothian EH38 5YE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Year | 2014 |
---|---|
Net Worth | £34,136 |
Cash | £34,455 |
Current Liabilities | £540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
28 June 2017 | Appointment of Ms Catherine Mary Finlayson as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs. Christine Emily Connelly as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Felix Otton as a director on 27 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Paul Charles Connor as a director on 27 June 2017 (2 pages) |
15 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
4 January 2016 | Annual return made up to 4 January 2016 no member list (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 February 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 February 2013 | Annual return made up to 27 January 2013 no member list (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
12 February 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
27 January 2011 | Incorporation (32 pages) |