HERONBAY LIMITED


Company number SC175201
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address 40/42 BRANTWOOD AVENUE, DUNDEE, DD3 6GW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of HERONBAY LIMITED are www.heronbay.co.uk, and www.heronbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Heronbay Limited is a Private Limited Company. The company registration number is SC175201. Heronbay Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Heronbay Limited is 40 42 Brantwood Avenue Dundee Dd3 6gw. . ILLINGWORTH, Janice is a Secretary of the company. ILLINGWORTH, Michael is a Director of the company. Secretary MARTIN, Douglas John has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ILLINGWORTH, Janice
Appointed Date: 31 May 1999

Director
ILLINGWORTH, Michael
Appointed Date: 07 May 1997
70 years old

Resigned Directors

Secretary
MARTIN, Douglas John
Resigned: 30 April 1999
Appointed Date: 08 October 1997

Nominee Secretary
REID, Brian
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Nominee Director
MABBOTT, Stephen
Resigned: 07 May 1997
Appointed Date: 07 May 1997
74 years old

HERONBAY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Satisfaction of charge 1 in full
27 May 2016
Satisfaction of charge 2 in full
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 45 more events
21 Oct 1997
Registered office changed on 21/10/97 from: 40/42 brantwood avenue dundee DD3 6EN
30 May 1997
Director resigned
30 May 1997
Secretary resigned
30 May 1997
Registered office changed on 30/05/97 from: 14 mitchell lane glasgow G1 3NU
07 May 1997
Incorporation

HERONBAY LIMITED Charges

27 January 2003
Standard security
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 69,71,73A,73B, 73C and 73D main street, avonbridge…
5 July 2001
Standard security
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as unit 7A greendykes industrial estate…
22 June 2001
Standard security
Delivered: 29 June 2001
Status: Satisfied on 27 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1, greendykes industrial estate, broxburn.
5 June 2001
Bond & floating charge
Delivered: 25 June 2001
Status: Satisfied on 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…