HERITAGE SOLUTIONS (SCOTLAND) LIMITED
DUNDEE KINNOULL CASTLE LIMITED HERITAGE COUNTRY HOMES (SCOTLAND) LIMITED CASTLELAW (NO.468) LIMITED

Hellopages » Dundee City » Dundee City » DD1 4BJ

Company number SC255473
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address WHITEHALL HOUSE, 33 YEAMAN SHORE, DUNDEE, DD1 4BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 17,500 . The most likely internet sites of HERITAGE SOLUTIONS (SCOTLAND) LIMITED are www.heritagesolutionsscotland.co.uk, and www.heritage-solutions-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Heritage Solutions Scotland Limited is a Private Limited Company. The company registration number is SC255473. Heritage Solutions Scotland Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Heritage Solutions Scotland Limited is Whitehall House 33 Yeaman Shore Dundee Dd1 4bj. . MACLEHOSE, David is a Director of the company. Secretary FORD, Alexander Davidson has been resigned. Secretary LAUGHLIN, Alana Rae has been resigned. Secretary THORNTONS WS has been resigned. Director FORD, Alexander Davidson has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director SANDERSON, Moira Linda has been resigned. Director SIDGWICK, Mark Olson has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MACLEHOSE, David
Appointed Date: 16 February 2004
77 years old

Resigned Directors

Secretary
FORD, Alexander Davidson
Resigned: 31 May 2006
Appointed Date: 16 February 2004

Secretary
LAUGHLIN, Alana Rae
Resigned: 10 September 2014
Appointed Date: 01 June 2006

Secretary
THORNTONS WS
Resigned: 16 February 2004
Appointed Date: 05 September 2003

Director
FORD, Alexander Davidson
Resigned: 06 April 2007
Appointed Date: 16 February 2004
68 years old

Director
HUTCHESON, Iain Henderson
Resigned: 16 February 2004
Appointed Date: 05 September 2003
62 years old

Director
SANDERSON, Moira Linda
Resigned: 06 April 2007
Appointed Date: 16 February 2004
79 years old

Director
SIDGWICK, Mark Olson
Resigned: 02 April 2009
Appointed Date: 16 February 2004
62 years old

Persons With Significant Control

Mr David Maclehose
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Meldrum Alison Maclehose
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE SOLUTIONS (SCOTLAND) LIMITED Events

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 17,500

11 Dec 2014
Total exemption small company accounts made up to 30 September 2014
07 Nov 2014
Termination of appointment of Alana Rae Laughlin as a secretary on 10 September 2014
...
... and 47 more events
16 Mar 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Oct 2003
Company name changed castlelaw (no.468) LIMITED\certificate issued on 02/10/03
05 Sep 2003
Incorporation

HERITAGE SOLUTIONS (SCOTLAND) LIMITED Charges

4 November 2004
Standard security
Delivered: 6 November 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastbank farm steading, longforgan.
20 July 2004
Floating charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…