Company NameHearthstone Investments (Scotland) Limited
Company StatusActive
Company NumberSC488587
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Richard Ingram Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Cedric Alain Bucher
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameStuart Gordon Springham
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed05 December 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressSuite Lg 03 Bridge House
181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Christopher Jonathan Alderson Down
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameMr Christopher Down
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr David Reginald Gibbins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address60 Gresham Street
London
EC2V 7BB
Director NameMr Peter Charles Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Alan Pascoe Collett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Location

Registered AddressFourth Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hearthstone Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
7 August 2023Change of details for Hearthstone Investments Limited as a person with significant control on 2 August 2023 (2 pages)
3 August 2023Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page)
17 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
18 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
24 February 2022Director's details changed for Mr Andrew Richard Ingram Smith on 1 December 2021 (2 pages)
1 December 2021Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page)
1 December 2021Change of details for Hearthstone Investments Limited as a person with significant control on 1 December 2021 (2 pages)
13 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
25 May 2021Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to Fourth Floor 7 Castle Street Edinburgh EH2 3AH on 25 May 2021 (1 page)
14 October 2020Director's details changed for Stuart Gordon Springham on 8 October 2020 (2 pages)
14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Alan Pascoe Collett as a director on 30 September 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (14 pages)
7 May 2020Change of details for Hearthstone Investments Plc as a person with significant control on 29 April 2020 (2 pages)
6 December 2019Appointment of Mr Cedric Alain Bucher as a director on 3 December 2019 (2 pages)
5 December 2019Appointment of Stuart Gordon Springham as a director on 3 December 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (14 pages)
25 February 2019Secretary's details changed for Waterstone Company Secretaries Ltd on 25 February 2019 (1 page)
12 February 2019Change of details for Hearthstone Investments Plc as a person with significant control on 1 February 2019 (2 pages)
12 February 2019Secretary's details changed for Waterstone Company Secretaries Ltd on 1 February 2019 (1 page)
11 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
9 August 2018Full accounts made up to 31 December 2017 (14 pages)
11 December 2017Appointment of Waterstone Company Secretaries Ltd as a secretary on 5 December 2017 (2 pages)
1 December 2017Termination of appointment of Peter Charles Beaumont as a director on 22 November 2017 (1 page)
30 November 2017Appointment of Mr Andrew Richard Ingram Smith as a director on 21 November 2017 (2 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
16 August 2017Auditor's resignation (2 pages)
16 August 2017Auditor's resignation (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (15 pages)
12 July 2017Full accounts made up to 31 December 2016 (15 pages)
27 April 2017Appointment of Mr Peter Charles Beaumont as a director on 24 February 2017 (2 pages)
27 April 2017Appointment of Mr Peter Charles Beaumont as a director on 24 February 2017 (2 pages)
26 April 2017Termination of appointment of Christopher Jonathan Alderson Down as a director on 1 December 2016 (1 page)
26 April 2017Appointment of Mr Alan Pascoe Collett as a director on 24 February 2017 (2 pages)
26 April 2017Termination of appointment of David Reginald Gibbins as a director on 24 February 2017 (1 page)
26 April 2017Termination of appointment of Christopher Jonathan Alderson Down as a director on 1 December 2016 (1 page)
26 April 2017Termination of appointment of Christopher Down as a secretary on 1 December 2016 (1 page)
26 April 2017Termination of appointment of David Reginald Gibbins as a director on 24 February 2017 (1 page)
26 April 2017Appointment of Mr Alan Pascoe Collett as a director on 24 February 2017 (2 pages)
26 April 2017Termination of appointment of Christopher Down as a secretary on 1 December 2016 (1 page)
13 January 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Full accounts made up to 31 December 2015 (18 pages)
25 October 2016Full accounts made up to 31 December 2015 (18 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Director's details changed for Mr David Gibbons on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr David Gibbons on 4 December 2015 (2 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
1 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 September 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
23 October 2014Appointment of Mr David Gibbons as a director on 14 October 2014 (2 pages)
23 October 2014Appointment of Mr David Gibbons as a director on 14 October 2014 (2 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)